48 Coombe Road Limited CROYDON


48 Coombe Road started in year 2000 as Private Limited Company with registration number 04033739. The 48 Coombe Road company has been functioning successfully for 25 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 Michael O., Helen P.. Of them, Helen P. has been with the company the longest, being appointed on 10 January 2006 and Michael O. has been with the company for the least time - from 7 March 2025. 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.

48 Coombe 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 04033739
Date of Incorporation Fri, 14th Jul 2000
Industry Residents property management
End of financial Year 23rd June
Company age 25 years old
Account next due date Sun, 23rd Mar 2025 (113 days after)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Michael O.

Position: Director

Appointed: 07 March 2025

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Helen P.

Position: Director

Appointed: 10 January 2006

Naomi H.

Position: Director

Appointed: 02 March 2016

Resigned: 06 April 2018

Bandilly B.

Position: Director

Appointed: 25 June 2008

Resigned: 03 July 2015

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Corporate Secretary

Appointed: 01 September 2006

Resigned: 01 April 2007

Cath L.

Position: Secretary

Appointed: 10 January 2006

Resigned: 10 January 2006

Cath L.

Position: Director

Appointed: 10 January 2006

Resigned: 01 August 2007

Richard B.

Position: Director

Appointed: 23 July 2004

Resigned: 04 May 2007

John M.

Position: Director

Appointed: 24 February 2002

Resigned: 23 July 2004

Carol O.

Position: Director

Appointed: 06 August 2001

Resigned: 24 January 2002

Gavin N.

Position: Director

Appointed: 14 July 2000

Resigned: 01 September 2005

Todd S.

Position: Director

Appointed: 14 July 2000

Resigned: 06 August 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2000

Resigned: 14 July 2000

Astero T.

Position: Secretary

Appointed: 14 July 2000

Resigned: 01 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-232024-06-23
Balance Sheet
Current Assets66666666
Other
Net Current Assets Liabilities66666666
Total Assets Less Current Liabilities66666666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 23rd June 2024
filed on: 7th, October 2024
Free Download (7 pages)

Company search

Advertisements