About

Registered Number: 04235147
Date of Incorporation: 15/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1, 30 St. Peters Road, Croydon, CR0 1HG,

 

St Peters Road Management Company Ltd was registered on 15 June 2001 and has its registered office in Croydon. Currently we aren't aware of the number of employees at the the organisation. St Peters Road Management Company Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTEH, Nkaepe Nne 09 December 2015 - 1
HOWE, Janice Ingrid 15 June 2001 09 December 2015 1
RAWSON, Zoleikha Isoldet 15 June 2001 06 May 2015 1
WATTS, Ceri Jane 15 June 2001 09 May 2005 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 26 June 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 13 June 2006
225 - Change of Accounting Reference Date 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
DISS40 - Notice of striking-off action discontinued 29 March 2005
652C - Withdrawal of application for striking off 23 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 22 February 2005
GAZ1(A) - First notification of strike-off in London Gazette) 08 February 2005
652a - Application for striking off 30 December 2004
363s - Annual Return 20 July 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.