UKBizDB.co.uk

CROW CORNER RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as Crow Corner Residents' Association Limited. The company was founded 26 years ago and was given the registration number 03484596. The firm's registered office is in GRAVESEND. You can find them at James Pilcher, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROW CORNER RESIDENTS' ASSOCIATION LIMITED
Company Number:03484596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary22 August 2002Active
James Pilcher, 49/50 Windmill Street, Gravesend, DA12 1BG

Director22 November 2021Active
76 Hartslands Road, Sevenoaks, TN13 3TW

Secretary21 January 1998Active
13 Kings Cottages, Maidstone Road, Wateringbury, ME18 5ER

Secretary07 May 2000Active
6 Crow Corner, Crow Lane, Rochester, ME1 1RF

Secretary05 March 2000Active
Holly Cottage Lower High Street, Wadhurst, TN5 6AX

Secretary22 December 1997Active
6, Foord Street, Rochester, United Kingdom, ME1 2BX

Director18 March 2010Active
Ground Floor Flat 17 Comeragh Road, London, W14 9HP

Director26 October 1999Active
76 Hartslands Road, Sevenoaks, TN13 3TW

Director21 January 1998Active
6 Crow Corner, Crow Lane, Rochester, ME1 1RF

Director29 February 2000Active
22 Princes Street, Tunbridge Wells, TN2 4SL

Director22 December 1997Active
159 Maidstone Road, Rochester, ME1 1RR

Director26 October 1999Active
2 Orchard Avenue, Strood, Rochester, ME2 3RU

Director21 January 1998Active
30, The Close, Dartford, United Kingdom, DA2 7ES

Director22 March 2010Active
Holly Cottage Lower High Street, Wadhurst, TN5 6AX

Director22 December 1997Active
38 Randle Way, Bapchild, Sittingbourne, ME9 9LN

Director16 December 2005Active
6 Crow Corner, Crow Lane, Rochester, United Kingdom, ME1 1RF

Director28 March 2017Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption full.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption full.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.