Background WavePink WaveYellow Wave

THE SLYFIELD GREEN MANAGEMENT COMPANY LIMITED (05306619)

THE SLYFIELD GREEN MANAGEMENT COMPANY LIMITED (05306619) is an active UK company. incorporated on 7 December 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SLYFIELD GREEN MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ROCKHILL, Peter Phillip.

Company Number
05306619
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROCKHILL, Peter Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SLYFIELD GREEN MANAGEMENT COMPANY LIMITED

THE SLYFIELD GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SLYFIELD GREEN MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05306619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 23 March 2026
Marlborough House 298 Regents Park Road London N3 2UU
From: 7 December 2004To: 12 September 2023
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 21
Director Joined
Feb 22
Director Left
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 22 Mar 2026

ROCKHILL, Peter Phillip

Active
95 London Road, CroydonCR0 2RF
Born March 1977
Director
Appointed 17 Feb 2022

DUFFY, John

Resigned
25 Reservoir Road, LondonN14 4BB
Secretary
Appointed 07 Dec 2004
Resigned 28 Oct 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 01 Sept 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 28 Oct 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 Oct 2005
Resigned 22 Mar 2026

BAIKIE, John Richard Reid

Resigned
26 Woodlands Close, SurreyGU1 1RX
Born November 1975
Director
Appointed 24 May 2007
Resigned 07 Aug 2008

COLLIS, Peter Richard Eric

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1978
Director
Appointed 07 Aug 2008
Resigned 15 Dec 2021

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 07 Dec 2004
Resigned 24 Jan 2007

TAYLOR, Andrew Leslie Cameron

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1979
Director
Appointed 14 Sept 2008
Resigned 30 May 2022

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 24 Jan 2007
Resigned 24 May 2007
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
7 February 2009
288cChange of Particulars
Legacy
7 February 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
23 August 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
287Change of Registered Office
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Incorporation Company
7 December 2004
NEWINCIncorporation