CRIMSON COURT LIMITED

Register to unlock more data on OkredoRegister

CRIMSON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01571682

Incorporation date

01/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1981)
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon28/04/2021
Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon28/04/2021
Director's details changed for Mr Colin Leslie Stewart on 2021-04-27
dot icon04/02/2021
Appointment of Mr Rodney Frank Malcher as a director on 2019-11-11
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/10/2018
Termination of appointment of Rodney Frank Malcher as a director on 2018-08-20
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/11/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon05/11/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Colin Leslie Stewart on 2009-11-02
dot icon02/11/2009
Director's details changed for Rodney Frank Malcher on 2009-11-02
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2007
Return made up to 31/10/07; no change of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: crimson court LIMITED c/o bourne estates LTD 161 old christchurch bournemouth dorset BH1 1JU
dot icon10/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 31/10/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 31/10/05; full list of members
dot icon16/09/2005
New secretary appointed
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Registered office changed on 16/09/05 from: elizabeth house 13 fordingbridge business park ashford road fordingbridge hampshire SP6 1BZ
dot icon27/04/2005
Director resigned
dot icon29/03/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 31/10/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon14/12/2003
Return made up to 31/10/03; full list of members
dot icon11/02/2003
New director appointed
dot icon28/01/2003
Registered office changed on 28/01/03 from: 5A new orchard poole dorset BH15 1LY
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
New secretary appointed
dot icon14/11/2002
Return made up to 31/10/02; full list of members
dot icon18/09/2002
New director appointed
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon27/08/1999
Director resigned
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon22/10/1998
Return made up to 31/10/98; no change of members
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon31/10/1997
Return made up to 31/10/97; no change of members
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon08/11/1996
Return made up to 31/10/96; full list of members
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon31/10/1995
Return made up to 31/10/95; no change of members
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon11/11/1994
Return made up to 31/10/94; no change of members
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Registered office changed on 10/11/94 from: 9 seamoor road westbourne bournemouth dorset BN4 9AA
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon13/11/1992
Director resigned;new director appointed
dot icon13/11/1992
Return made up to 31/10/92; full list of members
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Return made up to 31/10/91; change of members
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon29/05/1991
Return made up to 31/10/90; full list of members
dot icon09/03/1990
Registered office changed on 09/03/90 from: 47 poole road westbourne bournemouth dorset BH4 9BA
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Director resigned;new director appointed
dot icon09/03/1990
Return made up to 31/10/89; full list of members
dot icon30/03/1989
Director resigned;new director appointed
dot icon30/03/1989
Full accounts made up to 1988-03-31
dot icon30/03/1989
Return made up to 07/11/88; full list of members
dot icon21/12/1987
Full accounts made up to 1987-03-31
dot icon21/12/1987
Return made up to 22/10/87; full list of members
dot icon19/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1987
Accounts made up to 1986-03-31
dot icon19/05/1987
Return made up to 14/10/86; full list of members
dot icon09/06/1986
Full accounts made up to 1984-03-31
dot icon09/06/1986
Full accounts made up to 1982-03-31
dot icon09/06/1986
Return made up to 31/12/84; full list of members
dot icon09/06/1986
Return made up to 07/11/85; full list of members
dot icon09/06/1986
Return made up to 31/12/83; full list of members
dot icon09/06/1986
Return made up to 31/12/82; full list of members
dot icon09/06/1986
New secretary appointed;new director appointed
dot icon09/06/1986
Full accounts made up to 1983-03-31
dot icon28/05/1986
Registered office changed on 28/05/86 from: 60 st thomas st weymouth dorset
dot icon01/07/1981
Miscellaneous
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
31/10/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Malcher, Rodney Frank
Director
11/11/2019 - Present
2
Stewart, Colin Leslie
Director
27/11/2002 - 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 CRIMSON COURT LIMITED

CRIMSON COURT LIMITED is an(a) Active company incorporated on 01/07/1981 with the registered office located at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSON COURT LIMITED?

toggle

CRIMSON COURT LIMITED is currently Active. It was registered on 01/07/1981 .

Where is CRIMSON COURT LIMITED located?

toggle

CRIMSON COURT LIMITED is registered at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE.

What does CRIMSON COURT LIMITED do?

toggle

CRIMSON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRIMSON COURT LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-31 with updates.