CROFTHILL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CROFTHILL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183114

Incorporation date

04/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

50 Crofthill Road, Slough SL2 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1996)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/11/2025
Appointment of Mr Junaid Hussain as a director on 2025-10-20
dot icon17/06/2025
Registered office address changed from 60 Crofthill Road Slough SL2 1HF England to 50 Crofthill Road Slough SL2 1HF on 2025-06-17
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon28/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon19/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/04/2022
Registered office address changed from 44 Crofthill Road Slough SL2 1HF to 60 Crofthill Road Slough SL2 1HF on 2022-04-20
dot icon20/04/2022
Appointment of Mr Sunny Makh as a secretary on 2022-04-13
dot icon20/04/2022
Termination of appointment of Susan Bathurst as a director on 2022-04-13
dot icon20/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon08/04/2021
Termination of appointment of Jonathon Royston as a secretary on 2021-04-01
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon05/12/2019
Termination of appointment of Ross Matthews as a secretary on 2019-11-22
dot icon05/12/2019
Appointment of Mr Jonathon Royston as a secretary on 2019-11-22
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon31/01/2019
Appointment of Mrs Susan Bathurst as a director on 2019-01-20
dot icon31/01/2019
Termination of appointment of Peter George Sanders as a director on 2019-01-20
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon25/10/2017
Micro company accounts made up to 2017-04-30
dot icon01/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Appointment of Ms Triona Tierney as a director
dot icon15/05/2014
Termination of appointment of Susan Bathurst as a director
dot icon15/05/2014
Registered office address changed from 54 Crofthill Road Slough Berkshire SL2 1HF on 2014-05-15
dot icon28/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Susan Bathurst as a director
dot icon16/04/2013
Termination of appointment of Stuart Kellerman as a director
dot icon16/04/2013
Appointment of Mr Peter George Sanders as a director
dot icon16/04/2013
Appointment of Mr Ross Matthews as a secretary
dot icon06/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Lesley Lake as a director
dot icon30/04/2012
Termination of appointment of Eamon Fogarty as a director
dot icon30/04/2012
Termination of appointment of Lesley Lake as a secretary
dot icon09/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon31/03/2010
Director's details changed for Eamon Fogarty on 2010-03-31
dot icon31/03/2010
Director's details changed for Stuart Harley Kellerman on 2010-03-31
dot icon31/03/2010
Director's details changed for Lesley Carolyn Lake on 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 20/03/09; full list of members
dot icon15/04/2009
Location of debenture register
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from 3 queens close north ascot SL5 8PE
dot icon10/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/11/2008
Director appointed eamon fogarty
dot icon05/11/2008
Director and secretary appointed lesley carolyn lake
dot icon10/07/2008
Appointment terminate, director and secretary john mackenzie thrower logged form
dot icon29/03/2008
Return made up to 20/03/08; change of members
dot icon18/03/2008
Director and secretary's change of particulars / john thrower / 12/10/2007
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 20/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon21/04/2004
Return made up to 20/03/04; full list of members
dot icon07/04/2004
Ad 14/01/04--------- £ si 1@1=1 £ ic 11/12
dot icon14/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon31/03/2003
Return made up to 20/03/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon25/04/2002
Return made up to 20/03/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/05/2001
New secretary appointed
dot icon30/04/2001
Return made up to 20/03/01; full list of members
dot icon26/03/2001
New director appointed
dot icon06/11/2000
Director resigned
dot icon04/10/2000
Accounts for a small company made up to 2000-04-30
dot icon07/06/2000
Return made up to 20/03/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-04-30
dot icon03/04/1999
New secretary appointed
dot icon03/04/1999
Secretary resigned;director resigned
dot icon03/04/1999
Return made up to 20/03/99; full list of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-04-30
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Return made up to 04/04/98; full list of members
dot icon01/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon17/12/1997
Director resigned
dot icon06/05/1997
Return made up to 04/04/97; full list of members
dot icon04/05/1997
Director resigned
dot icon13/09/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New secretary appointed;new director appointed
dot icon23/06/1996
Registered office changed on 23/06/96 from: 16 st john street london EC1M 4AY
dot icon23/06/1996
Secretary resigned
dot icon23/06/1996
Director resigned
dot icon04/04/1996
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
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.65K
-
0.00
-
-
2022
0
14.37K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney, Triona
Director
07/05/2014 - Present
-
Hussain, Junaid
Director
20/10/2025 - 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 CROFTHILL RESIDENTS ASSOCIATION LIMITED

CROFTHILL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/04/1996 with the registered office located at 50 Crofthill Road, Slough SL2 1HF. 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 CROFTHILL RESIDENTS ASSOCIATION LIMITED?

toggle

CROFTHILL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/04/1996 .

Where is CROFTHILL RESIDENTS ASSOCIATION LIMITED located?

toggle

CROFTHILL RESIDENTS ASSOCIATION LIMITED is registered at 50 Crofthill Road, Slough SL2 1HF.

What does CROFTHILL RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CROFTHILL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with updates.