CROMER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911175

Incorporation date

22/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cromer Court, Hawthorne Crescent, Slough, Berkshire SL1 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon09/03/2026
Change of details for Mrs Clare Louise Payne as a person with significant control on 2026-03-01
dot icon18/02/2026
Change of details for Miss Clare Louise Tack as a person with significant control on 2026-02-18
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-14 no member list
dot icon15/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-14 no member list
dot icon25/11/2014
Micro company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-14 no member list
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-14 no member list
dot icon08/03/2013
Director's details changed for Clare Louise Tack on 2013-03-08
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-14
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2010
Annual return made up to 2009-12-15
dot icon10/11/2009
Termination of appointment of Nasreen Ullah as a director
dot icon12/05/2009
Appointment terminated secretary steven woodward
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Annual return made up to 16/12/08
dot icon17/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/11/2008
Appointment terminated director anjul sharma
dot icon30/09/2008
Appointment terminated director amanda lewis
dot icon12/09/2007
Annual return made up to 22/03/07
dot icon16/08/2007
Registered office changed on 16/08/07 from: 1 cromer court hawthorne crescent slough berkshire SL1 3NL
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2006
Annual return made up to 22/03/06
dot icon21/04/2005
Annual return made up to 22/03/05
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Annual return made up to 22/03/04
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/07/2003
Annual return made up to 22/03/03
dot icon19/06/2003
New secretary appointed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Annual return made up to 22/03/02
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
Annual return made up to 22/03/01
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
Annual return made up to 22/03/00
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/03/1999
Annual return made up to 22/03/99
dot icon30/03/1999
New director appointed
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon18/04/1998
Annual return made up to 22/03/98
dot icon18/04/1998
New secretary appointed
dot icon02/03/1998
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Annual return made up to 22/03/97
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/05/1996
Annual return made up to 22/03/96
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon19/06/1995
New secretary appointed;director resigned;new director appointed
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Registered office changed on 19/06/95 from: jubilee house 147 bath road slough berkshire SL1 3UX
dot icon10/04/1995
Annual return made up to 22/03/95
dot icon06/06/1994
Memorandum and Articles of Association
dot icon24/05/1994
Certificate of change of name
dot icon24/05/1994
Certificate of change of name
dot icon19/05/1994
Secretary resigned;director resigned;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Registered office changed on 19/05/94 from:\1 mitchell lane bristol BS1 6BU
dot icon22/03/1994
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
31/03/2025
dot iconNext confirmation date
14/02/2027
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
2.98K
-
0.00
-
-
2022
1
3.05K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tack, Clare Louise
Director
18/03/1998 - 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 CROMER COURT MANAGEMENT COMPANY LIMITED

CROMER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 7 Cromer Court, Hawthorne Crescent, Slough, Berkshire SL1 3NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMER COURT MANAGEMENT COMPANY LIMITED?

toggle

CROMER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1994 .

Where is CROMER COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROMER COURT MANAGEMENT COMPANY LIMITED is registered at 7 Cromer Court, Hawthorne Crescent, Slough, Berkshire SL1 3NL.

What does CROMER COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROMER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Mrs Clare Louise Payne as a person with significant control on 2026-03-01.