UKBizDB.co.uk

CRONDALL PROPERTIES LTD

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

This company is commonly known as Crondall Properties Ltd. The company was founded 40 years ago and was given the registration number 01818493. The firm's registered office is in FARNHAM. You can find them at Byrons Lodge Dippenhall Street, Crondall, Farnham, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CRONDALL PROPERTIES LTD
Company Number:01818493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Byrons Lodge Dippenhall Street, Crondall, Farnham, Surrey, England, GU10 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5, Albany Courtyard, London, England, W1J 0HF

Director01 June 2022Active
4-5 Albany Courtyard, Albany Courtyard, London, England, W1J 0HF

Director01 June 2022Active
4-5, Albany Courtyard, London, England, W1J 0HF

Director01 September 2023Active
Byrons Lodge Dippenhall Street, Crondall, Farnham, GU10 5PE

Secretary-Active
Byrons Lodge Dippenhall Street, Crondall, Farnham, GU10 5PE

Director-Active
Byrons Lodge Dippenhall Street, Crondall, Farnham, GU10 5PE

Director-Active
14 Walkers Ridge, Camberley, GU15 2DF

Director-Active

People with Significant Control

360 Oak Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:4-5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Bernard Smythe
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Byrons Lodge, Dippenhall Street, Farnham, England, GU10 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemarie Susan Smythe
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Byrons Lodge, Dippenhall Street, Farnham, England, GU10 5PE
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Address

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

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-05-13Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.