Background WavePink WaveYellow Wave

PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED (04439735)

PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED (04439735) is an active UK company. incorporated on 15 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED has been registered for 23 years.

Company Number
04439735
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED

PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED is an active company incorporated on 15 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04439735

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

PROLOGIS PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED
From: 31 May 2002To: 18 August 2008
PRECIS (2224) LIMITED
From: 15 May 2002To: 31 May 2002
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR England
From: 20 August 2019To: 20 December 2019
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 20 August 2019
No.1 Poultry London EC2R 8EJ
From: 9 February 2015To: 19 December 2016
I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF
From: 11 November 2011To: 9 February 2015
the Manor Haseley Business Centre Warwick Warwickshire CV35 7LS
From: 14 April 2011To: 11 November 2011
Laurence Pountney Hill London EC4R 0HH
From: 15 May 2002To: 14 April 2011
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Second Filing Cessation Of A Person With Significant Control
8 August 2019
RP04PSC07RP04PSC07
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 February 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
10 July 2003
287Change of Registered Office
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation