Background WavePink WaveYellow Wave

35/37 CROHAM ROAD RESIDENTS LIMITED (05674026)

35/37 CROHAM ROAD RESIDENTS LIMITED (05674026) is an active UK company. incorporated on 12 January 2006. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 35/37 CROHAM ROAD RESIDENTS LIMITED has been registered for 20 years. Current directors include FAHEY, Timothy Dominic Wainwright, JANMOHAMED, Shahbaz, LACEY, Kirti and 4 others.

Company Number
05674026
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
C/O B W Residential Ltd Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAHEY, Timothy Dominic Wainwright, JANMOHAMED, Shahbaz, LACEY, Kirti, MILNER, Charlotte, MIRPURI, Rinu Parsram, SANDERS, Carol, VTTAMCHANDANI, Rina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35/37 CROHAM ROAD RESIDENTS LIMITED

35/37 CROHAM ROAD RESIDENTS LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35/37 CROHAM ROAD RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05674026

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom
From: 1 February 2017To: 4 December 2019
C/O C/O Bw Residential Property Consultancy Ltd Basepoint Andersons Road Southampton SO14 5FE
From: 16 January 2015To: 1 February 2017
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 23 April 2014To: 16 January 2015
North House 31 North Street Carshalton Surrey SM5 2HW
From: 30 June 2010To: 23 April 2014
Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 12 January 2006To: 30 June 2010
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Apr 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BW RESIDENTIAL LIMITED

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 May 2020

FAHEY, Timothy Dominic Wainwright

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born October 1955
Director
Appointed 18 Jun 2025

JANMOHAMED, Shahbaz

Active
35 Croham Road, South CroydonCR2 7HB
Born January 1992
Director
Appointed 23 Mar 2018

LACEY, Kirti

Active
35 Croham Road, CroydonCR2 7HB
Born July 1968
Director
Appointed 18 Apr 2008

MILNER, Charlotte

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born December 1977
Director
Appointed 18 Jun 2025

MIRPURI, Rinu Parsram

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born August 1961
Director
Appointed 27 Jan 2021

SANDERS, Carol

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born May 1947
Director
Appointed 16 Oct 2014

VTTAMCHANDANI, Rina

Active
Apartment 8 Cranbrook Court, South CroydonCR2 7HB
Born June 1973
Director
Appointed 13 Apr 2006

FISK, Jamie

Resigned
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Secretary
Appointed 27 May 2019
Resigned 01 Nov 2020

JAVAID, Faisal

Resigned
Apartment 3 2 Cranbrook Court, South CroydonCR2 7HB
Secretary
Appointed 28 Apr 2006
Resigned 11 Apr 2008

KHIALANI, Rina

Resigned
Apartment 8 Cranbrook Court, South CroydonCR2 7HB
Secretary
Appointed 06 Sept 2006
Resigned 11 Apr 2008

MINNS, Denis Rodney

Resigned
Bramber, TonbridgeTN11 8PE
Secretary
Appointed 12 Jan 2006
Resigned 30 Apr 2007

RAWLINSON, Charlotte

Resigned
35 Croham Road, CroydonCR2 7HB
Secretary
Appointed 18 Apr 2008
Resigned 20 Nov 2008

WALES, Bernard David

Resigned
South Street, SouthamptonSO45 6EB
Secretary
Appointed 16 Jan 2015
Resigned 27 May 2019

J J HOMES (PROPERTIES) LIMITED

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 20 Nov 2008
Resigned 16 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 2006
Resigned 12 Jan 2006

BAILEY, Gary Edward

Resigned
74 London Road, SevenoaksTN13 2DN
Born February 1957
Director
Appointed 12 Jan 2006
Resigned 30 Apr 2007

BURRELL, Delia

Resigned
Apartment 4 Cranbrook Court, South CroydonCR2 7HB
Born November 1971
Director
Appointed 28 Apr 2006
Resigned 16 Nov 2020

CATLIN, Barry

Resigned
Apartment 12 Cranbrook Court, South CroydonCR2 7HB
Born November 1977
Director
Appointed 29 Jun 2006
Resigned 31 Jan 2014

CLARK, Paul Steven

Resigned
Apartment 7 Cranbrook Court, South CroydonCR2 7HB
Born December 1960
Director
Appointed 23 Jun 2006
Resigned 16 Nov 2020

GOUGH COOPER, Charlotte

Resigned
34 Croham Valley Road, CroydonCR2 7NB
Born January 1983
Director
Appointed 25 Jul 2007
Resigned 27 May 2025

JAVAID, Faisal

Resigned
Apartment 3 2 Cranbrook Court, South CroydonCR2 7HB
Born May 1982
Director
Appointed 28 Jul 2008
Resigned 19 Sept 2019

JAVAID, Faisal

Resigned
Apartment 3 2 Cranbrook Court, South CroydonCR2 7HB
Born May 1982
Director
Appointed 28 Apr 2006
Resigned 11 Apr 2008

JAVAN, Edward Warwick

Resigned
Apartment 5 Cranbrook Court, South CroydonCR2 7HB
Born July 1980
Director
Appointed 11 Sept 2006
Resigned 24 Jul 2012

JONES, Robert William

Resigned
2 Brockdene Drive, BromleyBR2 6HD
Born June 1952
Director
Appointed 12 Jan 2006
Resigned 30 Apr 2007

MYERS, Brian

Resigned
35 Croham Road, CroydonCR2 7HB
Born October 1980
Director
Appointed 18 Apr 2008
Resigned 16 Nov 2020

SAKLATVALA, Paul James

Resigned
Apartment 2 Cranbrook Court, South CroydonCR2 7HB
Born August 1976
Director
Appointed 06 Sept 2006
Resigned 15 Nov 2012

SCOTT, Jean Evelyn

Resigned
Flat D 3 St Jamess Drive, LondonSW17 7RN
Born September 1938
Director
Appointed 02 May 2006
Resigned 27 May 2025

THOMPSON, Ryan Jerome

Resigned
Apartment 11 Cranbrook Court, South CroydonCR2 7HB
Born July 1976
Director
Appointed 22 May 2006
Resigned 03 Jun 2025

WARSOP, Ben

Resigned
35 Croham Road, CroydonCR2 7HB
Born December 1978
Director
Appointed 18 Apr 2008
Resigned 16 Nov 2020

YOUNG, Ronald James

Resigned
Apartment 6 Cranbrook Court, South CroydonCR2 7HB
Born February 1924
Director
Appointed 17 Oct 2006
Resigned 01 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Ryan Jerome Thompson

Ceased
35-37 Croham Road, South CroydonCR2 7HB
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
20 January 2006
288bResignation of Director or Secretary
Incorporation Company
12 January 2006
NEWINCIncorporation