34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03366467

Incorporation date

07/05/1997

Size

Dormant

Contacts

Registered address

Registered address

34 Crookham Road Crookham Road, London SW6 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon12/07/2024
Notification of Emma Campbell as a person with significant control on 2024-07-12
dot icon12/07/2024
Notification of Nicola Jane Brine as a person with significant control on 2024-07-12
dot icon10/07/2024
Appointment of Mr Paul Brine as a director on 2024-07-01
dot icon09/06/2024
Cessation of Kirandeep Swinglehurst as a person with significant control on 2024-06-07
dot icon09/06/2024
Termination of appointment of Adam Benjamin Swinglehurst as a director on 2024-06-07
dot icon03/05/2024
Administrative restoration application
dot icon03/05/2024
Micro company accounts made up to 2022-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon05/11/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2022
Appointment of Mrs Emma Campbell as a director on 2021-12-01
dot icon11/07/2022
Confirmation statement made on 2022-05-01 with updates
dot icon07/01/2022
Termination of appointment of Joseph Michael Mccarthy as a director on 2021-01-07
dot icon07/01/2022
Termination of appointment of Joseph Michael Mccarthy as a secretary on 2022-01-07
dot icon07/01/2022
Cessation of Joseph Michael Mccarthy as a person with significant control on 2021-11-19
dot icon07/01/2022
Registered office address changed from 32 Chatto Road London SW11 6LL to 34 Crookham Road Crookham Road London SW6 4EQ on 2022-01-07
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon23/05/2018
Appointment of Mr Adam Benjamin Swinglehurst as a director on 2017-05-31
dot icon23/05/2018
Termination of appointment of Alex Wilson as a director on 2017-05-31
dot icon23/05/2018
Termination of appointment of Alex Wilson as a director on 2017-05-31
dot icon18/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Alex Wilson as a director
dot icon12/02/2014
Termination of appointment of Lucinda Hensman as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon14/06/2013
Registered office address changed from 34 Crookham Road London London SW6 4EQ United Kingdom on 2013-06-14
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon18/06/2012
Secretary's details changed for Mr Joseph Michael Mccarthy on 2012-06-18
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Miss Lucinda Carolyn Barrett Hensman as a director
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/05/2010
Director's details changed for Simon James Lamplough on 2010-05-06
dot icon07/05/2010
Termination of appointment of Henry Goodwin as a secretary
dot icon07/05/2010
Termination of appointment of Simon Lamplough as a secretary
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Appointment of a secretary
dot icon21/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/12/2009
Registered office address changed from 36 Crookham Road London SW6 4EQ on 2009-12-21
dot icon25/06/2009
Secretary appointed mr joseph michael mccarthy
dot icon01/06/2009
Return made up to 07/05/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/05/2008
Return made up to 07/05/08; full list of members
dot icon02/01/2008
Director resigned
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Registered office changed on 02/01/08 from: 38 crookham road london SW6 4EQ
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 07/05/07; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 07/05/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 07/05/05; full list of members
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: 27 chacombe road middleton cheney banbury oxfordshire OX17 2QU
dot icon22/10/2004
Director resigned
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon26/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/05/2003
Return made up to 07/05/03; full list of members
dot icon02/03/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/05/2002
Return made up to 07/05/02; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/05/2001
Return made up to 07/05/01; full list of members
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon11/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/05/2000
Return made up to 07/05/00; full list of members
dot icon25/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Return made up to 07/05/99; no change of members
dot icon14/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Return made up to 07/05/98; full list of members
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon07/08/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon24/07/1997
Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3
dot icon10/06/1997
Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New secretary appointed
dot icon07/05/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2021
0
3.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brine, Paul
Director
01/07/2024 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/05/1997 - 06/05/1997
16011
London Law Services Limited
Nominee Director
06/05/1997 - 06/05/1997
15403
Goodwin, Richard William, Doctor
Director
25/02/2001 - 31/01/2003
5
Mr Simon James Lamplough
Director
10/10/2003 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/05/1997 with the registered office located at 34 Crookham Road Crookham Road, London SW6 4EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/05/1997 .

Where is 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED is registered at 34 Crookham Road Crookham Road, London SW6 4EQ.

What does 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.