CAMROSE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAMROSE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001234

Incorporation date

16/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

66a Purley Bury Avenue, Purley Bury Avenue, Purley, Surrey CR8 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon01/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2025
Director's details changed for Mrs Alison Celia Plant on 2025-11-02
dot icon02/11/2025
Registered office address changed from 66a Purley Bury Avenue Purley Bury Avenue Purley CR8 1JD England to 66a Purley Bury Avenue Purley Bury Avenue Purley Surrey CR8 1JD on 2025-11-02
dot icon23/10/2025
Appointment of Miss Jade Georgina Paul as a director on 2025-10-23
dot icon23/10/2025
Appointment of Mr Jason Augustus Pinnock as a director on 2025-10-23
dot icon24/08/2025
Director's details changed for Christine Rosemary Smith on 2025-08-14
dot icon15/08/2025
Termination of appointment of Clive Albert Balaam as a director on 2025-07-24
dot icon14/08/2025
Secretary's details changed for Miss Christine Rosemary Smith on 2025-08-14
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon30/11/2024
Registered office address changed from Flat 5 Camrose Court 3 Harewood Road South Croydon CR2 7AL England to 66a Purley Bury Avenue Purley Bury Avenue Purley CR8 1JD on 2024-11-30
dot icon25/11/2024
Appointment of Miss Christine Rosemary Smith as a secretary on 2024-11-24
dot icon22/11/2024
Termination of appointment of Anouska Catherine Grace Walker Craig as a director on 2024-06-10
dot icon22/11/2024
Termination of appointment of Liam Roy D'arcy as a director on 2024-06-10
dot icon18/11/2024
Appointment of Rachel Louise Benson as a director on 2024-06-10
dot icon16/05/2024
Termination of appointment of Brendan Desmond Mcshane as a secretary on 2024-05-15
dot icon03/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/09/2023
Director's details changed for Mrs Alison Celia Plant on 2023-09-09
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon14/12/2021
Appointment of Mr Liam Roy D'arcy as a director on 2021-03-09
dot icon14/12/2021
Appointment of Miss Anouska Catherine Grace Walker Craig as a director on 2021-03-09
dot icon12/12/2021
Termination of appointment of Silvia Roxana Ayala Kirwan as a director on 2021-03-09
dot icon02/10/2021
Micro company accounts made up to 2021-03-31
dot icon24/04/2021
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon05/12/2020
Termination of appointment of Alison Celia Plant as a secretary on 2020-09-22
dot icon24/09/2020
Registered office address changed from 37a Normanton Road South Croydon Surrey CR2 7AE to Flat 5 Camrose Court 3 Harewood Road South Croydon CR2 7AL on 2020-09-24
dot icon24/09/2020
Appointment of Mrs Alison Celia Plant as a director on 2020-09-22
dot icon24/09/2020
Appointment of Mr Brendan Desmond Mcshane as a secretary on 2020-09-22
dot icon04/12/2019
Termination of appointment of Richard Neale Todd Plant as a director on 2019-12-04
dot icon04/12/2019
Director's details changed for Christine Rosemary Smith on 2019-11-13
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon26/11/2019
Director's details changed for Christine Rosemary Smith on 2019-11-12
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon19/07/2018
Director's details changed for Christine Rosemary Smith on 2014-01-01
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon08/12/2017
Termination of appointment of Lester Harold Thorpe as a director on 2016-05-12
dot icon08/12/2017
Appointment of Mr Clive Albert Balaam as a director on 2016-05-12
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2016
Termination of appointment of Clive Albert Balaam as a director on 2016-11-28
dot icon10/12/2016
Appointment of Mr Clive Albert Balaam as a director on 2016-11-28
dot icon04/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon28/11/2016
Rectified The form CH01 was removed from the public register on 03/03/2017 as it was invalid or ineffective.
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/12/2015
Appointment of Mrs Enemute Felicia Flinders as a director on 2015-05-14
dot icon10/12/2015
Termination of appointment of Robert Henry Dunckley as a director on 2015-05-14
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/12/2014
Registered office address changed from 37a Normanton Road South Croydon Surrey CR2 7AE England to 37a Normanton Road South Croydon Surrey CR2 7AE on 2014-12-08
dot icon07/12/2014
Registered office address changed from 18 Purley Rise Purley Surrey CR8 3AW to 37a Normanton Road South Croydon Surrey CR2 7AE on 2014-12-07
dot icon06/12/2014
Termination of appointment of Michael Dawson Kirwan as a secretary on 2014-05-14
dot icon06/12/2014
Appointment of Mrs Alison Celia Plant as a secretary on 2014-05-14
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Michael Thomas as a director
dot icon17/12/2012
Director's details changed for Michelle Jane Meyrick on 2011-05-15
dot icon17/12/2012
Appointment of Mr Richard Neale Todd Plant as a director
dot icon24/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/12/2010
Director's details changed for Michelle Jane Meyrick on 2010-05-26
dot icon17/05/2010
Director's details changed for Christine Rosemary Smith on 2009-11-30
dot icon17/05/2010
Director's details changed for Robert Michael Anthony Randall on 2009-11-30
dot icon17/05/2010
Director's details changed for Michelle Jane Meyrick on 2009-11-30
dot icon17/05/2010
Director's details changed for Brendan Desmond Mcshane on 2009-11-30
dot icon17/05/2010
Director's details changed for Michael Lewis Thomas on 2009-11-30
dot icon17/05/2010
Director's details changed for Silvia Roxana Ayala Kirwan on 2009-11-30
dot icon07/05/2010
Termination of appointment of Christina Harvey as a director
dot icon01/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon17/12/2008
Return made up to 16/11/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon17/04/2008
Registered office changed on 17/04/2008 from 66A purley bury avenue purley surrey CR8 1JD
dot icon25/03/2008
Secretary appointed michael dawson kirwan
dot icon25/03/2008
Appointment terminated secretary christine smith
dot icon08/01/2008
Return made up to 16/11/07; full list of members
dot icon05/04/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon13/12/2006
Registered office changed on 13/12/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon16/11/2006
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
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.94K
-
0.00
-
-
2022
0
15.19K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mill, John Charles
Director
16/11/2006 - Present
30
Flinders, Enemute Felicia
Director
14/05/2015 - Present
14
Mcshane, Brendan Desmond
Secretary
22/09/2020 - 15/05/2024
-
Benson, Rachel Louise
Director
10/06/2024 - Present
-
Craig, Anouska Catherine Grace Walker
Director
09/03/2021 - 10/06/2024
-

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 CAMROSE COURT RESIDENTS ASSOCIATION LIMITED

CAMROSE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at 66a Purley Bury Avenue, Purley Bury Avenue, Purley, Surrey CR8 1JD. There are currently 11 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 CAMROSE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CAMROSE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/11/2006 .

Where is CAMROSE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CAMROSE COURT RESIDENTS ASSOCIATION LIMITED is registered at 66a Purley Bury Avenue, Purley Bury Avenue, Purley, Surrey CR8 1JD.

What does CAMROSE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CAMROSE COURT RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMROSE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-28 with updates.