Background WavePink WaveYellow Wave

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED (06188170)

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED (06188170) is an active UK company. incorporated on 27 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOK, Jan Grant, FOX, Desmond, REID, James Robertson.

Company Number
06188170
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2007
Age
19 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Jan Grant, FOX, Desmond, REID, James Robertson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06188170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 March 2007

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 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 6 June 2025
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 28 April 2015To: 6 January 2021
Marlborough House 298 Regents Park Road London N3 2UU
From: 27 March 2007To: 28 April 2015
Timeline

18 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 17
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 30 Apr 2025

COOK, Jan Grant

Active
Kingsland Road, LondonE8 4DG
Born April 1982
Director
Appointed 27 Mar 2017

FOX, Desmond

Active
Kingsland Road, LondonE8 4DG
Born November 1981
Director
Appointed 25 Apr 2019

REID, James Robertson

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1978
Director
Appointed 01 Oct 2010

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Oct 2010
Resigned 31 Mar 2015

STONE, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 27 Mar 2007
Resigned 30 Sept 2010

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 03 May 2007
Resigned 31 Mar 2015

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 03 May 2007
Resigned 31 Mar 2015

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2015
Resigned 30 Apr 2025

AHMED, Haroon

Resigned
Portsoken House, LondonEC3N 1LJ
Born December 1986
Director
Appointed 02 Nov 2015
Resigned 12 Nov 2015

DOWNES, Paul

Resigned
4 Laidlaw Drive, LondonN21 1SS
Born June 1948
Director
Appointed 27 Mar 2007
Resigned 16 Jun 2008

GEORGE, Denisa

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1983
Director
Appointed 25 Apr 2019
Resigned 23 Jan 2021

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1955
Director
Appointed 16 Jun 2008
Resigned 30 Sept 2010

LUCHMEEPARSAD, Vasudha

Resigned
London Road, CroydonCR0 2NT
Born April 1982
Director
Appointed 15 Jan 2015
Resigned 31 Mar 2015

NEWBERRY, Donna

Resigned
420 London Road, CroydonCR0 2NU
Born September 1976
Director
Appointed 18 Jan 2011
Resigned 09 Jul 2013

SALEK, Ali

Resigned
Warland Road, LondonSE18 2EU
Born February 1944
Director
Appointed 08 Apr 2014
Resigned 31 Mar 2015

WEST, Daniel Haden

Resigned
London Road, CroydonCR0 2NT
Born March 1989
Director
Appointed 08 Apr 2014
Resigned 31 Mar 2015
Fundings
Financials
Latest Activities

Filing History

79

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