7 CRANE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

7 CRANE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682492

Incorporation date

27/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parry And Drewett, 338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon06/11/2025
Total exemption full accounts made up to 2025-06-24
dot icon13/09/2025
Termination of appointment of Matthew Scott Mcwilliam as a director on 2024-10-04
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-24
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon15/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-06-24
dot icon07/04/2023
Appointment of Matthew Scott Mcwilliam as a director on 2023-04-04
dot icon16/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-24
dot icon11/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon28/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-24
dot icon25/10/2020
Director's details changed for Sundeep Kenth on 2020-10-25
dot icon05/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-24
dot icon11/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon02/03/2018
Previous accounting period shortened from 2017-08-31 to 2017-06-24
dot icon01/03/2018
Termination of appointment of Patrick Christopher Dwyer as a director on 2018-02-28
dot icon27/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon04/09/2016
Director's details changed for Charles William O'neill on 2016-05-30
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/03/2016
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2016-02-09
dot icon09/02/2016
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2016-02-09
dot icon28/08/2015
Annual return made up to 2015-08-27 no member list
dot icon29/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2015
Appointment of Charles William O'neill as a director on 2015-05-10
dot icon27/05/2015
Appointment of Timothy Mark Mifsud as a director on 2015-05-10
dot icon14/05/2015
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2015-05-13
dot icon14/05/2015
Appointment of Neil Paul Deeley as a director on 2015-05-10
dot icon14/05/2015
Termination of appointment of Albert Donovan as a director on 2015-05-10
dot icon14/05/2015
Appointment of Sundeep Kenth as a director on 2015-05-10
dot icon14/05/2015
Appointment of Patrick Christopher Dwyer as a director on 2015-05-10
dot icon12/11/2014
Termination of appointment of Davia Maslauskaite-Krukauskiene as a secretary on 2014-11-12
dot icon28/08/2014
Annual return made up to 2014-08-27 no member list
dot icon31/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-27 no member list
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-27 no member list
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Termination of appointment of Carl Otto Bernhoft Buchholdt as a director
dot icon30/08/2011
Annual return made up to 2011-08-27 no member list
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/05/2011
Secretary's details changed for Davia Maslauskaite-Krukauskiene on 2011-05-11
dot icon09/05/2011
Termination of appointment of Louise Lebentz as a director
dot icon13/09/2010
Appointment of Carl Otto Bernhoft Buchholdt as a director
dot icon06/09/2010
Termination of appointment of Paul Kay as a director
dot icon31/08/2010
Annual return made up to 2010-08-27 no member list
dot icon19/07/2010
Accounts for a dormant company made up to 2009-08-31
dot icon27/08/2009
Annual return made up to 27/08/09
dot icon28/07/2009
Secretary appointed davia maslauskaite-krukauskiene
dot icon27/07/2009
Appointment terminated director dawn hillier
dot icon27/07/2009
Appointment terminated secretary dawn hillier
dot icon21/07/2009
Appointment terminated secretary davia maslauskaite-krukauskiene
dot icon21/07/2009
Registered office changed on 21/07/2009 from 2 howe farm cottage howe coombe farm, howe road watlington oxfordshire OX49 5EY
dot icon21/07/2009
Secretary appointed dawn hillier
dot icon11/09/2008
Director appointed dawn hillier
dot icon11/09/2008
Registered office changed on 11/09/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon11/09/2008
Director appointed albert donovan
dot icon11/09/2008
Director appointed paul martin kay
dot icon11/09/2008
Director appointed louise lebentz
dot icon11/09/2008
Secretary appointed davia maslauskaite-krukauskiene
dot icon11/09/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon11/09/2008
Appointment terminated director london law services LIMITED
dot icon27/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenth, Sundeep
Director
10/05/2015 - Present
-
Deeley, Neil Paul
Director
10/05/2015 - Present
-
O'neill, Charles William
Director
10/05/2015 - Present
-
Mifsud, Timothy Mark
Director
10/05/2015 - Present
-
Mcwilliam, Matthew Scott
Director
04/04/2023 - 04/10/2024
-

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 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED

7 CRANE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at Parry And Drewett, 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 4 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 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

7 CRANE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/08/2008 .

Where is 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

7 CRANE COURT RESIDENTS ASSOCIATION LIMITED is registered at Parry And Drewett, 338 Hook Road, Chessington, Surrey KT9 1NU.

What does 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

7 CRANE COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-06-24.