Background WavePink WaveYellow Wave

45-51 COLOGNE ROAD MANAGEMENT LIMITED (02292887)

45-51 COLOGNE ROAD MANAGEMENT LIMITED (02292887) is an active UK company. incorporated on 5 September 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 45-51 COLOGNE ROAD MANAGEMENT LIMITED has been registered for 37 years. Current directors include SIMONS, Aaron, TUCKER, George Fraser.

Company Number
02292887
Status
active
Type
ltd
Incorporated
5 September 1988
Age
37 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMONS, Aaron, TUCKER, George Fraser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45-51 COLOGNE ROAD MANAGEMENT LIMITED

45-51 COLOGNE ROAD MANAGEMENT LIMITED is an active company incorporated on 5 September 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45-51 COLOGNE ROAD MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02292887

LTD Company

Age

37 Years

Incorporated 5 September 1988

Size

N/A

Accounts

ARD: 23/6

Up to Date

9 weeks left

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 June 2026
Period: 24 June 2024 - 23 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 3 August 2023
, Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG
From: 5 September 1988To: 6 October 2010
Timeline

18 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Mar 23
Funding Round
Nov 23
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SIMONS, Aaron

Active
George Street, CroydonCR0 0YN
Born December 1994
Director
Appointed 31 Aug 2022

TUCKER, George Fraser

Active
George Street, CroydonCR0 0YN
Born May 1979
Director
Appointed 11 Jan 2022

MITCHELL, Paul England

Resigned
74 Palace Road, LondonSW2 3JX
Secretary
Appointed N/A
Resigned 25 Mar 2004

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 23 Jun 2023

BELLS COMMERCIAL LIMITED

Resigned
138 Plough Road, LondonSW11 2AA
Corporate secretary
Appointed 25 Mar 2004
Resigned 15 Apr 2008

BELLS COMMERCIAL LTD

Resigned
Golding House, LondonSW11 2AA
Corporate secretary
Appointed 25 Mar 2004
Resigned 15 Apr 2008

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 15 Apr 2008
Resigned 18 Dec 2009

BENNETT, Angelica Emma

Resigned
47d Cologne Road, LondonSW11 2AH
Born October 1963
Director
Appointed 11 Dec 1996
Resigned 17 Dec 2001

BLASHILL, Amelia

Resigned
Cologne Road, BatterseaSW11 2AH
Born December 1981
Director
Appointed 14 Oct 2010
Resigned 11 Dec 2015

CAMU, Nicholas Pascal Leon

Resigned
Badingham House, WoodbridgeIP13 8JP
Born April 1961
Director
Appointed 10 Mar 1999
Resigned 24 Mar 2004

CROUCH, Angela Hall

Resigned
Church Lane House, GodalmingGU8 5PW
Born November 1931
Director
Appointed N/A
Resigned 28 Jul 1997

CUBBON, Mark William

Resigned
51e Cologne Road, LondonSW11 2AH
Born May 1972
Director
Appointed 24 Mar 2004
Resigned 22 Dec 2015

HEWITT, Graham Robert

Resigned
Squirrels Leap, Woodfield Lane, AshteadKT21 2BJ
Born March 1948
Director
Appointed N/A
Resigned 05 Nov 2000

JONES, Christopher Melland

Resigned
49b Cologne Road, LondonSW11 2AH
Born February 1972
Director
Appointed 20 Apr 1995
Resigned 20 Mar 2002

LINDSAY, Deirdre Vanessa Zoe

Resigned
Park Lane, CroydonCR0 1JB
Born January 1976
Director
Appointed 01 Mar 2015
Resigned 15 Nov 2019

MELVILLE-ROSS, Rupert William

Resigned
51e Cologne Road, LondonSW11 2AH
Born January 1971
Director
Appointed 10 Mar 1999
Resigned 06 Oct 1999

MITCHELL, Catherine Anne

Resigned
84 Croxted Road, LondonSE21 8NP
Born July 1957
Director
Appointed 20 Mar 2002
Resigned 17 Mar 2012

MITCHELL, Paul England

Resigned
74 Palace Road, LondonSW2 3JX
Born November 1951
Director
Appointed N/A
Resigned 20 Mar 2002

MORGAN, Kathryn

Resigned
24 Mountfield Road, LondonW5 2NG
Born January 1967
Director
Appointed N/A
Resigned 21 Aug 1997

PINTO, Cynthia Marie

Resigned
51 Cologne Road, LondonSW11 2AH
Born September 1955
Director
Appointed N/A
Resigned 10 Jun 1992

SCRIVENER, Katherine Claire

Resigned
47d Cologne Road, LondonSW11 2AH
Born January 1974
Director
Appointed 20 Mar 2002
Resigned 01 Mar 2006

SHERLOCK, Michael George Nugent

Resigned
47d Cologne Road, LondonSW11 2AH
Born May 1966
Director
Appointed N/A
Resigned 11 Dec 1996

SHIPTON, Delphine

Resigned
51e Cologne Road, LondonSW11 2AH
Born September 1973
Director
Appointed 10 Nov 1999
Resigned 29 Jan 2001

SMALL, Emma Jane

Resigned
51e Cologne Road, LondonSW11 2AH
Born May 1970
Director
Appointed 24 Jun 1992
Resigned 10 Feb 1999

SNELL, Edward

Resigned
49 Cologne Road, LondonSW11 2AH
Born July 1965
Director
Appointed N/A
Resigned 19 Oct 1994

SPROUL, Zara

Resigned
Park Lane, CroydonCR0 1JB
Born September 1990
Director
Appointed 04 Nov 2021
Resigned 23 Aug 2022

VAN KAPPEL, Nicoline

Resigned
51e Cologne Road, LondonSW11 2AH
Born April 1972
Director
Appointed 01 Apr 2001
Resigned 26 Sept 2002

VANDAMM K DE BEAUHARNAIS, Michael James

Resigned
Park Lane, CroydonCR0 1JB
Born June 1981
Director
Appointed 07 Mar 2017
Resigned 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
23 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
15 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
353353
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Auditors Resignation Company
5 May 2000
AUDAUD
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
30 March 1998
AUDAUD
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
16 December 1996
288cChange of Particulars
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
363(288)363(288)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
16 June 1992
88(2)R88(2)R
Legacy
16 June 1992
288288
Legacy
22 April 1992
363b363b
Legacy
13 January 1992
288288
Legacy
20 August 1991
88(2)R88(2)R
Legacy
20 August 1991
88(2)R88(2)R
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
18 September 1990
88(2)R88(2)R
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
7 June 1989
225(1)225(1)
Incorporation Company
5 September 1988
NEWINCIncorporation