About

Registered Number: 02063073
Date of Incorporation: 09/10/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Established in 1986, Woodside Green (Croydon) No.3 Residents Company Ltd are based in Croydon, Surrey, it's status at Companies House is "Active". The current directors of Woodside Green (Croydon) No.3 Residents Company Ltd are listed as Greaves, Ian Wesley, Hunte, Lorraine Anne, Ibrahim, Bogac, Hml Company Secretarial Services, Bellingham, Daniel Robert, Boyce, Gregory Roy, Brown, Patrick O'neil, Carey, James Coleman, Carter, Teresa Mary, Crossan, Thomas Matthew, Cusack, Fiona Siobhan, Edwards, Jill Carol, Greaves, Shirley Irene, Hopkins, Karen Jean, Howard, Christopher Mark, Ibrehim, Bogac, Jennings, Janette, Jordan, William Michael, Joseph, Janet Mary Clare, Moss, Sandra Kim, Quantrell-evans, Simon, Senior, John Edward, Shotter, Julia Gail, Titmarsh, Edwina, Wallace, Stuart James, Warnock, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Ian Wesley 27 May 2017 - 1
HUNTE, Lorraine Anne 20 October 1998 - 1
IBRAHIM, Bogac 26 November 2009 - 1
BELLINGHAM, Daniel Robert 16 October 2001 24 May 2002 1
BOYCE, Gregory Roy 19 July 1995 31 December 1996 1
BROWN, Patrick O'Neil 20 October 1998 27 January 2000 1
CAREY, James Coleman 19 July 1995 11 January 1999 1
CARTER, Teresa Mary 19 July 1995 31 December 1996 1
CROSSAN, Thomas Matthew N/A 23 July 1993 1
CUSACK, Fiona Siobhan N/A 19 July 1995 1
EDWARDS, Jill Carol N/A 19 July 1995 1
GREAVES, Shirley Irene 16 July 2004 17 June 2005 1
HOPKINS, Karen Jean 15 November 1999 09 November 2004 1
HOWARD, Christopher Mark 27 July 1992 19 July 1995 1
IBREHIM, Bogac 27 February 2006 08 December 2008 1
JENNINGS, Janette 11 October 2004 11 October 2004 1
JORDAN, William Michael 22 November 2006 28 July 2011 1
JOSEPH, Janet Mary Clare 22 November 2006 04 July 2007 1
MOSS, Sandra Kim N/A 11 January 1995 1
QUANTRELL-EVANS, Simon 16 October 2001 16 November 2006 1
SENIOR, John Edward 27 July 1992 09 October 1995 1
SHOTTER, Julia Gail 13 August 1996 01 September 1999 1
TITMARSH, Edwina 19 July 1995 20 September 2001 1
WALLACE, Stuart James 11 January 1995 01 September 1998 1
WARNOCK, Robert N/A 19 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 01 April 2007 18 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 07 January 2020
CH04 - Change of particulars for corporate secretary 22 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 30 January 2018
CH04 - Change of particulars for corporate secretary 18 January 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 07 November 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 23 December 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 31 December 2009
AP04 - Appointment of corporate secretary 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 15 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
363s - Annual Return 29 March 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 June 2001
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 29 January 1999
225 - Change of Accounting Reference Date 18 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 20 August 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 22 April 1997
363b - Annual Return 05 February 1997
287 - Change in situation or address of Registered Office 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
AA - Annual Accounts 03 May 1996
288 - N/A 11 January 1996
363s - Annual Return 11 January 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 08 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 25 May 1994
288 - N/A 05 October 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 04 February 1993
288 - N/A 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 05 May 1992
287 - Change in situation or address of Registered Office 03 October 1991
288 - N/A 03 October 1991
288 - N/A 25 June 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
AA - Annual Accounts 30 April 1991
363 - Annual Return 30 April 1991
363 - Annual Return 21 February 1990
AA - Annual Accounts 09 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1989
AA - Annual Accounts 03 May 1989
287 - Change in situation or address of Registered Office 13 October 1988
288 - N/A 13 September 1988
287 - Change in situation or address of Registered Office 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
288 - N/A 13 September 1988
363 - Annual Return 13 September 1988
PUC 2 - N/A 14 July 1988
PUC 2 - N/A 14 July 1988
PUC 2 - N/A 14 July 1988
PUC 2 - N/A 14 July 1988
PUC 5 - N/A 14 July 1988
363 - Annual Return 28 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1988
288 - N/A 21 October 1986
287 - Change in situation or address of Registered Office 21 October 1986
CERTINC - N/A 09 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.