CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED

Register to unlock more data on OkredoRegister

CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070250

Incorporation date

04/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

179 Station Road, Edgware HA8 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Termination of appointment of Abc Block Management Ltd as a secretary on 2024-08-09
dot icon09/08/2024
Appointment of Abc Hendon Ltd as a secretary on 2024-08-09
dot icon12/03/2024
Appointment of Mr Jonathan Martin as a director on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Termination of appointment of Simon Andrew Lewcock as a director on 2023-12-07
dot icon07/12/2023
Termination of appointment of William John Norbury as a director on 2023-12-07
dot icon07/12/2023
Termination of appointment of Claire Lucia Woolley as a director on 2023-12-07
dot icon07/12/2023
Appointment of Mr Dominc Micheal Rossi as a director on 2023-12-07
dot icon05/12/2023
Appointment of Mr Kevin David Minns as a director on 2023-12-04
dot icon06/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon04/10/2021
Termination of appointment of Ronald Joseph Boland as a director on 2021-10-04
dot icon05/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Director's details changed for Mr William John Norbury on 2021-04-07
dot icon07/04/2021
Director's details changed for Mr Ronald Joseph Boland on 2021-04-07
dot icon02/10/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Appointment of Abc Block Management Ltd as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Kinleigh Limited as a secretary on 2020-03-31
dot icon02/04/2020
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 179 Station Road Edgware HA8 7JX on 2020-04-02
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/01/2018
Termination of appointment of John Godfrey Mallett as a director on 2015-08-27
dot icon01/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Appointment of Ms Claire Lucia Woolley as a director on 2017-06-15
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/05/2016
Appointment of Mr Simon Andrew Lewcock as a director on 2016-05-03
dot icon16/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon30/09/2015
Termination of appointment of Kevin David Minns as a director on 2015-07-27
dot icon16/06/2015
Termination of appointment of Rosa Duarte as a director on 2015-04-08
dot icon10/06/2015
Appointment of Mr William John Norbury as a director on 2015-04-08
dot icon03/06/2015
Termination of appointment of Hannah Diss as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Ronald Plachte as a director on 2015-06-01
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-30 no member list
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-30 no member list
dot icon28/08/2013
Director's details changed for Mr Kevin David Minns on 2013-08-28
dot icon28/08/2013
Director's details changed for Mr Ronald Plachte on 2013-08-28
dot icon28/08/2013
Director's details changed for Mr John Godfrey Mallett on 2013-08-28
dot icon28/08/2013
Director's details changed for Ms Rosa Duarte on 2013-08-28
dot icon28/08/2013
Secretary's details changed for Kinleigh Folkard & Hayward on 2013-08-28
dot icon12/03/2013
Appointment of Ms Hannah Diss as a director
dot icon12/03/2013
Secretary's details changed for Kinleigh Folkard & Haywood on 2013-03-11
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-30 no member list
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Ronald Joseph Boland as a director
dot icon04/10/2011
Annual return made up to 2011-09-30 no member list
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-30 no member list
dot icon11/10/2010
Secretary's details changed for Kinleigh Folkard & Haywood on 2009-10-01
dot icon11/10/2010
Director's details changed for Kevin David Minns on 2009-10-01
dot icon11/10/2010
Director's details changed for Mr Ronald Plachte on 2009-10-01
dot icon11/10/2010
Director's details changed for Mr John Godfrey Mallett on 2009-10-01
dot icon11/10/2010
Director's details changed for Rosa Duarte on 2009-10-01
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-09-30 no member list
dot icon01/12/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Annual return made up to 30/09/08
dot icon16/10/2008
Secretary's change of particulars / kinleigh folkard & haywood / 01/11/2007
dot icon28/03/2008
Registered office changed on 28/03/2008 from kfh house norstead place london SW15 3SA
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Annual return made up to 30/09/07
dot icon14/02/2007
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 30/09/06
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
Annual return made up to 30/09/05
dot icon23/02/2005
New director appointed
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Annual return made up to 30/09/04
dot icon22/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon22/10/2003
Annual return made up to 30/09/03
dot icon07/08/2003
Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ
dot icon12/06/2003
Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon15/10/2002
Annual return made up to 30/09/02
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon05/10/2001
Annual return made up to 30/09/01
dot icon15/05/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon10/10/2000
Annual return made up to 30/09/00
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon29/10/1999
Annual return made up to 30/09/99
dot icon10/08/1999
Registered office changed on 10/08/99 from: 81-83 lower richmond road putney london SW15 1EU
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon09/10/1998
Annual return made up to 30/09/98
dot icon05/06/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon03/10/1997
Annual return made up to 30/09/97
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
New director appointed
dot icon08/10/1996
Annual return made up to 30/09/96
dot icon03/09/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon15/11/1995
New director appointed
dot icon26/10/1995
Annual return made up to 30/09/95
dot icon15/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 22/11/94 from: 81/83 lower richmond road putney london SW15 1EU
dot icon22/11/1994
New secretary appointed
dot icon21/11/1994
New director appointed
dot icon25/10/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Annual return made up to 30/09/94
dot icon26/10/1993
New director appointed
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon11/10/1993
Annual return made up to 30/09/93
dot icon01/10/1993
Director resigned
dot icon09/06/1993
New director appointed
dot icon23/12/1992
Director resigned
dot icon21/10/1992
Director resigned;new director appointed
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
Annual return made up to 30/09/92
dot icon05/05/1992
New director appointed
dot icon18/11/1991
Director resigned
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Annual return made up to 16/10/91
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon24/10/1990
Annual return made up to 16/10/90
dot icon24/10/1990
Director resigned
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Director resigned;new director appointed
dot icon13/10/1989
Annual return made up to 10/10/89
dot icon04/08/1988
Particulars of mortgage/charge
dot icon23/06/1988
Full accounts made up to 1988-03-31
dot icon23/06/1988
Annual return made up to 15/06/88
dot icon23/06/1988
Director resigned;new director appointed
dot icon07/09/1987
Director resigned
dot icon15/07/1987
New director appointed
dot icon03/06/1987
New director appointed
dot icon03/06/1987
New director appointed
dot icon03/06/1987
New director appointed
dot icon03/06/1987
Accounting reference date notified as 31/03
dot icon10/02/1987
Director resigned;new director appointed
dot icon10/02/1987
Secretary resigned;new secretary appointed
dot icon10/02/1987
Registered office changed on 10/02/87 from: 15 pembroke road bristol BS99 7DX
dot icon24/12/1986
Certificate of change of name
dot icon04/11/1986
Certificate of 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
08/03/2026
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)
2021
0
380.00
-
0.00
-
-
2022
0
380.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/04/2020 - 09/08/2024
61
Martin, Jonathan
Director
12/03/2024 - Present
6
Lewcock, Simon Andrew
Director
03/05/2016 - 07/12/2023
2
Woolley, Claire Lucia
Director
15/06/2017 - 07/12/2023
4
ABC HENDON LTD
Corporate Secretary
09/08/2024 - Present
33

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+
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 CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED

CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED is an(a) Active company incorporated on 04/11/1986 with the registered office located at 179 Station Road, Edgware HA8 7JX. There are currently 4 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 CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED?

toggle

CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED is currently Active. It was registered on 04/11/1986 .

Where is CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED located?

toggle

CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED is registered at 179 Station Road, Edgware HA8 7JX.

What does CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED do?

toggle

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

What is the latest filing for CRESCENT COURT RESIDENTS ASSOCIATION (CLAPHAM) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-08 with no updates.