You are here: bizstats.co.uk > a-z index > 1 list > 11 list

113 Blackheath Park Limited SOUTH CROYDON


Founded in 2006, 113 Blackheath Park, classified under reg no. 05847820 is an active company. Currently registered at Eagle House CR2 9LH, South Croydon the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Francesca M. and Margaret B.. In addition one secretary - Michelle M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

113 Blackheath Park Limited Address / Contact

Office Address Eagle House
Office Address2 Cranleigh Close
Town South Croydon
Post code CR2 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847820
Date of Incorporation Thu, 15th Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Francesca M.

Position: Director

Appointed: 01 December 2019

Margaret B.

Position: Director

Appointed: 01 November 2015

Michelle M.

Position: Secretary

Appointed: 01 November 2015

Christian G.

Position: Director

Appointed: 01 December 2018

Resigned: 01 December 2019

Nicholas P.

Position: Director

Appointed: 01 November 2015

Resigned: 01 December 2018

Jason Y.

Position: Director

Appointed: 09 August 2014

Resigned: 01 January 2016

Peter B.

Position: Director

Appointed: 07 April 2011

Resigned: 01 July 2014

Colin C.

Position: Secretary

Appointed: 06 September 2010

Resigned: 01 November 2015

Colin C.

Position: Director

Appointed: 26 August 2010

Resigned: 01 November 2015

Michael P.

Position: Director

Appointed: 10 February 2009

Resigned: 25 November 2010

Jason Y.

Position: Director

Appointed: 12 December 2007

Resigned: 12 January 2009

Alan M.

Position: Director

Appointed: 15 June 2006

Resigned: 15 June 2006

Margaret B.

Position: Secretary

Appointed: 15 June 2006

Resigned: 16 September 2010

Arm Secretaries Limited

Position: Corporate Director

Appointed: 15 June 2006

Resigned: 15 June 2006

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2006

Resigned: 15 June 2006

Barry C.

Position: Director

Appointed: 15 June 2006

Resigned: 12 August 2010

Nicholas G.

Position: Director

Appointed: 15 June 2006

Resigned: 12 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-292017-06-302018-06-292018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth14 9997          
Balance Sheet
Debtors3 77577777777777
Net Assets Liabilities 77777777777
Cash Bank In Hand16 105           
Current Assets19 8807          
Net Assets Liabilities Including Pension Asset Liability14 9997          
Other Debtors1 2967          
Trade Debtors2 479           
Reserves/Capital
Called Up Share Capital77          
Profit Loss Account Reserve14 992           
Shareholder Funds14 9997          
Other
Administrative Expenses16 092           
Corporation Tax Due Within One Year115           
Creditors Due Within One Year4 881           
Net Current Assets Liabilities14 9997          
Number Shares Allotted 7          
Operating Profit Loss-1 912           
Other Creditors Due Within One Year2 773           
Other Interest Receivable Similar Income5           
Par Value Share 1          
Profit Loss For Period-1 999           
Profit Loss On Ordinary Activities Before Tax-1 907           
Share Capital Allotted Called Up Paid77          
Tax On Profit Or Loss On Ordinary Activities92           
Trade Creditors Within One Year1 993           
Turnover Gross Operating Revenue14 180           
U K Current Corporation Tax92           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2024
filed on: 4th, November 2024
Free Download (5 pages)

Company search