53 Pembroke Road Management Company Limited CROYDON


53 Pembroke Road Management Company started in year 1990 as Private Limited Company with registration number 02531718. The 53 Pembroke Road Management Company company has been functioning successfully for 34 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 Charlotte K., Suzanne P. and Ajay S.. Of them, Ajay S. has been with the company the longest, being appointed on 13 November 2000 and Charlotte K. has been with the company for the least time - from 15 August 2023. 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.

53 Pembroke Road Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02531718
Date of Incorporation Thu, 16th Aug 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Charlotte K.

Position: Director

Appointed: 15 August 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 September 2021

Suzanne P.

Position: Director

Appointed: 28 September 2007

Ajay S.

Position: Director

Appointed: 13 November 2000

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 23 November 2011

Resigned: 13 September 2021

Mark B.

Position: Director

Appointed: 11 April 2007

Resigned: 01 January 2008

Alistair G.

Position: Secretary

Appointed: 23 December 2005

Resigned: 22 November 2011

Catherine B.

Position: Director

Appointed: 14 January 2005

Resigned: 01 March 2006

Fredrik C.

Position: Director

Appointed: 14 January 2005

Resigned: 01 March 2006

Andrew B.

Position: Director

Appointed: 14 May 2004

Resigned: 02 January 2005

Carol F.

Position: Secretary

Appointed: 11 April 2001

Resigned: 25 October 2005

Alistair G.

Position: Director

Appointed: 26 January 2001

Resigned: 17 April 2016

Ajay S.

Position: Secretary

Appointed: 13 November 2000

Resigned: 11 April 2001

Carol F.

Position: Director

Appointed: 05 April 2000

Resigned: 08 December 2006

Kelly O.

Position: Director

Appointed: 14 December 1999

Resigned: 14 May 2004

Sebastian H.

Position: Director

Appointed: 14 December 1999

Resigned: 14 May 2004

Steven M.

Position: Director

Appointed: 12 January 1999

Resigned: 13 November 2000

Peter M.

Position: Director

Appointed: 01 September 1996

Resigned: 23 December 1998

Michael T.

Position: Secretary

Appointed: 01 November 1992

Resigned: 14 December 1999

Michael T.

Position: Director

Appointed: 13 February 1992

Resigned: 14 December 1999

Christopher B.

Position: Director

Appointed: 16 September 1991

Resigned: 13 February 1992

Jonathan H.

Position: Secretary

Appointed: 16 September 1991

Resigned: 01 November 1992

Jonathan H.

Position: Director

Appointed: 16 August 1991

Resigned: 30 March 2000

Darren S.

Position: Director

Appointed: 16 August 1991

Resigned: 01 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-31
Balance Sheet
Current Assets4
Net Assets Liabilities4
Other
Net Current Assets Liabilities4
Total Assets Less Current Liabilities4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search