UKBizDB.co.uk

CROWN LODGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Crown Lodge Residents Association Limited. The company was founded 30 years ago and was given the registration number 02912183. The firm's registered office is in WATFORD. You can find them at Westland Court, Shady Lane, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN LODGE RESIDENTS ASSOCIATION LIMITED
Company Number:02912183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westland Court, Shady Lane, Watford, Hertfordshire, WD17 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary20 January 2024Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE

Director31 January 2024Active
126a High Street, Ruislip, HA4 8LL

Secretary04 April 2005Active
1 Crown Lodge, Crown Rise, Watford, WD25 0NL

Secretary21 July 2000Active
Ferrari House, 258 Field End Road, Eastcote, United Kingdom, HA4 9UU

Secretary16 February 2011Active
19 Northwick Park Road, Harrow, HA1 2NY

Secretary24 March 1994Active
3 Swan Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NW

Secretary-Active
Westland Court, Shady Lane, Watford, England, WD17 1DH

Corporate Secretary01 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 March 1994Active
1 Crown Lodge, Crown Rise, Watford, WD25 0NL

Director21 July 2000Active
Westland Court, Shady Lane, Watford, WD17 1QR

Director07 August 2017Active
26 Foxhills, North Watford, Watford, WD2 5SY

Director-Active
33 Dickinson Square, Croxley Green, Rickmansworth, WD3 3ET

Director23 November 2001Active
19 Northwick Park Road, Harrow, HA1 2NY

Director24 March 1994Active
67 Barry Avenue, Bicester, OX6 8EA

Director-Active
3 Swan Court, Shire Lane Chorleywood, Rickmansworth, WD3 5NW

Director-Active
5 Crown Lodge, Crown Rise, Garston Watford, WD2 6NE

Director-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 March 1994Active

People with Significant Control

Mr David Paul Fairhead
Notified on:31 January 2024
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:16, Manor Courtyard, High Wycombe, United Kingdom, HP13 5RE
Nature of control:
  • Right to appoint and remove directors
Lettings Plus Property Management Services Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Westland Court, Shady Lane, Watford, England, WD17 1DH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Address

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

Download
2024-02-10Officers

Appoint person director company with name date.

Download
2024-02-03Officers

Appoint corporate secretary company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Officers

Change corporate secretary company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.