ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Christopher's Court (Croydon) Residents Company Limited

St. Christopher's Court (Croydon) Residents Company Limited is an active company incorporated on 4 September 1985 with the registered office located in Whyteleafe, Surrey. St. Christopher's Court (Croydon) Residents Company Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01944520
Private limited company
Age
40 years
Incorporated 4 September 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (9 days ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
70
Controllers (PSC)
1
Director • Admin Assistant • British • Lives in England • Born in Dec 1957
Director • None • British • Lives in England • Born in Jan 1950
Director • None • British • Lives in England • Born in Oct 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baytree Property Services Limited
Paul Steven Baylis is a mutual person.
Active
28 Bromley Grove Freehold Limited
Paul Steven Baylis is a mutual person.
Active
1-6 Benjamin Court Company Limited
Paul Steven Baylis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£25
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£87.25K
Increased by £1.07K (+1%)
Total Liabilities
-£25.81K
Increased by £3.53K (+16%)
Net Assets
£61.44K
Decreased by £2.46K (-4%)
Debt Ratio (%)
30%
Increased by 3.73% (+14%)
Latest Activity
Confirmation Submitted
9 Days Ago on 4 Sep 2025
Mr Christopher Robert William Brown Details Changed
2 Months Ago on 25 Jun 2025
Mr Paul Steven Baylis Details Changed
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
5 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Jul 2024
Mr Christopher Robert William Brown Details Changed
1 Year 2 Months Ago on 9 Jul 2024
Mrs Valerie Kay Lee Details Changed
1 Year 2 Months Ago on 9 Jul 2024
Mr Paul Steven Baylis Details Changed
1 Year 2 Months Ago on 9 Jul 2024
Get Credit Report
Discover St. Christopher's Court (Croydon) Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 September 2025 with updates
Submitted on 4 Sep 2025
Director's details changed for Mr Christopher Robert William Brown on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Paul Steven Baylis on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 18 June 2025
Submitted on 18 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Apr 2025
Confirmation statement made on 4 September 2024 with updates
Submitted on 4 Sep 2024
Director's details changed for Mr Paul Steven Baylis on 9 July 2024
Submitted on 9 Jul 2024
Secretary's details changed for Mrs Valerie Kay Lee on 9 July 2024
Submitted on 9 Jul 2024
Director's details changed for Mr Christopher Robert William Brown on 9 July 2024
Submitted on 9 Jul 2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 9 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year