16 MOWBRAY ROAD LIMITED

Address:
Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

16 MOWBRAY ROAD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03011035. The registration start date is January 18, 1995. The current status is Active.

Company Overview

Company Number 03011035
Company Name 16 MOWBRAY ROAD LIMITED
Registered Address Suite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-01-18
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-15
Returns Last Update 2016-01-18
Confirmation Statement Due Date 2021-02-12
Confirmation Statement Last Update 2020-01-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address SUITE 70 CAPITAL BUSINESS CENTRE
22 CARLTON ROAD
Post Town SOUTH CROYDON
County SURREY
Post Code CR2 0BS

Companies with the same location

Entity Name Office Address
PERCOVIA PLANNING LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
SWEETNOTE MUSIC SERVICES LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
THALIA ECCLESTONE LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
MYRING MEDICAL LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, United Kingdom
HOME REGEN LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
BH (FREEHOLD) LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
MAXINE MURRAY LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
AIRSYSTEMS COURIERS LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
ROBERT NIBBS LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England
BONNINGTON COMMERCIAL PROPERTY CONSULTANTS LIMITED Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRAIN, Malcolm Secretary (Active) Toronto House, 49a South End, Croydon, Surrey, CR9 1LT /
20 May 2003
/
KARIYAWASAM, Nethaji Director (Active) Flat 2 16 Mowbray Road, London, SE19 2RN June 1967 /
12 July 2001
Sri Lankan /
United Kingdom
Cash Handler
MITCHELL, Nigel Vincent Director (Active) Flat 1, 16 Mowbray Road, London, England, SE19 2RN March 1974 /
1 April 2015
British /
England
It Consultant
POWDERLY, Mark Anthony Director (Active) Flat 3, 16 Mowbray Road, London, SE19 2RN May 1963 /
23 November 2000
British /
United Kingdom
It
TAYLOR, Sinead Clare Director (Active) 16a, Mowbray Road, London, SE19 2RJ June 1973 /
21 February 2011
British /
England
Picture Editor
DULLEA, Mary Josephine Secretary (Resigned) Flat 2 16 Mowbray Road, Upper Norwood, London, SE19 2RN /
23 November 2000
/
GREGG, Victoria Ann Secretary (Resigned) Flat A Ground Floor, 16 Mowbray Road, London, SE19 2RN /
5 July 2001
/
POWERLY, Mark Anthony Secretary (Resigned) Flat 3, 16 Mowbray Road, London, SE19 2RN /
15 January 1997
/
THOMAS, Catherine Elizabeth Secretary (Resigned) 16 Mowbray Road, Upper Norwoods, London, SE19 2RN /
18 January 1995
/
BOSTWICK, Kenneth James Director (Resigned) 16 Mowbray Road, Upper Norwood, London, SE19 2RN September 1945 /
18 January 1995
British /
Gardener
DULLEA, Mary Josephine Director (Resigned) Flat 2 16 Mowbray Road, Upper Norwood, London, SE19 2RN December 1972 /
14 January 2000
Irish /
Musician
EVANS, Jonathan Huw Director (Resigned) Top Floor Flat, 16 Mowbray Road Upper Norwood, London, SE19 2RN February 1966 /
18 January 1995
British /
Computers
GREGG, Victoria Ann Director (Resigned) Flat A Ground Floor, 16 Mowbray Road, London, SE19 2RN April 1970 /
28 June 1999
British /
Director
HOLLAND, Celia Frances Director (Resigned) Flat 4, 16 Mowbray Road, Upper Norwood, London, SE19 2RN September 1976 /
29 May 2008
British /
United Kingdom
Advertising Account Manager
HOLLAND, Malcolm Charles Director (Resigned) 16, Mowbray Road, London, SE19 2RN January 1956 /
18 January 1995
British /
Local Government
KUMPOSCHT, Peter Director (Resigned) Flat 4 16 Mowbray Road, Upper Norwood, London, SE19 2RN August 1973 /
25 April 2005
British /
Sales Director
MASON, Jeremy Harold, Dr Director (Resigned) 16a Mowbray Road, Upper Norwood, London, SE19 2RN May 1962 /
7 March 2007
British /
United Kingdom
Project Manager
STANEX, Gillian Ann Director (Resigned) 16a Mowbray Road, London, SE19 2RN August 1953 /
18 January 1995
British /
Airline Sales
WALMESLEY, Samuel James Director (Resigned) 130a, Auckland Road, London, England, SE19 2RQ March 1979 /
31 January 2003
British /
United Kingdom
Orthotist
WILSON, Carolina Margaret Director (Resigned) Flat 4, 16 Mowbray Road, London, SE19 2RN November 1971 /
20 March 1997
British /
Conference Producer
WOOLCOCK, Stephen Barry Director (Resigned) 16 Mowbray Road, Upper Norwood, London, SE19 2RN September 1949 /
18 January 1995
British /
Economist

Competitor

Search similar business entities

Post Town SOUTH CROYDON
Post Code CR2 0BS
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 16 MOWBRAY ROAD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches