CRAVEN COURT (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

CRAVEN COURT (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851519

Incorporation date

28/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 London Road, Bartholomew House, Newbury RG14 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1984)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/06/2024
Termination of appointment of Jones Robinson as a secretary on 2024-06-07
dot icon07/06/2024
Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to 38 London Road Bartholomew House Newbury RG14 1JX on 2024-06-07
dot icon07/06/2024
Appointment of Miss Christina Wherry as a secretary on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-05-02 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/03/2024
Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 2024-03-04
dot icon28/06/2023
Confirmation statement made on 2023-05-02 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
Termination of appointment of Joan Robinson as a secretary on 2022-10-01
dot icon14/10/2022
Appointment of Jones Robinson as a secretary on 2022-10-01
dot icon12/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Compulsory strike-off action has been discontinued
dot icon20/01/2022
Confirmation statement made on 2021-05-02 with updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Appointment of Joan Robinson as a secretary on 2021-04-30
dot icon04/11/2021
Termination of appointment of Nicola Girard as a secretary on 2021-04-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Termination of appointment of Clodagh Louise Caplin as a director on 2021-02-22
dot icon18/02/2021
Appointment of Mr David Howard as a director on 2021-02-11
dot icon18/02/2021
Appointment of Mr Anthony Hersh as a director on 2021-02-11
dot icon10/02/2021
Termination of appointment of Hilary Anne Amor as a director on 2018-11-30
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-05-02 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/11/2016
Appointment of Clodagh Louise Caplin as a director on 2016-11-10
dot icon10/11/2016
Appointment of Hilary Anne Amor as a director on 2016-11-10
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon20/06/2016
Termination of appointment of Karen Sarah Birtwhistle as a director on 2015-11-30
dot icon20/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Andrew Walter Gordon Poernig as a director on 2016-02-29
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Current accounting period extended from 2014-06-24 to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/03/2012
Appointment of Mrs Nicola Girard as a secretary
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-24
dot icon31/10/2011
Termination of appointment of Sandra Crovella as a secretary
dot icon26/05/2011
Annual return made up to 2011-05-02
dot icon24/05/2011
Registered office address changed from , 107 High Street, Hungerford, Berkshire, RG17 0nd, U K on 2011-05-24
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon05/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon05/05/2010
Director's details changed for Karen Sarah Birtwhistle on 2010-01-01
dot icon05/05/2010
Director's details changed for Andrew Walter Gordon Poernig on 2010-01-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon20/05/2009
Return made up to 02/05/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-24
dot icon16/07/2008
Total exemption small company accounts made up to 2007-06-24
dot icon21/05/2008
Return made up to 02/05/08; full list of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from, 16 high street, thatcham, berkshire, RG19 3JD
dot icon14/08/2007
Return made up to 02/05/07; no change of members
dot icon31/05/2007
Full accounts made up to 2006-06-24
dot icon12/06/2006
Return made up to 02/05/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-06-24
dot icon14/06/2005
Return made up to 02/05/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-06-24
dot icon01/07/2004
Return made up to 02/05/04; full list of members
dot icon01/07/2004
Registered office changed on 01/07/04 from: 6 pound street, newbury, berkshire RG14 6AA
dot icon27/04/2004
Full accounts made up to 2003-06-24
dot icon30/05/2003
Return made up to 02/05/03; full list of members
dot icon30/05/2003
New director appointed
dot icon26/04/2003
Full accounts made up to 2002-06-24
dot icon29/05/2002
Return made up to 02/05/02; full list of members
dot icon18/04/2002
Director resigned
dot icon17/04/2002
Full accounts made up to 2001-06-24
dot icon06/06/2001
Registered office changed on 06/06/01 from: 6 pound street, newbury, berkshire RG14 6AA
dot icon06/06/2001
Return made up to 02/05/01; full list of members
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon01/05/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon13/04/2001
Full accounts made up to 2000-06-24
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon08/01/2001
Return made up to 02/05/00; full list of members; amend
dot icon15/05/2000
Full accounts made up to 1999-06-24
dot icon08/05/2000
Return made up to 02/05/00; full list of members
dot icon08/05/2000
Director resigned
dot icon26/05/1999
Return made up to 02/05/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-06-24
dot icon24/05/1998
Return made up to 02/05/98; full list of members
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 4 lincoln court, craven road, newbury, berkshire RG14 5NZ
dot icon14/01/1998
Full accounts made up to 1997-06-24
dot icon07/07/1997
Return made up to 02/05/97; no change of members
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon16/04/1997
Full accounts made up to 1996-06-24
dot icon13/12/1996
Registered office changed on 13/12/96 from: 9 lincoln court, craven road, newbury, berkshire RG14 5NZ
dot icon13/10/1996
Secretary resigned
dot icon13/10/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New secretary appointed
dot icon14/06/1996
Return made up to 02/05/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-06-24
dot icon10/05/1995
Return made up to 02/05/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 02/05/94; no change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-06-24
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon30/07/1993
Return made up to 02/05/93; full list of members
dot icon29/07/1993
Full accounts made up to 1992-06-24
dot icon19/07/1993
Director resigned
dot icon27/06/1993
Registered office changed on 27/06/93 from: 6 hazel avenue, cove, farnborough, hampshire GU14 0HB
dot icon03/07/1992
Full accounts made up to 1991-06-30
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Return made up to 02/05/92; change of members
dot icon15/05/1992
Full accounts made up to 1991-06-24
dot icon12/05/1991
Return made up to 02/05/91; full list of members
dot icon07/03/1991
Full accounts made up to 1990-06-24
dot icon23/11/1990
Return made up to 20/09/90; full list of members
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
New director appointed
dot icon21/05/1990
New director appointed
dot icon17/05/1990
Full accounts made up to 1989-06-24
dot icon17/05/1989
Return made up to 06/05/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-06-24
dot icon29/09/1988
New director appointed
dot icon29/09/1988
New director appointed
dot icon29/09/1988
Director resigned;new director appointed
dot icon07/06/1988
Return made up to 09/03/88; full list of members
dot icon14/04/1988
Full accounts made up to 1987-06-24
dot icon14/04/1988
Registered office changed on 14/04/88 from: sorbon, aylesbury end, beaconsfield, bucks HP9 1LW
dot icon18/11/1987
Auditor's resignation
dot icon21/03/1987
New director appointed
dot icon10/11/1986
Full accounts made up to 1986-06-24
dot icon10/11/1986
Return made up to 04/11/86; full list of members
dot icon02/08/1986
Registered office changed on 02/08/86 from: 'sorbon', horseshoe crescent, beaconsfield, bucks
dot icon28/09/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.29K
-
0.00
2.76K
-
2022
2
11.88K
-
0.00
8.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones Robinson Estate Agents Limited
Corporate Secretary
01/10/2022 - 07/06/2024
22
Hersh, Anthony
Director
11/02/2021 - Present
-
Howard, David
Director
11/02/2021 - Present
-
Wherry, Christina
Secretary
07/06/2024 - 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 CRAVEN COURT (RESIDENTS) LIMITED

CRAVEN COURT (RESIDENTS) LIMITED is an(a) Active company incorporated on 28/09/1984 with the registered office located at 38 London Road, Bartholomew House, Newbury RG14 1JX. 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 CRAVEN COURT (RESIDENTS) LIMITED?

toggle

CRAVEN COURT (RESIDENTS) LIMITED is currently Active. It was registered on 28/09/1984 .

Where is CRAVEN COURT (RESIDENTS) LIMITED located?

toggle

CRAVEN COURT (RESIDENTS) LIMITED is registered at 38 London Road, Bartholomew House, Newbury RG14 1JX.

What does CRAVEN COURT (RESIDENTS) LIMITED do?

toggle

CRAVEN COURT (RESIDENTS) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRAVEN COURT (RESIDENTS) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.