CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808434

Incorporation date

13/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Basement, 32 Woodstock Grove, London, United Kingdom W12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon11/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon20/01/2026
Notification of Danishmand Ahmad as a person with significant control on 2026-01-20
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Withdrawal of a person with significant control statement on 2025-11-06
dot icon06/11/2025
Notification of Graham Ball as a person with significant control on 2025-11-06
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon10/02/2022
Termination of appointment of Hazel Melissa Taylor as a director on 2022-02-10
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-13 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Director's details changed for Mr Graham Ball on 2020-05-19
dot icon22/05/2020
Appointment of Mr Graham Ball as a director on 2020-05-19
dot icon20/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon23/03/2020
Termination of appointment of Victoria Anne Helene Ball as a director on 2020-03-10
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon13/02/2019
Termination of appointment of Shiraz Dhanji as a director on 2019-02-09
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Secretary's details changed for David Adams Ltd on 2018-10-29
dot icon29/10/2018
Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to Basement 32 Woodstock Grove London United Kingdom W12 8LE on 2018-10-29
dot icon29/10/2018
Secretary's details changed for David Adams Ltd on 2018-10-29
dot icon29/10/2018
Appointment of David Adams Ltd as a secretary on 2018-10-29
dot icon08/06/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Resolutions
dot icon23/10/2017
Termination of appointment of Adetutu Odutola as a director on 2017-09-26
dot icon23/10/2017
Appointment of Miss Joanna Hart as a director on 2017-09-26
dot icon23/10/2017
Appointment of Miss Victoria Anne Helena Ball as a director on 2017-09-26
dot icon23/10/2017
Appointment of Miss Hazel Melissa Taylor as a director on 2017-09-26
dot icon23/10/2017
Termination of appointment of Adetutu Oyetunde Odutola as a secretary on 2017-09-26
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Appointment of Mr Shiraz Dhanji as a director on 2016-10-08
dot icon24/08/2016
Termination of appointment of Valeriya Cherkasova as a director on 2016-07-08
dot icon22/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Termination of appointment of Crispin Henderson as a director
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon03/05/2013
Appointment of Miss Valeriya Cherkasova as a director
dot icon12/04/2013
Termination of appointment of Ian Spencer as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon31/01/2011
Appointment of Mr Crispin John Henderson as a director
dot icon27/01/2011
Appointment of Ms Adetutu Oyetunde Odutola as a secretary
dot icon25/01/2011
Director's details changed for Adetutu Odutola on 2011-01-25
dot icon31/12/2010
Termination of appointment of Edward Bale as a director
dot icon31/12/2010
Termination of appointment of Edward Bale as a secretary
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/06/2010
Director's details changed for Edward Antony Bale on 2010-04-13
dot icon28/04/2010
Appointment of Adetutu Odutola as a director
dot icon28/04/2010
Appointment of Ian William Charles Spencer as a director
dot icon08/04/2010
Termination of appointment of a secretary
dot icon08/04/2010
Termination of appointment of John Upperton as a director
dot icon08/04/2010
Appointment of Edward Anthony Bale as a secretary
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/05/2009
Return made up to 13/04/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/08/2008
Return made up to 13/04/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/12/2007
Secretary resigned;director resigned
dot icon03/07/2007
Return made up to 13/04/07; full list of members
dot icon18/01/2007
Accounts for a small company made up to 2006-03-31
dot icon15/06/2006
Return made up to 13/04/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/05/2005
Return made up to 13/04/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-03-31
dot icon26/10/2004
Return made up to 13/04/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/05/2003
Return made up to 13/04/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-03-31
dot icon24/05/2002
Return made up to 13/04/02; full list of members
dot icon07/02/2002
Accounts for a small company made up to 2001-03-31
dot icon02/07/2001
Return made up to 13/04/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Return made up to 13/04/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Return made up to 13/04/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 13/04/97; change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/06/1996
Return made up to 13/04/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/11/1995
Return made up to 13/04/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon27/06/1994
Return made up to 13/04/94; full list of members
dot icon08/06/1994
Registered office changed on 08/06/94 from: 37D cremorne mansions cremorne road london SW10 0ND
dot icon08/06/1994
New director appointed
dot icon26/02/1994
New secretary appointed;new director appointed
dot icon26/02/1994
New director appointed
dot icon26/02/1994
Secretary resigned;director resigned
dot icon26/02/1994
Director resigned
dot icon07/09/1993
Accounting reference date notified as 31/03
dot icon07/09/1993
Ad 28/07/93--------- £ si 88@1=88 £ ic 2/90
dot icon27/04/1993
Secretary resigned
dot icon13/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
12.42K
-
0.00
-
-
2022
0
23.33K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ball, Graham
Director
19/05/2020 - Present
-
Hart, Joanna
Director
26/09/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED

CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/04/1993 with the registered office located at Basement, 32 Woodstock Grove, London, United Kingdom W12 8LE. 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 CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/04/1993 .

Where is CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED located?

toggle

CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED is registered at Basement, 32 Woodstock Grove, London, United Kingdom W12 8LE.

What does CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-24 with no updates.