55 Birdhurst Rise Limited SOUTH CROYDON


Founded in 1994, 55 Birdhurst Rise, classified under reg no. 02923256 is an active company. Currently registered at Flat 55C Birdhurst Rise CR2 7EJ, South Croydon the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

At the moment there are 3 directors in the the firm, namely Johnny L., Hilda G. and Juliet W.. In addition one secretary - Juliet W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

55 Birdhurst Rise Limited Address / Contact

Office Address Flat 55C Birdhurst Rise
Office Address2 Birdhurst Rise
Town South Croydon
Post code CR2 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02923256
Date of Incorporation Wed, 27th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Johnny L.

Position: Director

Appointed: 18 August 2023

Hilda G.

Position: Director

Appointed: 20 September 2007

Juliet W.

Position: Secretary

Appointed: 22 May 2004

Juliet W.

Position: Director

Appointed: 22 May 2002

Janice E.

Position: Director

Appointed: 06 May 2003

Resigned: 17 August 2023

Grant R.

Position: Director

Appointed: 11 April 1998

Resigned: 29 November 2002

Christine D.

Position: Secretary

Appointed: 11 April 1998

Resigned: 19 March 2004

Christine D.

Position: Director

Appointed: 27 April 1994

Resigned: 19 March 2004

Graham H.

Position: Secretary

Appointed: 27 April 1994

Resigned: 27 April 1994

Martyn T.

Position: Director

Appointed: 27 April 1994

Resigned: 27 April 1994

Graham H.

Position: Director

Appointed: 27 April 1994

Resigned: 27 April 1994

Ike S.

Position: Secretary

Appointed: 27 April 1994

Resigned: 12 February 1998

Ike S.

Position: Director

Appointed: 27 April 1994

Resigned: 12 February 1998

Matthew B.

Position: Director

Appointed: 27 April 1994

Resigned: 09 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Juliet W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Juliet W.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 10th, August 2023
Free Download (7 pages)

Company search