Background WavePink WaveYellow Wave

SANDERSTEAD ROAD MANAGEMENT COMPANY LIMITED (07911853)

SANDERSTEAD ROAD MANAGEMENT COMPANY LIMITED (07911853) is an active UK company. incorporated on 17 January 2012. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDERSTEAD ROAD MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include PACE, Kerry Jane, PATEL, Beran Navinchandra, ROWLAND, Julie.

Company Number
07911853
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2012
Age
14 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PACE, Kerry Jane, PATEL, Beran Navinchandra, ROWLAND, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSTEAD ROAD MANAGEMENT COMPANY LIMITED

SANDERSTEAD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2012 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDERSTEAD ROAD MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07911853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 January 2012

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 October 2018To: 25 March 2025
94 Parlk Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2018To: 30 October 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 August 2017To: 6 October 2018
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 8 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 1 March 2016To: 21 April 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 23 July 2014To: 1 March 2016
C/O Gordon and Co 6 London Street London W2 1HR England
From: 18 February 2014To: 23 July 2014
6 London Street London W2 1HR
From: 9 October 2013To: 18 February 2014
1St Floor Century House Station Way Cheam Surrey SM3 8SW United Kingdom
From: 17 January 2012To: 9 October 2013
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

PACE, Kerry Jane

Active
95 London Road, CroydonCR0 2RF
Born July 1961
Director
Appointed 18 Oct 2025

PATEL, Beran Navinchandra

Active
95 London Road, CroydonCR0 2RF
Born October 1966
Director
Appointed 11 Apr 2025

ROWLAND, Julie

Active
95 London Road, CroydonCR0 2RF
Born December 1963
Director
Appointed 15 Apr 2025

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 23 Oct 2018
Resigned 09 Sept 2022

FLEETWOOD, John Terence

Resigned
Floor, CheamSM3 8SW
Born June 1974
Director
Appointed 17 Jan 2012
Resigned 18 Oct 2016

LIPSCOMBE, Natasha

Resigned
4a Disraeli Road, LondonSW15 2DS
Born July 1985
Director
Appointed 18 Oct 2016
Resigned 28 Jun 2017

LIPSCOMBE, Samuel

Resigned
4a Disraeli Road, LondonSW15 2DS
Born July 1983
Director
Appointed 18 Oct 2016
Resigned 28 Jun 2017

MCTIERNAN, Anthony

Resigned
Floor, CheamSM3 8SW
Born May 1956
Director
Appointed 17 Jan 2012
Resigned 18 Oct 2016

SY-YAN, Christopher

Resigned
CroydonCR0 1JB
Born July 1982
Director
Appointed 18 Oct 2016
Resigned 16 Jul 2018

WELLS, Paul

Resigned
95 London Road, CroydonCR0 2RF
Born October 1967
Director
Appointed 09 Sept 2022
Resigned 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Incorporation Company
17 January 2012
NEWINCIncorporation