Background WavePink WaveYellow Wave

CHURCH ROAD CROYDON (RESI) LTD (09702803)

CHURCH ROAD CROYDON (RESI) LTD (09702803) is an active UK company. incorporated on 25 July 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHURCH ROAD CROYDON (RESI) LTD has been registered for 10 years. Current directors include ALIDINA, Abbas, CARROZZO, Mario Joseph.

Company Number
09702803
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
Wrencote House, Croydon, CR0 0XJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIDINA, Abbas, CARROZZO, Mario Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH ROAD CROYDON (RESI) LTD

CHURCH ROAD CROYDON (RESI) LTD is an active company incorporated on 25 July 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHURCH ROAD CROYDON (RESI) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09702803

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Wrencote House 123 High Street Croydon, CR0 0XJ,

Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Owner Exit
Jul 17
Owner Exit
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 25 Jul 2015

CARROZZO, Mario Joseph

Active
123 High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 25 Jul 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High St, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Abbas Alidina

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2016
123 Croydon High Street, CroydonCR0 0XJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Incorporation Company
25 July 2015
NEWINCIncorporation