51 St Peters Road (freehold) Limited CROYDON


51 St Peters Road (freehold) started in year 2004 as Private Limited Company with registration number 05032945. The 51 St Peters Road (freehold) 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 3 directors, namely Kanchana G., Patricia S. and Heshan-Nirmal S.. Of them, Heshan-Nirmal S. has been with the company the longest, being appointed on 14 January 2013 and Kanchana G. has been with the company for the least time - from 17 August 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 23 November 2010.

51 St Peters Road (freehold) Limited Address / Contact

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

Company Information / Profile

Registration Number 05032945
Date of Incorporation Tue, 3rd Feb 2004
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 June 2018

Kanchana G.

Position: Director

Appointed: 17 August 2015

Patricia S.

Position: Director

Appointed: 16 July 2015

Heshan-Nirmal S.

Position: Director

Appointed: 14 January 2013

Tricia A.

Position: Director

Appointed: 14 January 2013

Resigned: 31 July 2015

Francisco D.

Position: Director

Appointed: 19 April 2004

Resigned: 27 August 2006

Geoffrey B.

Position: Director

Appointed: 19 April 2004

Resigned: 20 December 2006

Patricia S.

Position: Director

Appointed: 19 April 2004

Resigned: 15 January 2013

Kanchana G.

Position: Director

Appointed: 19 April 2004

Resigned: 15 January 2013

Christopher N.

Position: Director

Appointed: 03 February 2004

Resigned: 19 April 2004

Christopher N.

Position: Secretary

Appointed: 03 February 2004

Resigned: 23 November 2010

William F.

Position: Director

Appointed: 03 February 2004

Resigned: 19 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Current Assets10 4338 2486159221 2301 5621 8472 1562 464
Net Assets Liabilities5 4682 73711 56111 81012 05912 32812 55812 44712 660
Other
Creditors15 62716 8944374955546176721 0921 187
Fixed Assets11 38311 38311 38311 38311 38311 38311 38311 38311 383
Net Current Assets Liabilities-5 1948 6461784276769451 1751 0641 277
Provisions For Liabilities Balance Sheet Subtotal721721       
Total Assets Less Current Liabilities6 1892 73711 56111 81012 05912 32812 55812 44712 660

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/06/30
filed on: 11th, December 2024
Free Download (3 pages)

Company search