18 Pulteney Street (flats) Limited CROYDON


Founded in 1981, 18 Pulteney Street (flats), classified under reg no. 01554137 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Benjamin C., appointed on 22 December 2022. There are currently no secretaries appointed. At present 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.

18 Pulteney Street (flats) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01554137
Date of Incorporation Tue, 31st Mar 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Benjamin C.

Position: Director

Appointed: 22 December 2022

Michael S.

Position: Secretary

Resigned: 01 August 1996

Anne B.

Position: Director

Appointed: 09 May 2022

Resigned: 09 May 2022

Sharon H.

Position: Director

Appointed: 19 April 2022

Resigned: 16 December 2022

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 27 February 2015

Simon H.

Position: Director

Appointed: 30 October 2014

Resigned: 17 June 2015

Anne B.

Position: Director

Appointed: 30 October 2014

Resigned: 09 May 2022

Robert C.

Position: Secretary

Appointed: 21 July 2008

Resigned: 30 October 2014

Robert C.

Position: Director

Appointed: 01 June 2008

Resigned: 30 October 2014

Sara G.

Position: Secretary

Appointed: 19 December 2003

Resigned: 08 September 2008

Sara G.

Position: Director

Appointed: 19 December 2003

Resigned: 08 September 2008

Robin S.

Position: Secretary

Appointed: 01 August 1996

Resigned: 19 December 2003

Robin S.

Position: Director

Appointed: 18 August 1995

Resigned: 19 December 2003

Peter W.

Position: Director

Appointed: 29 April 1994

Resigned: 31 March 2013

Gillian W.

Position: Director

Appointed: 30 January 1992

Resigned: 08 September 2008

Helle G.

Position: Director

Appointed: 30 January 1992

Resigned: 15 December 1995

Michael S.

Position: Director

Appointed: 30 January 1992

Resigned: 15 July 1997

Terence H.

Position: Director

Appointed: 30 January 1992

Resigned: 28 April 1994

Hazel M.

Position: Director

Appointed: 30 January 1992

Resigned: 18 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-31
Net Worth2 215
Balance Sheet
Cash Bank In Hand518
Current Assets518
Net Assets Liabilities Including Pension Asset Liability2 215
Reserves/Capital
Profit Loss Account Reserve2 215
Shareholder Funds2 215
Other
Creditors Due Within One Year579
Net Current Assets Liabilities2 215
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 276
Total Assets Less Current Liabilities2 215

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, March 2023
Free Download (3 pages)

Company search

Advertisements