CONTROLTAKE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | CONTROLTAKE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03358162 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONTROLTAKE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CONTROLTAKE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONTROLTAKE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for CONTROLTAKE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for CONTROLTAKE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 24, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Ben Conway on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Conway on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Conway on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with updates | 6 pages | CS01 | ||
Appointment of Mr Ben Conway as a director on Apr 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Clowes as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 24, 2022 | 7 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on May 26, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 24, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022 | 1 pages | CH04 | ||
Termination of appointment of Michael John Goonewardene as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stephen Clowes as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 24, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CONTROLTAKE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| CONWAY, Ben | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 284630410001 | |||||||||
| KING, Steven | Secretary | 20 Clarendon Court 14 Albemarle Road BR3 5HJ Beckenham Kent | British | 52954500001 | ||||||||||
| MORGAN, David John | Secretary | 74 Freelands Road BR1 3HY Bromley Kent | British | 1806770002 | ||||||||||
| PICKERING, Matthew Robert | Secretary | Flat 26 Clarendon Court 14 Albemarle Road BR3 5HJ Beckenham Kent | British | 80345380001 | ||||||||||
| DUNLOP HAYWARDS RESIDENTIAL LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon | 115261650001 | |||||||||||
| HAYWARDS PROPERTY SERVICES LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 99360490001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 128509940001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TASKFINE MANAGEMENT LIMITED | Secretary | County House 221-241 Beckenham Road BR3 4UF Beckenham Kent | 84501360001 | |||||||||||
| CLOWES, Stephen | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 288511260001 | |||||||||
| CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||||||
| GOONEWARDENE, Michael John | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | 166461000001 | |||||||||
| JENKINSON, Ross Thomas | Director | The Pines 23 The Knoll BR3 5UE Beckenham Penthouse A United Kingdom | England | British | 112743020002 | |||||||||
| JONES, Leonard Stanley | Director | 18 Clarendon Court 14 Albemarle Road BR3 2HJ Beckenham Kent | British | 52954830001 | ||||||||||
| LANE, Peter Richard | Director | 24 Clarendon Court 14 Albemarle Road BR3 5HJ Beckenham Kent | British | 63857840001 | ||||||||||
| PICKERING, Matthew Robert | Director | Flat 26 Clarendon Court 14 Albemarle Road BR3 5HJ Beckenham Kent | British | 80345380001 | ||||||||||
| SEEJORE, Jatin Gyan | Director | 18 Clarendon Court 14 Albemarle Road BR3 5HJ Beckenham Kent | Mauritian | 105694920001 | ||||||||||
| SKUPIEN, Celine | Director | 23 Clarendon Court Albemarle Road BR3 5HJ Beckenham Kent | British | 72573430001 | ||||||||||
| SMITH, Ann | Director | 36 Durham Avenue BR2 0QB Bromley Kent | British | 52954880001 | ||||||||||
| WALPITAGAMA, Lumbini Malsara | Director | 22 Clarendon Court 14 Albemarle Road BR3 5HJ Beckenham Kent | British | 72425820001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for CONTROLTAKE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0