C R RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

C R RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135639

Incorporation date

02/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/09/2024
Termination of appointment of Barry James Wood as a director on 2024-09-23
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Mr Anthony Tarleton as a director on 2024-06-24
dot icon03/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Antony Richard Tarleton as a director on 2023-08-21
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Appointment of Mr Barry James Wood as a director on 2021-03-12
dot icon03/03/2021
Termination of appointment of Myfanwy Grace Cairns as a director on 2021-02-04
dot icon03/03/2021
Appointment of Ms Elissa Caroline Davies (15) as a director on 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Timothy David Bett as a director on 2020-02-27
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2018
Appointment of Miss Myfanwy Grace Cairns as a director on 2018-06-08
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of Daren Morris as a director on 2015-07-25
dot icon20/04/2018
Termination of appointment of Stephen Wallis as a director on 2018-04-16
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2016
Termination of appointment of John Michael Da Costa as a director on 2016-06-25
dot icon23/03/2016
Annual return made up to 2016-03-02 no member list
dot icon22/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2016-01-11
dot icon27/08/2015
Appointment of Antony Richard Tarleton as a director on 2015-08-05
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-02 no member list
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2014
Appointment of Daren Morris as a director
dot icon21/03/2014
Annual return made up to 2014-03-02 no member list
dot icon20/03/2014
Termination of appointment of Peter Scott as a director
dot icon10/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon10/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon30/10/2013
Appointment of John Michael Da Costa as a director
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon08/04/2013
Annual return made up to 2013-03-02 no member list
dot icon16/07/2012
Termination of appointment of David Stewart as a director
dot icon26/06/2012
Appointment of Peter James Scott as a director
dot icon14/06/2012
Appointment of Stephen Wallis as a director
dot icon11/06/2012
Termination of appointment of Charles Blacklock as a director
dot icon05/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-02 no member list
dot icon17/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-02 no member list
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of John Dacosta as a director
dot icon29/03/2010
Annual return made up to 2010-03-02 no member list
dot icon23/02/2010
Termination of appointment of Stephanie Wagner as a director
dot icon19/06/2009
Director appointed john dacosta
dot icon16/06/2009
Appointment terminated director paul willmot
dot icon10/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Director appointed dr. Stephanie elena wagner
dot icon26/03/2009
Annual return made up to 02/03/09
dot icon25/03/2009
Director's change of particulars / paul willmot / 21/07/2008
dot icon27/10/2008
Director appointed timothy david bett
dot icon17/10/2008
Appointment terminated director john dacosta
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/07/2008
Director's change of particulars / david steward / 09/07/2008
dot icon22/05/2008
Appointment terminated director peter scott
dot icon05/03/2008
Annual return made up to 02/03/08
dot icon09/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon04/10/2007
Registered office changed on 04/10/07 from: 4 chine reach 15 warren road westbourne bournemouth dorset BH4 8EZ
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New secretary appointed
dot icon04/07/2007
New director appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: 8 church street wimborne dorset BH21 1PN
dot icon16/06/2007
New director appointed
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon02/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
53.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Tarleton, Antony Richard
Director
05/08/2015 - 21/08/2023
2
Davies, Elissa Caroline
Director
28/02/2021 - Present
4
Tarleton, Anthony
Director
24/06/2024 - Present
-
Wood, Barry James
Director
12/03/2021 - 23/09/2024
-

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+
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 C R RESIDENTS LIMITED

C R RESIDENTS LIMITED is an(a) Active company incorporated on 02/03/2007 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 2 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 C R RESIDENTS LIMITED?

toggle

C R RESIDENTS LIMITED is currently Active. It was registered on 02/03/2007 .

Where is C R RESIDENTS LIMITED located?

toggle

C R RESIDENTS LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does C R RESIDENTS LIMITED do?

toggle

C R RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C R RESIDENTS LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.