Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 35/37 CROHAM ROAD RESIDENTS LIMITED
Company Information for

35/37 CROHAM ROAD RESIDENTS LIMITED

C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, HAMPSHIRE, SO45 2QL,
Company Registration Number
05674026
Private Limited Company
Active

Company Overview

About 35/37 Croham Road Residents Ltd
35/37 CROHAM ROAD RESIDENTS LIMITED was founded on 2006-01-12 and has its registered office in Southampton. The organisation's status is listed as "Active". 35/37 Croham Road Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
35/37 CROHAM ROAD RESIDENTS LIMITED
 
Legal Registered Office
C/O B W Residential Ltd Unit 7 Chevron Business Park
Lime Kiln Lane
Southampton
HAMPSHIRE
SO45 2QL
Other companies in CR8
 
Filing Information
Company Number 05674026
Company ID Number 05674026
Date formed 2006-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-11-07
Return next due 2024-11-21
Type of accounts DORMANT
Last Datalog update: 2024-03-07 10:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 35/37 CROHAM ROAD RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 35/37 CROHAM ROAD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DAVID WALES
Company Secretary 2015-01-16
DELIA BURRELL
Director 2006-04-28
PAUL STEVEN CLARK
Director 2006-06-23
CHARLOTTE GOUGH COOPER
Director 2007-07-25
SHAHBAZ JANMOHAMED
Director 2018-03-23
FAISAL JAVAID
Director 2008-07-28
KIRTI LACEY
Director 2008-04-18
BRIAN MYERS
Director 2008-04-18
CAROL SANDERS
Director 2014-10-16
JEAN EVELYN SCOTT
Director 2006-05-02
RYAN JEROME THOMPSON
Director 2006-05-22
RINA VTTAMCHANDANI
Director 2006-04-13
BEN WARSOP
Director 2008-04-18
RONALD JAMES YOUNG
Director 2006-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2008-11-20 2015-01-16
BARRY CATLIN
Director 2006-06-29 2014-01-31
PAUL JAMES SAKLATVALA
Director 2006-09-06 2012-11-15
EDWARD WARWICK JAVAN
Director 2006-09-11 2012-07-24
CHARLOTTE RAWLINSON
Company Secretary 2008-04-18 2008-11-20
FAISAL JAVAID
Company Secretary 2006-04-28 2008-04-11
RINA KHIALANI
Company Secretary 2006-09-06 2008-04-11
FAISAL JAVAID
Director 2006-04-28 2008-04-11
DENIS RODNEY MINNS
Company Secretary 2006-01-12 2007-04-30
GARY EDWARD BAILEY
Director 2006-01-12 2007-04-30
ROBERT WILLIAM JONES
Director 2006-01-12 2007-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-12 2006-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-11-18CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-27AP01DIRECTOR APPOINTED MS RINU PARSRAM MIRPURI
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MYERS
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-12TM02Termination of appointment of Jamie Fisk on 2020-11-01
2020-05-05AP04Appointment of Bw Residential Limited as company secretary on 2020-05-01
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL JAVAID
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-10AP03Appointment of Mr Jamie Fisk as company secretary on 2019-05-27
2019-06-10TM02Termination of appointment of Bernard David Wales on 2019-05-27
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-04-05AP01DIRECTOR APPOINTED SHAHBAZ JANMOHAMED
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 14
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM C/O C/O Bw Residential Property Consultancy Ltd Basepoint Andersons Road Southampton SO14 5FE
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-20AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-04-22CH01Director's details changed for Carol Sanders on 2015-04-09
2015-01-16AP03Appointment of Bernard David Wales as company secretary on 2015-01-16
2015-01-16TM02Termination of appointment of Jj Homes (Properties) Limited on 2015-01-16
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CATLIN
2014-12-10AP01DIRECTOR APPOINTED CAROL SANDERS
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-04-23CH04SECRETARY'S DETAILS CHNAGED FOR JJ HOMES (PROPERTIES) LIMITED on 2014-04-23
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM North House 31 North Street Carshalton Surrey SM5 2HW
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 14
2014-02-03AR0112/01/14 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-04AR0112/01/13 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAKLATVALA
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAVAN
2012-02-01AR0112/01/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-01AR0112/01/11 FULL LIST
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM JJ HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LTD / 28/06/2010
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-13AR0112/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES YOUNG / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN WARSOP / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RINA VTTAMCHANDANI / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN JEROME THOMPSON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN EVELYN SCOTT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SAKLATVALA / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MYERS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRTI LACEY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WARWICK JAVAN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FAISAL JAVAID / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GOUGH COOPER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN CLARK / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CATLIN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DELIA BURRELL / 12/01/2010
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LTD / 12/01/2010
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-20363aRETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM FLAT 2 CRANBROOK COURT 35 CROHAM ROAD SOUTH CROYDON SURREY CR2 7HB
2008-11-28288aSECRETARY APPOINTED JJ HOMES PROPERTIES LTD
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE RAWLINSON
2008-08-21363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED FAISAL JAVAID
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM APARTMENT 8 35-37 CROHAM ROAD SOUTH CROYDON SURREY CR2 9HB
2008-08-06288aDIRECTOR APPOINTED BEN WARSOP
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY FAISAL JAVAID
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY RINA KHIALANI
2008-05-02288aDIRECTOR APPOINTED KIRTI LACEY
2008-05-02288aDIRECTOR APPOINTED BRIAN MYERS
2008-05-02288aSECRETARY APPOINTED CHARLOTTE RAWLINSON
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-23288aNEW DIRECTOR APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 74 LONDON ROAD RIVERHEAD SEVENOAKS KENT TN13 2DN
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-16363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 35/37 CROHAM ROAD RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 35/37 CROHAM ROAD RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
35/37 CROHAM ROAD RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 35/37 CROHAM ROAD RESIDENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 14
Shareholder Funds 2012-02-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 35/37 CROHAM ROAD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 35/37 CROHAM ROAD RESIDENTS LIMITED
Trademarks
We have not found any records of 35/37 CROHAM ROAD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 35/37 CROHAM ROAD RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 35/37 CROHAM ROAD RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 35/37 CROHAM ROAD RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 35/37 CROHAM ROAD RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 35/37 CROHAM ROAD RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1