Background WavePink WaveYellow Wave

NAPIER COURT MANAGEMENT (CROYDON) LIMITED (07440202)

NAPIER COURT MANAGEMENT (CROYDON) LIMITED (07440202) is an active UK company. incorporated on 15 November 2010. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. NAPIER COURT MANAGEMENT (CROYDON) LIMITED has been registered for 15 years. Current directors include MOHIUDDIN, Syed Arif, PATEL, Anil Kumar.

Company Number
07440202
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOHIUDDIN, Syed Arif, PATEL, Anil Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER COURT MANAGEMENT (CROYDON) LIMITED

NAPIER COURT MANAGEMENT (CROYDON) LIMITED is an active company incorporated on 15 November 2010 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAPIER COURT MANAGEMENT (CROYDON) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07440202

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

137-139 High Street Beckenham BR3 1AG England
From: 5 February 2024To: 3 November 2025
Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 1 February 2021To: 5 February 2024
C/O Malins Management Ltd, Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG England
From: 1 July 2020To: 1 February 2021
7 Napier Court Outram Road Croydon Surrey CR0 6XE
From: 10 August 2011To: 1 July 2020
Flat 13 Napier Court Outram Road Croydon Surrey CR0 6XE
From: 15 November 2010To: 10 August 2011
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Mar 21
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 03 Sept 2025

MOHIUDDIN, Syed Arif

Active
Outram Road, CroydonCR0 6XE
Born June 1939
Director
Appointed 12 Jul 2011

PATEL, Anil Kumar

Active
Outram Road, CroydonCR0 6XE
Born July 1951
Director
Appointed 12 Jul 2011

VFM PROCUREMENT LTD

Resigned
High Street, BeckenhamBR3 1AG
Corporate secretary
Appointed 01 Apr 2024
Resigned 03 Sept 2025

HILLMAN, Graham

Resigned
Outram Road, CroydonCR0 6XE
Born December 1950
Director
Appointed 15 Nov 2010
Resigned 25 Jul 2011

WALLER, Fiona

Resigned
Outram Road 2, CroydonCR0 6XE
Born October 1962
Director
Appointed 15 Dec 2010
Resigned 30 Apr 2024

KLASSIK PROPERTY LTD

Resigned
Fawcett Road, SouthseaPO4 0DW
Corporate director
Appointed 23 Sept 2024
Resigned 23 Jan 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Syed Arif Mohiuddin

Ceased
Outram Road, CroydonCR0 6XE
Born June 1939

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Ceased 18 Oct 2017

Mr Anil Kumar Patel

Ceased
Wokingham Road, ReadingRG10 0RU
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 September 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Sail Address Company With New Address
5 March 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
4 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Termination Director Company
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Incorporation Company
15 November 2010
NEWINCIncorporation