You are here: bizstats.co.uk > a-z index > 1 list > 19 list

193 Pampisford Road Limited CROYDON


193 Pampisford Road started in year 1980 as Private Limited Company with registration number 01530520. The 193 Pampisford Road company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Mariana D., Johnathan H. and Shoishi Y.. Of them, Shoishi Y. has been with the company the longest, being appointed on 31 December 1991 and Mariana D. has been with the company for the least time - from 31 July 2023. 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.

193 Pampisford Road Limited Address / Contact

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

Company Information / Profile

Registration Number 01530520
Date of Incorporation Thu, 27th Nov 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mariana D.

Position: Director

Appointed: 31 July 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Johnathan H.

Position: Director

Appointed: 01 April 2009

Shoishi Y.

Position: Director

Appointed: 31 December 1991

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Andertons Limited

Position: Secretary

Appointed: 14 March 2005

Resigned: 01 April 2007

Ian C.

Position: Director

Appointed: 24 September 2002

Resigned: 10 December 2002

Simon F.

Position: Director

Appointed: 24 September 2002

Resigned: 09 December 2008

Richard A.

Position: Secretary

Appointed: 29 July 1998

Resigned: 14 March 2005

Neil S.

Position: Director

Appointed: 02 June 1998

Resigned: 14 March 2002

Matthew K.

Position: Director

Appointed: 03 November 1997

Resigned: 17 November 2010

Trevor D.

Position: Director

Appointed: 08 December 1994

Resigned: 02 June 1998

Pauline W.

Position: Director

Appointed: 03 December 1993

Resigned: 02 September 1994

Suzanne N.

Position: Director

Appointed: 19 March 1992

Resigned: 30 November 2001

Eve B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 July 1998

Regine S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 November 1997

Ian W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 March 1992

Carole L.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 1993

Desmond B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-012018-01-012019-01-012020-01-012020-12-312021-12-312022-12-31
Balance Sheet
Current Assets99999999999999
Other
Fixed Assets1111111
Net Current Assets Liabilities99999999999999
Total Assets Less Current Liabilities100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, August 2023
Free Download (6 pages)

Company search

Advertisements