Background WavePink WaveYellow Wave

WHITSTABLE PLACE (CROYDON) MANAGEMENT COMPANY LIMITED (03481314)

WHITSTABLE PLACE (CROYDON) MANAGEMENT COMPANY LIMITED (03481314) is an active UK company. incorporated on 15 December 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITSTABLE PLACE (CROYDON) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CLEMENTS, Luke Nicholas, MARKEN, Shalini, NOLAN, James Ryan and 1 others.

Company Number
03481314
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1997
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMENTS, Luke Nicholas, MARKEN, Shalini, NOLAN, James Ryan, WANIGASEKERA, Dushan Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITSTABLE PLACE (CROYDON) MANAGEMENT COMPANY LIMITED

WHITSTABLE PLACE (CROYDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITSTABLE PLACE (CROYDON) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03481314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

WHITSTABLE CLOSE (CROYDON) MANAGEMENT COMPANY LIMITED
From: 15 December 1997To: 26 March 1998
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 25 April 2025
C/O Property Maintenance & Management Services 5th Floor, Melrose House 42 Dingwell Road Croydon CR0 2NE England
From: 12 January 2022To: 9 July 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 10 February 2016To: 12 January 2022
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 17 June 2011To: 10 February 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 15 December 1997To: 17 June 2011
Timeline

11 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Dec 2024

CLEMENTS, Luke Nicholas

Active
95 London Road, CroydonCR0 2RF
Born April 1978
Director
Appointed 12 Oct 2021

MARKEN, Shalini

Active
95 London Road, CroydonCR0 2RF
Born March 1977
Director
Appointed 13 Dec 2021

NOLAN, James Ryan

Active
95 London Road, CroydonCR0 2RF
Born April 1980
Director
Appointed 23 Nov 2020

WANIGASEKERA, Dushan Richard

Active
95 London Road, CroydonCR0 2RF
Born April 1980
Director
Appointed 08 Dec 2021

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 29 Nov 2012
Resigned 31 Dec 2021

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Jun 1998
Resigned 29 Nov 2012

PEVEREL MANAGEMENT SERVICES LTD

Resigned
Queensway House 11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Dec 1997
Resigned 11 Jun 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 15 Dec 1997

ALLEN, Shirley Ann

Resigned
Whitstable Place, CroydonCR0 1SA
Born October 1956
Director
Appointed 10 Jul 2010
Resigned 23 Jun 2016

ALLEN, Shirley Ann

Resigned
27 Whitstable Place, CroydonCR0 1SA
Born October 1956
Director
Appointed 04 Dec 2003
Resigned 22 May 2008

CROOK, Laurence Peter

Resigned
5 St Marys Close, OxtedRH8 9LJ
Born July 1950
Director
Appointed 15 Dec 1997
Resigned 19 Aug 1999

DAVEY, Allen Daniel

Resigned
1 Duncroft Close, ReigateRH2 9DE
Born January 1953
Director
Appointed 19 Aug 1999
Resigned 19 Jun 2000

DE WITT, Deborah Anne

Resigned
Wigmore Place, LutonLU2 9EX
Born January 1978
Director
Appointed 23 Jun 2016
Resigned 27 Nov 2020

EVANS, David Michael

Resigned
7 Whitstable Place, CroydonCR0 1SA
Born October 1942
Director
Appointed 05 Jun 2000
Resigned 05 Nov 2002

FLETCHER, Giles

Resigned
49 Whitstable Place, CroydonCR0 1SA
Born January 1966
Director
Appointed 19 Jun 2000
Resigned 27 Sept 2010

FORD, Alexander Joseph

Resigned
17 Whitstable Place, CroydonCR0 1SA
Born October 1974
Director
Appointed 23 Jun 2000
Resigned 03 May 2001

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Born December 1947
Director
Appointed 15 Dec 1997
Resigned 19 Jun 2000

JACKSON, Diana

Resigned
1 Whitstable Place, CroydonCR0 1SA
Born September 1975
Director
Appointed 02 Feb 2004
Resigned 14 Nov 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Dec 1997
Resigned 15 Dec 1997
Fundings
Financials
Latest Activities

Filing History

109

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
29 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
20 December 2000
288cChange of Particulars
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Incorporation Company
15 December 1997
NEWINCIncorporation