CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01379918

Incorporation date

24/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1978)
dot icon12/12/2025
Notification of a person with significant control statement
dot icon05/12/2025
Cessation of Michael David Taylor as a person with significant control on 2025-12-05
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Appointment of Mr Davide Mazzanti as a director on 2024-10-01
dot icon17/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/06/2024
Termination of appointment of Andrew James Robertson as a secretary on 2024-06-18
dot icon08/11/2023
Registered office address changed from Wrights House 102-104 High Street Great Missenden HP16 0BE England to Swan House Savill Way Marlow SL7 1UB on 2023-11-08
dot icon08/11/2023
Appointment of Ams Marlow Limited as a secretary on 2023-11-01
dot icon31/07/2023
Termination of appointment of Andrew James Robertson as a director on 2023-07-31
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/03/2020
Appointment of Mr Andrew James Robertson as a director on 2020-03-09
dot icon09/03/2020
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Wrights House 102-104 High Street Great Missenden HP16 0BE on 2020-03-09
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/08/2019
Notification of Michael David Taylor as a person with significant control on 2019-06-21
dot icon06/08/2019
Register inspection address has been changed from 42 Hayse Hill Windsor Berkshire SL4 5SZ United Kingdom to 35 Ruddlesway Windsor SL4 5SF
dot icon21/06/2019
Cessation of Margaret Priscilla Routledge as a person with significant control on 2019-06-21
dot icon21/06/2019
Appointment of Mr Andrew James Robertson as a secretary on 2019-06-21
dot icon21/06/2019
Termination of appointment of Margaret Priscilla Routledge as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Margaret Routledge as a secretary on 2019-06-21
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Director's details changed for Mr Michael David Darryl Taylor on 2016-10-17
dot icon13/09/2016
Director's details changed for Mr David Darryl Taylor on 2016-09-09
dot icon18/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/08/2016
Appointment of Mr David Darryl Taylor as a director on 2016-05-01
dot icon18/08/2016
Termination of appointment of Trevor John Howard as a director on 2016-05-01
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-12 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-12 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Appointment of Mrs Margaret Priscilla Routledge as a director
dot icon10/12/2013
Appointment of Mrs Margaret Routledge as a secretary
dot icon08/08/2013
Annual return made up to 2013-07-12 no member list
dot icon08/08/2013
Termination of appointment of Stephen Le Bras as a secretary
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-12 no member list
dot icon20/08/2012
Registered office address changed from 6 Queen Annes Court Peascod Street Windsor Berkshire SL4 1DG on 2012-08-20
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-12 no member list
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-07-12 no member list
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Register inspection address has been changed
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Annual return made up to 12/07/09
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 12/07/08
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Annual return made up to 12/07/07
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Annual return made up to 12/07/06
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Annual return made up to 12/07/05
dot icon25/11/2004
New director appointed
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Annual return made up to 12/07/04
dot icon15/08/2003
Director's particulars changed
dot icon15/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/07/2003
Director resigned
dot icon24/07/2003
Annual return made up to 12/07/03
dot icon29/04/2003
New director appointed
dot icon24/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2003
New director appointed
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Registered office changed on 06/02/03 from: flat 3 craufurd court 24 craufurd rise maidenhead berkshire SL6 7LS
dot icon22/12/2002
Secretary resigned;director resigned
dot icon17/09/2002
Annual return made up to 12/07/02
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/09/2001
Annual return made up to 12/07/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon10/08/2000
Annual return made up to 12/07/00
dot icon25/08/1999
Secretary resigned;director resigned
dot icon25/08/1999
New secretary appointed;new director appointed
dot icon11/08/1999
Registered office changed on 11/08/99 from: flat 6 craufurd court 24 craufurd rise maidenhead berkshire SL6 7LS
dot icon20/07/1999
Annual return made up to 12/07/99
dot icon24/04/1999
Full accounts made up to 1999-03-31
dot icon24/03/1999
Director resigned
dot icon28/07/1998
New director appointed
dot icon27/07/1998
Annual return made up to 22/07/98
dot icon29/05/1998
Full accounts made up to 1998-03-31
dot icon03/08/1997
Annual return made up to 28/07/97
dot icon04/06/1997
Full accounts made up to 1997-03-31
dot icon18/08/1996
Annual return made up to 07/08/96
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon28/04/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Director resigned;new director appointed
dot icon05/09/1995
Annual return made up to 07/08/95
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Registered office changed on 23/02/95 from: commercial chambers 7 bridge street maidenhead berkshire SL6 8PA
dot icon01/09/1994
New director appointed
dot icon01/09/1994
Annual return made up to 07/08/94
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/12/1993
Registered office changed on 08/12/93 from: flat 6, craufurd court, 24 craufurd rise maidenhead berkshire SL6 7LS
dot icon15/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1993
Annual return made up to 07/08/93
dot icon07/07/1993
Director resigned;new director appointed
dot icon07/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1993
Registered office changed on 07/07/93 from: flat 9 craufurd court 24 craufurd rise maidenhead berkshire SL6 7LS
dot icon25/05/1993
Full accounts made up to 1993-03-31
dot icon20/08/1992
Annual return made up to 07/08/92
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon04/09/1991
Annual return made up to 26/07/91
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon14/08/1990
Annual return made up to 07/08/90
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon28/11/1989
Annual return made up to 18/11/89
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon22/04/1988
Annual return made up to 11/04/88
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon16/06/1987
31/12/86 nsc
dot icon15/04/1987
Full accounts made up to 1986-03-31
dot icon24/07/1978
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
12/07/2026
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)
2022
0
5.87K
-
0.00
715.00
-
2023
0
1.76K
-
0.00
7.30K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
01/11/2023 - Present
150
Robertson, Andrew James
Director
09/03/2020 - 31/07/2023
45
Taylor, Michael
Director
01/05/2016 - Present
-
Robertson, Andrew James
Secretary
21/06/2019 - 18/06/2024
-
Mazzanti, Davide
Director
01/10/2024 - Present
-

Persons with Significant Control

3
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 CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 24/07/1978 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. There are currently 3 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 CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 24/07/1978 .

Where is CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 12/12/2025: Notification of a person with significant control statement.