Caroline Court (freehold) Co. Limited CROYDON


Caroline Court (Freehold) Co. Limited was formally closed on 2019-09-24. Caroline Court (freehold) was a private limited company that could have been found at 94 Park Lane, Croydon, CR0 1JB, Surrey. Its net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2001-06-15) was run by 3 directors.
Director Rita R. who was appointed on 26 May 2015.
Director Valerie G. who was appointed on 08 May 2015.
Director Simon R. who was appointed on 15 October 2014.

The company was categorised as "residents property management" (98000). According to the Companies House data, there was a name alteration on 2002-01-23, their previous name was Edenholly Property Management. The latest confirmation statement was filed on 2019-05-12 and last time the annual accounts were filed was on 29 September 2018. 2016-05-12 is the date of the most recent annual return.

Caroline Court (freehold) Co. Limited Address / Contact

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

Company Information / Profile

Registration Number 04235345
Date of Incorporation Fri, 15th Jun 2001
Date of Dissolution Tue, 24th Sep 2019
Industry Residents property management
End of financial Year 29th September
Company age 18 years old
Account next due date Mon, 29th Jun 2020
Account last made up date Sat, 29th Sep 2018
Next confirmation statement due date Tue, 26th May 2020
Last confirmation statement dated Sun, 12th May 2019

Company staff

Rita R.

Position: Director

Appointed: 26 May 2015

Valerie G.

Position: Director

Appointed: 08 May 2015

Simon R.

Position: Director

Appointed: 15 October 2014

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 12 July 2005

Resigned: 01 April 2007

Stephen G.

Position: Director

Appointed: 29 November 2002

Resigned: 29 November 2002

Sivasubramaniam B.

Position: Director

Appointed: 29 November 2002

Resigned: 29 November 2002

David G.

Position: Director

Appointed: 28 November 2001

Resigned: 11 June 2002

Richard A.

Position: Secretary

Appointed: 28 November 2001

Resigned: 12 July 2005

Alan P.

Position: Director

Appointed: 28 November 2001

Resigned: 28 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2001

Resigned: 28 November 2001

Robert R.

Position: Director

Appointed: 15 June 2001

Resigned: 08 May 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 June 2001

Resigned: 28 November 2001

Company previous names

Edenholly Property Management January 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-29
Balance Sheet
Current Assets2 5232 4082 048
Net Assets Liabilities-919-1 273-2 540
Other
Creditors3 3293 3293 543
Net Current Assets Liabilities2 4102 0561 003
Total Assets Less Current Liabilities2 4102 0561 003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 29th Sep 2018
filed on: 12th, March 2019
Free Download (6 pages)

Company search

Advertisements