You are here: bizstats.co.uk > a-z index > S list > ST list

St. Christopher's Court (croydon) Residents Company Limited CROYDON


St. Christopher's Court (croydon) Residents Company Limited is a private limited company located at C/O Pmms 5Th Floor Melrose House, 42 Dingwall Road, Croydon CR0 2NE. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 1985-09-04, this 38-year-old company is run by 3 directors and 1 secretary.
Director Christopher B., appointed on 05 September 2023. Director Paul B., appointed on 08 July 2019. Director Lalitha P., appointed on 07 February 2001.
As far as secretaries are concerned, we can mention: Valerie L., appointed on 04 September 1992.
The company is classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was filed on 2023-09-04 and the deadline for the following filing is 2024-09-18. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

St. Christopher's Court (croydon) Residents Company Limited Address / Contact

Office Address C/o Pmms 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944520
Date of Incorporation Wed, 4th Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Christopher B.

Position: Director

Appointed: 05 September 2023

Paul B.

Position: Director

Appointed: 08 July 2019

Lalitha P.

Position: Director

Appointed: 07 February 2001

Valerie L.

Position: Secretary

Appointed: 04 September 1992

Maire R.

Position: Director

Appointed: 09 January 2009

Resigned: 04 March 2022

Jonathan C.

Position: Director

Appointed: 05 October 2006

Resigned: 20 June 2020

Yousaf Z.

Position: Director

Appointed: 23 June 2005

Resigned: 05 October 2006

Jayanti P.

Position: Director

Appointed: 08 November 2000

Resigned: 17 October 2008

Stella B.

Position: Director

Appointed: 06 October 1999

Resigned: 22 July 2005

Lisa B.

Position: Director

Appointed: 10 September 1997

Resigned: 06 October 1999

Daphne E.

Position: Director

Appointed: 30 January 1997

Resigned: 01 October 2007

Peter C.

Position: Director

Appointed: 04 May 1994

Resigned: 06 March 2015

David F.

Position: Director

Appointed: 04 May 1994

Resigned: 06 August 2004

Diana E.

Position: Director

Appointed: 04 September 1992

Resigned: 30 January 1997

Vera O.

Position: Director

Appointed: 04 September 1992

Resigned: 09 July 1997

Michael E.

Position: Director

Appointed: 22 October 1989

Resigned: 10 February 1998

Ada E.

Position: Director

Appointed: 04 September 1988

Resigned: 21 October 2008

Theresa M.

Position: Director

Appointed: 04 September 1988

Resigned: 24 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2525
Current Assets32 74539 984
Debtors32 72039 959
Other Debtors17 29426 707
Property Plant Equipment11
Other
Accrued Liabilities2 0352 855
Creditors14 56317 684
Net Current Assets Liabilities18 18222 300
Other Creditors661300
Prepayments13 54312 317
Property Plant Equipment Gross Cost1 
Total Assets Less Current Liabilities18 18322 301
Trade Creditors Trade Payables11 86714 529
Trade Debtors Trade Receivables1 883935

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements