3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01221043

Incorporation date

29/07/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1975)
dot icon23/03/2026
Director's details changed for Mr Paul James Thomas on 2026-03-07
dot icon23/03/2026
Director's details changed for Mr Andrew John Gordon Hamilton on 2026-03-07
dot icon23/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon17/06/2025
Micro company accounts made up to 2025-03-25
dot icon29/05/2025
Termination of appointment of Jonathan Michael Gould as a director on 2025-05-28
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Toby Richard Britton on 2025-03-26
dot icon14/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon05/02/2025
Micro company accounts made up to 2024-03-25
dot icon18/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-25
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon09/03/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-03-09
dot icon12/10/2022
Micro company accounts made up to 2022-03-25
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-25
dot icon16/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon04/02/2021
Appointment of Mr Toby Richard Britton as a director on 2021-01-28
dot icon08/01/2021
Micro company accounts made up to 2020-03-25
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-03-25
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-25
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-25
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/11/2016
Current accounting period extended from 2016-09-30 to 2017-03-25
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Susan Elizabeth Butler as a director on 2015-04-17
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-03-09
dot icon22/03/2013
Director's details changed for Jonathan Michael Gould on 2012-11-26
dot icon07/03/2013
Appointment of Susan Elizabeth Butler as a director
dot icon07/01/2013
Termination of appointment of Susan Deller as a director
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/03/2012
Director's details changed for Paul James Thomas on 2011-10-01
dot icon10/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon24/03/2011
Director's details changed for Jonathan Michael Gould on 2010-10-09
dot icon17/03/2010
Termination of appointment of Brian Deller as a director
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/03/2010
Director's details changed for Jonathan Michael Gould on 2009-10-01
dot icon11/03/2010
Director's details changed for Andrew John Gordon Hamilton on 2009-10-01
dot icon11/03/2010
Director's details changed for Susan Deller on 2009-10-01
dot icon11/03/2010
Director's details changed for Brian William Deller on 2009-10-01
dot icon06/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Return made up to 09/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/07/2008
Director appointed susan deller
dot icon03/04/2008
Return made up to 09/03/08; full list of members
dot icon02/04/2008
Appointment terminated director david james
dot icon02/04/2008
Director's change of particulars / jonathan gould / 01/07/2007
dot icon02/04/2008
Director's change of particulars / andrew hamilton / 01/07/2007
dot icon02/04/2008
Director's change of particulars / brian deller / 01/07/2007
dot icon30/05/2007
New director appointed
dot icon02/04/2007
Return made up to 09/03/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/03/2006
Return made up to 09/03/06; full list of members
dot icon28/03/2006
Location of register of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon14/04/2005
New director appointed
dot icon18/03/2005
Return made up to 09/03/05; full list of members
dot icon09/03/2005
New director appointed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/08/2004
Director resigned
dot icon30/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/04/2004
Director resigned
dot icon22/03/2004
Return made up to 09/03/04; full list of members
dot icon28/03/2003
Return made up to 09/03/03; full list of members
dot icon25/03/2003
Director resigned
dot icon19/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon23/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/03/2002
Return made up to 09/03/02; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/04/2001
Return made up to 09/03/01; full list of members
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Registered office changed on 08/02/01 from: second floor 6 gay street bath north east somerset BA1 2PH
dot icon11/12/2000
Registered office changed on 11/12/00 from: westcross house 73 midford road bath BA2 5RT
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon03/04/2000
Return made up to 09/03/00; full list of members
dot icon09/06/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon14/03/1999
Return made up to 09/03/99; change of members
dot icon11/02/1999
Full accounts made up to 1998-09-30
dot icon14/12/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon07/05/1998
Accounts for a small company made up to 1997-09-30
dot icon11/03/1998
Return made up to 09/03/98; full list of members
dot icon27/03/1997
Full accounts made up to 1996-09-30
dot icon13/03/1997
Return made up to 09/03/97; no change of members
dot icon24/04/1996
Full accounts made up to 1995-09-30
dot icon27/02/1996
Return made up to 09/03/96; no change of members
dot icon23/05/1995
Full accounts made up to 1994-10-20
dot icon23/05/1995
Accounting reference date shortened from 20/10 to 30/09
dot icon22/03/1995
New director appointed
dot icon23/02/1995
Return made up to 09/03/95; full list of members
dot icon23/02/1995
Director resigned
dot icon01/12/1994
Registered office changed on 01/12/94 from: 2ND floor 30-32 westgate buildings bath BA1 1EF
dot icon30/09/1994
New director appointed
dot icon24/03/1994
Full accounts made up to 1993-10-20
dot icon10/03/1994
Return made up to 09/03/94; change of members
dot icon01/02/1994
Director resigned
dot icon08/09/1993
New director appointed
dot icon27/05/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon27/05/1993
Registered office changed on 27/05/93 from: 3 camden crescent bath avon BA1 5HY
dot icon12/03/1993
Full accounts made up to 1992-10-20
dot icon12/03/1993
Return made up to 09/03/93; no change of members
dot icon12/03/1992
Full accounts made up to 1991-10-20
dot icon12/03/1992
Return made up to 09/03/92; full list of members
dot icon16/08/1991
Director resigned;new director appointed
dot icon11/04/1991
Full accounts made up to 1990-10-20
dot icon11/04/1991
Return made up to 17/03/91; no change of members
dot icon19/03/1990
Full accounts made up to 1989-10-20
dot icon19/03/1990
Return made up to 17/03/90; full list of members
dot icon03/03/1989
Full accounts made up to 1988-10-20
dot icon03/03/1989
Return made up to 22/02/89; full list of members
dot icon15/04/1988
Director resigned;new director appointed
dot icon01/03/1988
Director resigned;new director appointed
dot icon22/02/1988
Full accounts made up to 1987-10-20
dot icon22/02/1988
Return made up to 02/02/88; full list of members
dot icon14/02/1987
Full accounts made up to 1986-10-20
dot icon14/02/1987
Return made up to 03/02/87; full list of members
dot icon29/07/1975
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60K
-
0.00
-
-
2022
0
1.60K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Gould, Jonathan Michael
Director
25/03/2004 - 28/05/2025
4
Thomas, Paul James
Director
03/04/2007 - Present
7
Britton, Toby Richard
Director
28/01/2021 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED

3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/07/1975 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED?

toggle

3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/07/1975 .

Where is 3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED located?

toggle

3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED do?

toggle

3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3, CAMDEN CRESCENT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Paul James Thomas on 2026-03-07.