Background WavePink WaveYellow Wave

ATHENA HOUSE (CROYDON) MANAGEMENT COMPANY LTD (12819534)

ATHENA HOUSE (CROYDON) MANAGEMENT COMPANY LTD (12819534) is an active UK company. incorporated on 18 August 2020. with registered office in Victoria. The company operates in the Real Estate Activities sector, engaged in residents property management. ATHENA HOUSE (CROYDON) MANAGEMENT COMPANY LTD has been registered for 5 years. Current directors include CORBETT, Edward.

Company Number
12819534
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
C/O Axe Block Management Ltd Thomas House, Victoria, SW1V 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHENA HOUSE (CROYDON) MANAGEMENT COMPANY LTD

ATHENA HOUSE (CROYDON) MANAGEMENT COMPANY LTD is an active company incorporated on 18 August 2020 with the registered office located in Victoria. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ATHENA HOUSE (CROYDON) MANAGEMENT COMPANY LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12819534

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria, SW1V 1PX,

Previous Addresses

Lynton House Tavistock Square London WC1H 9BQ England
From: 7 June 2023To: 11 June 2024
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 18 August 2020To: 7 June 2023
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Feb 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FULLER, Mark Peter

Active
Thomas House, VictoriaSW1V 1PX
Secretary
Appointed 11 Jun 2024

CORBETT, Edward

Active
Thomas House, VictoriaSW1V 1PX
Born August 1995
Director
Appointed 04 Feb 2023

WATKINS, Alan Arthur

Resigned
Thomas House, VictoriaSW1V 1PX
Born August 1955
Director
Appointed 18 Aug 2020
Resigned 09 Mar 2026

WATKINS, Scott Alan

Resigned
Thomas House, VictoriaSW1V 1PX
Born May 1988
Director
Appointed 18 Aug 2020
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Peter Fuller

Active
Thomas House, VictoriaSW1V 1PX
Born June 1960

Nature of Control

Significant influence or control
Notified 11 Jun 2024
First Floor, LondonW1W 7LT

Nature of Control

Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Incorporation Company
18 August 2020
NEWINCIncorporation