Background WavePink WaveYellow Wave

33 CROHAM ROAD RESIDENTS LIMITED (06504503)

33 CROHAM ROAD RESIDENTS LIMITED (06504503) is an active UK company. incorporated on 14 February 2008. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 CROHAM ROAD RESIDENTS LIMITED has been registered for 18 years. Current directors include KOHLI, Ashwani, MORTIMER, Neil Austin.

Company Number
06504503
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 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
KOHLI, Ashwani, MORTIMER, Neil Austin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 CROHAM ROAD RESIDENTS LIMITED

33 CROHAM ROAD RESIDENTS LIMITED is an active company incorporated on 14 February 2008 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 CROHAM ROAD RESIDENTS LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06504503

LTD Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

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 England
From: 1 February 2017To: 4 December 2019
C/O Bw Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE
From: 10 June 2015To: 1 February 2017
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England
From: 23 April 2014To: 10 June 2015
North House 31 North Street Carshalton Surrey SM5 2HW
From: 25 May 2010To: 23 April 2014
North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
From: 25 May 2010To: 25 May 2010
146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 14 February 2008To: 25 May 2010
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 21
Director Left
Dec 22
Director Left
Mar 23
Director Left
Feb 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BW RESIDENTIAL LIMITED

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

KOHLI, Ashwani

Active
Waddon Court Road, CroydonCR0 4AN
Born July 1969
Director
Appointed 23 Dec 2008

MORTIMER, Neil Austin

Active
Croham Road, South CroydonCR2 7HB
Born September 1957
Director
Appointed 23 Dec 2008

KOHLI, Ashwani Kumar

Resigned
Waddon Court Road, CroydonCR0 4AN
Secretary
Appointed 23 Dec 2008
Resigned 01 Oct 2009

MINNS, Simon Spencer

Resigned
Flat 16, BromleyBR2 0TR
Secretary
Appointed 14 Feb 2008
Resigned 21 Aug 2009

WALES, Bernard David

Resigned
Hythe, SouthamptonSO45 3QN
Secretary
Appointed 01 Jun 2015
Resigned 01 May 2020

J J HOMES (PROPERTIES) LTD

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 21 Aug 2009
Resigned 01 Jun 2015

BAILEY, Gary Edward

Resigned
Strawberry Fields, BromleyBR2 7LG
Born February 1957
Director
Appointed 14 Feb 2008
Resigned 06 Mar 2014

BILLINGHAM, Anthony John

Resigned
Brafferton Road, CroydonCR0 1AD
Born October 1962
Director
Appointed 23 Dec 2008
Resigned 21 Feb 2025

EDWARDS, Daniel

Resigned
Cranbrook Court, S CroydonCR2 9HB
Born March 1982
Director
Appointed 23 Dec 2008
Resigned 17 Jan 2014

FORD, Robert

Resigned
Cranbrook Court, S CroydonCR2 9HB
Born November 1981
Director
Appointed 23 Dec 2008
Resigned 17 Jan 2014

GAINES, Paul Leslie

Resigned
Croham Road, South CroydonCR2 7HB
Born September 1972
Director
Appointed 23 Dec 2008
Resigned 09 Dec 2022

HALL, Sarah Elizabeth

Resigned
33 Croham Road, South CroydonCR2 9HB
Born April 1977
Director
Appointed 23 Dec 2008
Resigned 01 Dec 2020

MINNS, Denis Rodney

Resigned
Bramber, TonbridgeTN11 8PE
Born September 1952
Director
Appointed 14 Feb 2008
Resigned 06 Mar 2014

MORTIMER, Janet

Resigned
Croham Road, South CroydonCR2 9HB
Born November 1963
Director
Appointed 23 Dec 2008
Resigned 14 Mar 2023

Persons with significant control

1

Mr Neil Austin Mortimer

Active
South CroydonCR2 7HB
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 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
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 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
14 April 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
287Change of Registered Office
Legacy
21 March 2009
363aAnnual Return
Incorporation Company
14 February 2008
NEWINCIncorporation