47 Northolme Road Limited CATERHAM


47 Northolme Road started in year 1992 as Private Limited Company with registration number 02701265. The 47 Northolme Road company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Caterham at 219 Croydon Road. Postal code: CR3 6PH.

At the moment there are 3 directors in the the firm, namely Joanna C., Akim C. and David M.. In addition one secretary - David M. - 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.

47 Northolme Road Limited Address / Contact

Office Address 219 Croydon Road
Town Caterham
Post code CR3 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02701265
Date of Incorporation Fri, 27th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Joanna C.

Position: Director

Appointed: 12 July 2023

Akim C.

Position: Director

Appointed: 26 October 2011

David M.

Position: Secretary

Appointed: 23 May 2011

David M.

Position: Director

Appointed: 29 March 1992

Jon F.

Position: Secretary

Appointed: 06 March 2007

Resigned: 23 May 2011

Jon F.

Position: Director

Appointed: 11 April 2006

Resigned: 26 October 2011

Jeremy D.

Position: Director

Appointed: 28 March 2003

Resigned: 11 April 2006

Richard N.

Position: Director

Appointed: 01 November 2000

Resigned: 08 July 2003

Timothy C.

Position: Secretary

Appointed: 05 July 1999

Resigned: 06 March 2007

Evelyn C.

Position: Director

Appointed: 05 July 1999

Resigned: 01 November 2000

Rachel C.

Position: Secretary

Appointed: 29 December 1996

Resigned: 05 July 1999

Rachel C.

Position: Director

Appointed: 29 December 1996

Resigned: 05 July 1999

Timothy C.

Position: Director

Appointed: 09 December 1996

Resigned: 12 July 2023

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 March 1992

Resigned: 29 December 1996

Colcoy Limited

Position: Corporate Director

Appointed: 27 March 1992

Resigned: 09 December 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is David M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Akim C. This PSC owns 25-50% shares. Moving on, there is Timothy C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

David M.

Notified on 27 March 2017
Nature of control: 25-50% shares

Akim C.

Notified on 27 March 2017
Nature of control: 25-50% shares

Timothy C.

Notified on 27 March 2017
Ceased on 12 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3333   
Net Assets Liabilities3333333
Other
Creditors1 1271 1271 1271 1271 1241 1241 124
Fixed Assets1 1271 1271 1271 1271 1271 1271 127
Net Current Assets Liabilities1 1241 1241 1241 1241 1241 1241 124
Total Assets Less Current Liabilities3333333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements