CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07546845

Incorporation date

01/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

7 Clarence Crescent, Whitley Bay NE26 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2011)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon09/03/2026
Appointment of Miss Helen Audrey Cheeseman as a director on 2026-03-09
dot icon17/02/2026
Cessation of Mark Andrew Frampton as a person with significant control on 2026-02-17
dot icon17/02/2026
Appointment of Mrs Angela Mary Lowen as a director on 2026-02-17
dot icon17/02/2026
Notification of Mark Andrew Frampton as a person with significant control on 2026-02-17
dot icon09/02/2026
Appointment of Miss Sophie Frances Buxton as a director on 2026-02-09
dot icon02/02/2026
Termination of appointment of Eric John Howley as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of David Turnbull as a director on 2026-01-31
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/03/2025
Termination of appointment of Duika Louise Burges Watson as a director on 2025-03-13
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/04/2023
Termination of appointment of Saralee Rachel Fisher as a director on 2023-04-18
dot icon21/04/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Appointment of Dr Duika Louise Burges Watson as a director on 2023-03-13
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/12/2022
Appointment of Ms Susan Ann Spark as a director on 2022-12-20
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/03/2022
Termination of appointment of Anna Richardson as a secretary on 2022-02-28
dot icon14/04/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/03/2021
Appointment of Ms Genevieve Roxana Lowes as a director on 2021-03-04
dot icon12/10/2020
Registered office address changed from 15 Alexandra Terrace Whitley Bay Tyne and Wear NE26 2DU to 7 Clarence Crescent Whitley Bay NE26 2DZ on 2020-10-12
dot icon09/10/2020
Cessation of Duika Louise Burgess Watson as a person with significant control on 2020-10-09
dot icon09/10/2020
Termination of appointment of Duika Louise Burges Watson as a director on 2020-10-09
dot icon06/04/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Termination of appointment of Stephen Eric Taplin as a director on 2020-03-19
dot icon23/03/2020
Termination of appointment of Wendy Anne Helps as a director on 2020-03-16
dot icon01/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/03/2020
Termination of appointment of Lyndsay Yarde as a director on 2020-03-01
dot icon01/03/2020
Termination of appointment of Susan Pethybridge as a director on 2020-03-01
dot icon01/03/2020
Termination of appointment of Alizon Vera Bennet as a director on 2020-03-01
dot icon18/06/2019
Director's details changed for Miss Saralee Rachel Fisher on 2019-06-09
dot icon18/06/2019
Appointment of Mr David Turnbull as a director on 2019-06-09
dot icon18/06/2019
Appointment of Miss Saralee Rachel Fisher as a director on 2019-06-09
dot icon12/06/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Termination of appointment of Paul Yarde as a director on 2019-06-09
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/06/2018
Appointment of Mr Eric John Howley as a director on 2018-06-05
dot icon20/06/2018
Appointment of Mrs Wendy Anne Helps as a director on 2018-06-05
dot icon20/06/2018
Termination of appointment of Sam Thomas Storey as a director on 2018-06-05
dot icon11/04/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Director's details changed for Alizon Vera Bennett on 2018-01-01
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon01/03/2018
Termination of appointment of David Summers as a director on 2018-02-28
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/02/2017
Appointment of Alizon Vera Bennett as a director on 2017-02-16
dot icon16/02/2017
Appointment of Mr Sam Thomas Storey as a director on 2017-02-16
dot icon16/02/2017
Appointment of Mr Stephen Eric Taplin as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Vincent Wynne as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Nichola Wynne as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Michael John Tilley as a director on 2017-02-16
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Appointment of Anna Richardson as a secretary on 2015-09-30
dot icon19/03/2016
Termination of appointment of Lyndsay Yarde as a secretary on 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-03-01 no member list
dot icon15/03/2016
Secretary's details changed for Mrs Lyndsay Yarde on 2015-09-01
dot icon13/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-01 no member list
dot icon18/03/2015
Termination of appointment of Simon Philpott as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of Simon Philpott as a director on 2015-03-02
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mr Mark Andrew Frampton as a director
dot icon09/06/2014
Termination of appointment of Ryan Maughan as a director
dot icon09/06/2014
Termination of appointment of Douglas Lamond as a director
dot icon16/05/2014
Annual return made up to 2014-03-01 no member list
dot icon30/04/2014
Appointment of Mrs Lyndsay Yarde as a secretary
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-01 no member list
dot icon28/03/2013
Director's details changed for Dr Duika Burges Watson on 2013-03-28
dot icon28/03/2013
Termination of appointment of Genevieve Lowes as a secretary
dot icon28/03/2013
Registered office address changed from 12 Waterford Crescent Whitley Bay NE26 2EA United Kingdom on 2013-03-28
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2012
Secretary's details changed for Ms Genevieve Lowes on 2012-12-04
dot icon04/12/2012
Appointment of Mr Ryan Ellis Maughan as a director
dot icon04/12/2012
Appointment of Mr Vincent Wynne as a director
dot icon04/12/2012
Appointment of Mr David Summers as a director
dot icon04/12/2012
Appointment of Mrs Lyndsay Yarde as a director
dot icon04/12/2012
Appointment of Mr Paul Yarde as a director
dot icon05/03/2012
Annual return made up to 2012-03-01 no member list
dot icon03/05/2011
Appointment of Michael John Tilley as a director
dot icon03/05/2011
Appointment of Ms Susan Pethybridge as a director
dot icon19/04/2011
Director's details changed for Mrs Nicola Wynne on 2011-04-18
dot icon18/04/2011
Appointment of Mrs Nicola Wynne as a director
dot icon18/04/2011
Appointment of Mr Douglas Lamond as a director
dot icon18/04/2011
Appointment of Dr Simon Philpott as a director
dot icon01/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Duika Louise Burges Watson
Director
13/03/2023 - 13/03/2025
7
Mr Mark Andrew Frampton
Director
26/06/2014 - Present
-
Buxton, Sophie Frances
Director
09/02/2026 - Present
3
Turnbull, David
Director
09/06/2019 - 31/01/2026
1
Spark, Susan Ann
Director
20/12/2022 - Present
-

Persons with Significant Control

4
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 CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED

CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/03/2011 with the registered office located at 7 Clarence Crescent, Whitley Bay NE26 2DZ. There are currently 6 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 CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED?

toggle

CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/03/2011 .

Where is CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED located?

toggle

CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED is registered at 7 Clarence Crescent, Whitley Bay NE26 2DZ.

What does CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED do?

toggle

CLARENCE AND WATERFORD CRESCENT 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 CLARENCE AND WATERFORD CRESCENT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with no updates.