CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811832

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pad, Unit 13 Dunscar Business Park, Bolton BL7 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon14/11/2025
Termination of appointment of Jeremy Peter Dyson as a director on 2025-11-14
dot icon06/11/2025
Secretary's details changed for Professional and Dependable Ltd on 2025-11-06
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Register inspection address has been changed from 1 Belmont House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP United Kingdom to Unit 13 Dunscar Business Park Blackburn Road Bolton BL7 9PQ
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon17/10/2024
Registered office address changed from 2 Belmont House Blackburn Road Egerton Bolton BL7 9RP England to C/O Pad Unit 13 Dunscar Business Park Bolton BL7 9PQ on 2024-10-17
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon08/02/2024
Secretary's details changed for Professional and Dependable Ltd on 2024-02-08
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Termination of appointment of Robert Stanley Jones as a director on 2023-12-07
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Appointment of Mr David Jonathan Guy as a director on 2023-08-22
dot icon21/07/2023
Appointment of Mr Jeremy Peter Dyson as a director on 2023-07-21
dot icon19/07/2023
Appointment of Mr David Neil Roberts as a director on 2023-07-19
dot icon09/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon09/12/2022
Termination of appointment of Mark Blackshaw as a director on 2022-12-09
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House Blackburn Road Egerton Bolton BL7 9RP on 2022-06-01
dot icon01/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/01/2021
Termination of appointment of Judith Anne Curzon as a director on 2021-01-06
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon10/05/2019
Appointment of Professional and Dependable Ltd as a secretary on 2019-05-10
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU England to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 2018-06-04
dot icon15/05/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 1 Belmont House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP
dot icon14/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon14/05/2018
Register(s) moved to registered office address 5 Bridge Mill Threadfold Way Bolton BL7 9DU
dot icon05/01/2018
Registered office address changed from , Rmg House Essex Road, Hoddesdon, EN11 0DR, England to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 2018-01-05
dot icon04/01/2018
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-12-30
dot icon22/09/2017
Termination of appointment of Christine Margaret Aitken as a director on 2017-09-20
dot icon21/09/2017
Appointment of Mr Mark Blackshaw as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Beverly Anne Fury as a director on 2017-09-20
dot icon19/09/2017
Director's details changed for Mrs Judith Anne Curzon on 2017-09-19
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/09/2017
Appointment of Mr Robert Stanley Jones as a director on 2017-09-13
dot icon14/09/2017
Appointment of Mrs Judith Anne Curzon as a director on 2017-09-13
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon27/04/2017
Registered office address changed from , Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 2017-04-27
dot icon01/08/2016
Termination of appointment of Colin Richard Clapham as a secretary on 2016-06-14
dot icon01/08/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-06-14
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-10 no member list
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-10 no member list
dot icon11/05/2015
Director's details changed for Mrs Beverly Anne Fury on 2015-02-05
dot icon23/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon23/05/2014
Annual return made up to 2014-05-10 no member list
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/05/2013
Annual return made up to 2013-05-10 no member list
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/06/2012
Appointment of Christine Margaret Aitken as a director
dot icon29/06/2012
Termination of appointment of Samantha Williams as a director
dot icon31/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-10 no member list
dot icon17/01/2012
Appointment of Colin Richard Clapham as a secretary
dot icon17/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon27/09/2011
Director's details changed for Beverly Anne Fury on 2011-09-27
dot icon10/05/2011
Annual return made up to 2011-05-10 no member list
dot icon30/03/2011
Registered office address changed from , 80 New Bond Street, London, W1S 1SB, United Kingdom on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon03/11/2010
Appointment of Samantha Williams as a director
dot icon03/11/2010
Termination of appointment of Jason Newton as a director
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-10 no member list
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon01/12/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon01/12/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Annual return made up to 10/05/09
dot icon14/04/2009
Appointment terminated director robert pickthall
dot icon07/04/2009
Director appointed beverly anne fury
dot icon02/01/2009
Registered office changed on 02/01/2009 from, second floor beech house, 551 avebury boulevard, milton keynes, MK9 3DR
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from, st david's court, union street, wolverhampton, west midlands, WV1 3JE
dot icon29/05/2008
Annual return made up to 10/05/08
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way, solihull, west midlands, B91 3ES
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 10/05/07
dot icon30/05/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon10/05/2006
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
03/05/2026
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
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROFESSIONAL AND DEPENDABLE LTD
Corporate Secretary
10/05/2019 - Present
35
Guy, David Jonathan
Director
22/08/2023 - Present
3
Blackshaw, Mark
Director
18/09/2017 - 09/12/2022
-
Roberts, David Neil
Director
19/07/2023 - Present
-
Dyson, Jeremy Peter
Director
21/07/2023 - 14/11/2025
-

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 CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED

CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at C/O Pad, Unit 13 Dunscar Business Park, Bolton BL7 9PQ. 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 CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED?

toggle

CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 10/05/2006 .

Where is CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED located?

toggle

CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED is registered at C/O Pad, Unit 13 Dunscar Business Park, Bolton BL7 9PQ.

What does CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Jeremy Peter Dyson as a director on 2025-11-14.