You are here: bizstats.co.uk > a-z index > 2 list > 24 list

240 Hammersmith Grove Limited CROYDON


240 Hammersmith Grove started in year 2004 as Private Limited Company with registration number 05151204. The 240 Hammersmith Grove company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Caroline M., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 11 June 2004 and Caroline M. has been with the company for the least time - from 4 July 2011. Currenlty, the firm lists one former director, whose name is Fenn G. and who left the the firm on 4 July 2011. In addition, there is one former secretary - Michael C. who worked with the the firm until 6 July 2007.

240 Hammersmith Grove Limited Address / Contact

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

Company Information / Profile

Registration Number 05151204
Date of Incorporation Fri, 11th Jun 2004
Industry Residents property management
End of financial Year 30th June
Company age 21 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 Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Caroline M.

Position: Director

Appointed: 04 July 2011

Michael C.

Position: Director

Appointed: 11 June 2004

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 12 March 2014

Resigned: 08 August 2017

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 06 July 2007

Resigned: 12 March 2014

Fenn G.

Position: Director

Appointed: 11 June 2004

Resigned: 04 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2004

Resigned: 11 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 2004

Resigned: 11 June 2004

Michael C.

Position: Secretary

Appointed: 11 June 2004

Resigned: 06 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 11 June 2004

Resigned: 11 June 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Caroline M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Michael C. This PSC owns 25-50% shares.

Caroline M.

Notified on 16 May 2022
Nature of control: 25-50% shares

Michael C.

Notified on 14 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth22222       
Balance Sheet
Current Assets    22222222
Net Assets Liabilities    22222222
Cash Bank In Hand2222        
Net Assets Liabilities Including Pension Asset Liability22222       
Reserves/Capital
Shareholder Funds22222       
Other
Net Current Assets Liabilities    22222222
Total Assets Less Current Liabilities    22222222
Called Up Share Capital Not Paid Not Expressed As Current Asset   22       
Number Shares Allotted 2222       
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on Tue, 25th Mar 2025 to Stonemead House 95 London Road Croydon Surrey CR0 2RF
filed on: 25th, March 2025
Free Download (1 page)

Company search

Advertisements