CLASSIC ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04438804

Incorporation date

15/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Pound Farm, Ockham, Surrey KT11 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon11/09/2025
Change of details for Mr Darryl James Penrose as a person with significant control on 2025-09-11
dot icon11/09/2025
Change of details for Mrs Lucy Williamson as a person with significant control on 2025-09-11
dot icon20/03/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Registered office address changed from 273 London Road Staines Middlesex TW18 4JJ to Unit 1 Pound Farm Ockham Surrey KT11 1NH on 2024-06-19
dot icon19/06/2024
Director's details changed for Darryl James Penrose on 2024-06-19
dot icon19/06/2024
Secretary's details changed for Lucy Jane Williamson on 2024-06-19
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon20/09/2021
Director's details changed for Darryl James Penrose on 2018-08-15
dot icon20/09/2021
Director's details changed for Darryl James Penrose on 2021-09-20
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon18/09/2018
Change of details for Mrs Lucy Williams as a person with significant control on 2018-09-18
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/05/2018
Notification of Lucy Williams as a person with significant control on 2017-04-06
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/11/2016
Appointment of Lucy Jane Williamson as a secretary on 2016-10-24
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon02/06/2015
Director's details changed for Darryl James Penrose on 2015-06-02
dot icon20/03/2015
Termination of appointment of Amanda Jane Penrose as a director on 2015-03-11
dot icon20/03/2015
Termination of appointment of Amanda Jane Penrose as a secretary on 2015-03-11
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon19/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon26/05/2011
Director's details changed for Amanda Jane Penrose on 2011-05-26
dot icon26/05/2011
Director's details changed for Darryl James Penrose on 2011-05-26
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 2010-06-15
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 15/05/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 15/05/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 15/05/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 15/05/06; full list of members
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 15/05/05; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 15/05/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 15/05/03; full list of members
dot icon03/06/2003
Secretary's particulars changed
dot icon03/06/2003
Director's particulars changed
dot icon26/10/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New director appointed
dot icon17/06/2002
Certificate of change of name
dot icon17/06/2002
Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/2002
Registered office changed on 17/06/02 from: 32-36 bath road hounslow TW3 3EF
dot icon17/06/2002
Resolutions
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS
dot icon15/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
103.57K
-
0.00
-
-
2022
4
99.79K
-
0.00
-
-
2022
4
99.79K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

99.79K £Descended-3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penrose, Darryl James
Director
27/05/2002 - Present
5
Williamson, Lucy Jane
Secretary
24/10/2016 - Present
-

Persons with Significant Control

2
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 CLASSIC ASSOCIATES LIMITED

CLASSIC ASSOCIATES LIMITED is an(a) Active company incorporated on 15/05/2002 with the registered office located at Unit 1 Pound Farm, Ockham, Surrey KT11 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC ASSOCIATES LIMITED?

toggle

CLASSIC ASSOCIATES LIMITED is currently Active. It was registered on 15/05/2002 .

Where is CLASSIC ASSOCIATES LIMITED located?

toggle

CLASSIC ASSOCIATES LIMITED is registered at Unit 1 Pound Farm, Ockham, Surrey KT11 1NH.

What does CLASSIC ASSOCIATES LIMITED do?

toggle

CLASSIC ASSOCIATES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CLASSIC ASSOCIATES LIMITED have?

toggle

CLASSIC ASSOCIATES LIMITED had 4 employees in 2022.

What is the latest filing for CLASSIC ASSOCIATES LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-31.