Background WavePink WaveYellow Wave

STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED (06627456)

STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED (06627456) is an active UK company. incorporated on 23 June 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CONWAY, Benjamin.

Company Number
06627456
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED

STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION ROAD (CHINNOR) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06627456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 27 March 2025
4a Disraeli Road London SW15 2DS England
From: 28 June 2017To: 15 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 18 January 2016To: 28 June 2017
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 9 April 2010To: 18 January 2016
Linden House Linden Square Harefield Middlesex UB9 6TQ
From: 23 June 2008To: 9 April 2010
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 09
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 14
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 22 Sept 2022

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Secretary
Appointed 23 Jun 2008
Resigned 04 Jul 2008

FAIRBROTHER, Paul Anthony

Resigned
37 Bell Street, ReigateRH2 7AG
Secretary
Appointed 01 Apr 2010
Resigned 18 May 2015

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Secretary
Appointed 08 Jul 2008
Resigned 01 Apr 2010

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
Disraeli Road, LondonSW15 2DS
Corporate secretary
Appointed 18 May 2015
Resigned 08 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 23 Jun 2008
Resigned 23 Jun 2008

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 08 Jul 2008
Resigned 22 Jun 2012

MADDOX, Darren Edward

Resigned
37 Bell Street, ReigateRH2 7AG
Born October 1971
Director
Appointed 14 Dec 2009
Resigned 22 Jun 2012

MASONI, Stephanie

Resigned
CroydonCR0 1JB
Born December 1973
Director
Appointed 09 May 2018
Resigned 01 Jun 2022

NICHOLSON, Tom Marshall

Resigned
Wilton Lodge, WinkfieldSL4 2ES
Born June 1965
Director
Appointed 08 Jul 2008
Resigned 22 Jun 2012

PATERSON, Louise Nicola

Resigned
Tylehost, GuildfordGU2 9XT
Born March 1980
Director
Appointed 23 Jun 2008
Resigned 04 Jul 2008

RUSSELL, Lee Paul

Resigned
37 Bell Street, ReigateRH2 7AG
Born December 1970
Director
Appointed 22 Jun 2012
Resigned 10 Aug 2014

TAYLOR, Andrea Helen

Resigned
CroydonCR0 1JB
Born December 1974
Director
Appointed 09 Aug 2012
Resigned 18 May 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 23 Jun 2008
Resigned 23 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 23 Jun 2008
Resigned 23 Jun 2008
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
24 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
10 September 2009
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Incorporation Company
23 June 2008
NEWINCIncorporation