CRAMER COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAMER COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270757

Incorporation date

29/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon29/01/2026
Micro company accounts made up to 2025-10-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Miss Flavia Monteiro on 2025-03-27
dot icon04/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/07/2022
Termination of appointment of Anthony Justin Barter as a director on 2022-07-08
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon29/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon25/10/2021
Termination of appointment of Jpw Property Management Limited as a secretary on 2021-09-10
dot icon25/10/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-09-10
dot icon25/10/2021
Director's details changed for Mr Anthony Justin Barter on 2021-09-10
dot icon25/10/2021
Director's details changed for Miss Flavia Monteiro on 2021-09-10
dot icon25/10/2021
Registered office address changed from 20 King Street London EC2V 8EG England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-25
dot icon05/08/2021
Micro company accounts made up to 2020-10-31
dot icon25/03/2021
Appointment of Miss Flavia Monteiro as a director on 2021-03-17
dot icon02/12/2020
Confirmation statement made on 2020-10-28 with updates
dot icon25/07/2020
Micro company accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/10/2017
Secretary's details changed for Jpw Property Management Ltd. on 2017-10-13
dot icon03/10/2017
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 2017-10-03
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/03/2016
Secretary's details changed for J J Homes Properties Ltd on 2016-03-01
dot icon04/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/04/2014
Secretary's details changed for J J Homes Properties Ltd on 2014-04-22
dot icon28/04/2014
Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-28
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon24/11/2010
Secretary's details changed for J J Homes Properties Ltd on 2010-10-29
dot icon24/11/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/11/2010
Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-11-24
dot icon14/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Director's details changed for Anthony Justin Barter on 2009-11-09
dot icon10/11/2009
Secretary's details changed for J J Homes Properties Ltd on 2009-11-09
dot icon13/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/12/2008
Return made up to 29/10/08; full list of members
dot icon26/03/2008
Appointment terminated director richard baines
dot icon26/03/2008
Secretary appointed j j homes properties LTD
dot icon26/03/2008
Appointment terminated secretary richard baines
dot icon26/03/2008
Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH
dot icon29/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 29/10/07; change of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 29/10/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/11/2005
Return made up to 29/10/05; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/11/2004
Return made up to 29/10/04; full list of members
dot icon13/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/03/2003
Return made up to 29/10/02; full list of members
dot icon09/01/2003
New director appointed
dot icon29/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon22/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/01/2002
Director resigned
dot icon05/12/2001
Return made up to 29/10/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon10/05/2001
New director appointed
dot icon23/11/2000
Return made up to 29/10/00; full list of members
dot icon23/10/2000
Registered office changed on 23/10/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL
dot icon14/06/2000
Full accounts made up to 1999-10-31
dot icon04/11/1999
Return made up to 29/10/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-10-31
dot icon11/11/1998
Return made up to 29/10/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-10-31
dot icon13/11/1997
Return made up to 29/10/97; full list of members
dot icon23/04/1997
Registered office changed on 23/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
New director appointed
dot icon14/04/1997
Ad 09/04/97--------- £ si 1@1=1 £ ic 112/113
dot icon08/04/1997
Ad 26/03/97--------- £ si 1@10=10 £ ic 102/112
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon24/02/1997
Ad 17/02/97-18/02/97 £ si 10@10=100 £ ic 2/102
dot icon29/10/1996
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
31/10/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.00
-
0.00
-
-
2022
0
140.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/09/2021 - Present
2825
Monteiro, Flavia
Director
17/03/2021 - Present
-

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 CRAMER COURT RESIDENTS COMPANY LIMITED

CRAMER COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CRAMER COURT RESIDENTS COMPANY LIMITED?

toggle

CRAMER COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 29/10/1996 .

Where is CRAMER COURT RESIDENTS COMPANY LIMITED located?

toggle

CRAMER COURT RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRAMER COURT RESIDENTS COMPANY LIMITED do?

toggle

CRAMER COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAMER COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-10-31.