This company is commonly known as 7 Crane Court Residents Association Limited. The company was founded 15 years ago and was given the registration number 06682492. The firm's registered office is in CHESSINGTON. You can find them at Parry And Drewett, 338 Hook Road, Chessington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 06682492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2008 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parry And Drewett, 338 Hook Road, Chessington, Surrey, England, KT9 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Staverton Road, Hornchurch, England, RM11 2DH | Director | 10 May 2015 | Active |
Parry And Drewett, 338 Hook Road, Chessington, England, KT9 1NU | Director | 10 May 2015 | Active |
Parry And Drewett, 338 Hook Road, Chessington, England, KT9 1NU | Director | 04 April 2023 | Active |
Flat 3 Crane Court, 7 Park Road, Surbiton, England, KT5 8QA | Director | 10 May 2015 | Active |
Parry And Drewett, 338 Hook Road, Chessington, England, KT9 1NU | Director | 10 May 2015 | Active |
Parry And Drewett, 338 Hook Road, Chessington, England, KT9 1NU | Secretary | 13 May 2015 | Active |
2, Howe Farm Cottage, Howe Coombe Farm, Howe Road, Watlington, OX49 5EY | Secretary | 27 August 2008 | Active |
1, Crane Court, 7 Park Road, Surbiton, England, KT5 8QA | Secretary | 21 July 2009 | Active |
Flat 2,, Crane Court, 7 Park Road, Surbiton, KT5 8QA | Secretary | 27 August 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 27 August 2008 | Active |
Flat 5, 7 Park Road, Surbiton, England, KT5 8QA | Director | 08 September 2010 | Active |
Flat 4,, Crane Court, 7 Park Road, Surbiton, KT5 8QA | Director | 27 August 2008 | Active |
6 Crane Court, 7 Park Road, Surbiton, England, KT5 8QA | Director | 10 May 2015 | Active |
2, Howe Farm Cottage, Howe Coombe Farm, Howe Road, Watlington, OX49 5EY | Director | 27 August 2008 | Active |
Flat 1,, Crane Court, 7 Park Road, Surbiton, KT5 8QA | Director | 27 August 2008 | Active |
Flat 3,, Crane Court, 7 Park Road, Surbiton, KT5 8QA | Director | 27 August 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 27 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-07 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-25 | Officers | Change person director company with change date. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-04 | Officers | Change person director company with change date. | Download |
2016-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.