UKBizDB.co.uk

52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 52-56 Crookham Road Management Company Limited. The company was founded 26 years ago and was given the registration number 03438281. The firm's registered office is in LONDON. You can find them at 7 Ardshiel Close, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED
Company Number:03438281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Ardshiel Close, London, SW15 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Gate, Kidds Hill, Colemans Hatch, Hartfield, England, TN7 4EP

Director02 September 2019Active
54 Crookham Road, Fulham, London, England, SW6 4EQ

Director18 October 1998Active
19, Broadwater Rise, Guildford, GU1 2LA

Secretary23 September 1997Active
7, Ardshiel Close, London, England, SW15 1EB

Secretary03 December 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 September 1997Active
161 Plantation, Houston, United States, TX 77024

Director09 February 1998Active
19, Broadwater Rise, Guildford, GU1 2LA

Director23 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 September 1997Active
7, Ardshiel Close, London, England, SW15 1EB

Director23 September 1997Active

People with Significant Control

Mrs Caroline Anne Bosley
Notified on:02 September 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Forest Gate, Kidds Hill, Hartfield, England, TN7 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Clare Vanessa England
Notified on:07 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:19, Broadwater Rise, Guildford, United Kingdom, GU1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Bernard Robson
Notified on:07 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:7, Ardshiel Close, London, United Kingdom, SW15 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Aurore Marie Anne Chevallier
Notified on:07 April 2016
Status:Active
Date of birth:April 1975
Nationality:French
Country of residence:England
Address:7, Georgette Place, London, England, SE10 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person secretary company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2021-08-08Officers

Change person director company with change date.

Download
2021-08-08Persons with significant control

Change to a person with significant control.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-08Address

Change registered office address company with date old address new address.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-23Persons with significant control

Change to a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.