CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307659

Incorporation date

24/01/1997

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 24/01/1997)
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of David John English as a director on 2025-07-14
dot icon27/03/2025
Director's details changed for Mrs Adele Callan on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr David John English on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon03/12/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon24/02/2023
Secretary's details changed for Hml Hml Company Secretary Services on 2023-02-24
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Termination of appointment of Peter John Shotton as a director on 2021-06-15
dot icon05/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon06/01/2016
Director's details changed for Peter John Shotton on 2016-01-06
dot icon06/01/2016
Director's details changed for Mrs Adele Callan on 2016-01-06
dot icon06/01/2016
Director's details changed for David John English on 2016-01-06
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon01/07/2014
Director's details changed for Peter John Shotton on 2014-07-01
dot icon01/07/2014
Director's details changed for David John English on 2014-07-01
dot icon01/07/2014
Director's details changed for Mrs Adele Callan on 2014-07-01
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon31/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mrs Adele Callan on 2011-09-07
dot icon07/09/2011
Director's details changed for Peter John Shotton on 2011-09-07
dot icon07/09/2011
Director's details changed for David John English on 2011-09-07
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Termination of appointment of Andrew Beattie as a director
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon06/07/2010
Appointment of Peter John Shotton as a director
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2010
Termination of appointment of a director
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Appointment terminated director allan maidment
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 24/01/08; full list of members
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon04/04/2007
Return made up to 24/01/07; full list of members
dot icon08/11/2006
Secretary resigned
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Registered office changed on 27/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon07/03/2005
Return made up to 24/01/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/10/2004
Director resigned
dot icon14/06/2004
Return made up to 24/01/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon27/02/2003
Return made up to 24/01/03; full list of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: c/o stuarts property services 1-5 the downs altrincham WA14 2QD
dot icon25/10/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon28/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/03/2002
Director resigned
dot icon05/02/2002
Return made up to 24/01/02; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon27/11/2000
Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon08/12/1999
New director appointed
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned;director resigned
dot icon23/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Return made up to 24/01/99; change of members
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon17/02/1998
Registered office changed on 17/02/98 from: 51 cranford avenue knutsford cheshire WA16 0EB
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon12/12/1997
Registered office changed on 12/12/97 from: dennis house marsden street manchester greater manchester M2 1JD
dot icon10/12/1997
New director appointed
dot icon03/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
Director resigned
dot icon25/11/1997
New secretary appointed;new director appointed
dot icon24/10/1997
New director appointed
dot icon19/09/1997
Conve 10/09/97
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New secretary appointed;new director appointed
dot icon02/02/1997
Registered office changed on 02/02/97 from: 12 york place leeds LS1 2DS
dot icon02/02/1997
Secretary resigned
dot icon24/01/1997
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
21/02/2026
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
7.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
2825
Callan, Adele
Director
22/04/2002 - Present
10
English, David John
Director
14/04/2005 - 14/07/2025
-

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 CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED

CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/01/1997 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 CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED?

toggle

CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/01/1997 .

Where is CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED located?

toggle

CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED do?

toggle

CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-11.