CROMPTON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01377466

Incorporation date

07/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside L17 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1978)
dot icon14/04/2026
Appointment of Mr Bernard Anthony Connolly as a director on 2026-03-31
dot icon14/04/2026
Appointment of Mr John James Byrne as a director on 2026-03-31
dot icon14/04/2026
Appointment of Mr John Hardisty as a director on 2026-03-31
dot icon14/04/2026
Termination of appointment of Kim Alexandra Egerton as a director on 2026-03-31
dot icon14/04/2026
Termination of appointment of Hilary Viviene Tetlow as a director on 2026-03-31
dot icon14/04/2026
Termination of appointment of Kim Alexandra Egerton as a secretary on 2026-03-31
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon31/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon30/06/2025
Termination of appointment of Jane Griffiths as a director on 2025-06-17
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/11/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon20/11/2023
Registered office address changed from Coniston House 201 Mossley Hill Drive Liverpool Merseyside L17 0EW to Coniston House 201 Mossley Hill Drive Liverpool Merseyside L17 0EW on 2023-11-20
dot icon13/11/2023
Registered office address changed from 72 Aigburth Road Liverpool L17 7BN to Coniston House 201 Mossley Hill Drive Liverpool Merseyside L17 0EW on 2023-11-13
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Termination of appointment of Barbara Usher as a director on 2021-09-28
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Termination of appointment of Gordon William Cuthbert as a director on 2020-02-05
dot icon21/01/2020
Appointment of Mr Gordon William Cuthbert as a director on 2020-01-21
dot icon15/01/2020
Registered office address changed from 61 Stanley Road Bootle Liverpool L20 7BZ to 72 Aigburth Road Liverpool L17 7BN on 2020-01-15
dot icon03/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Appointment of Barbara Usher as a director on 2017-12-04
dot icon11/10/2017
Termination of appointment of James Mccrossan as a director on 2017-09-30
dot icon30/08/2017
Appointment of Hilary Viviene Tetlow as a director on 2017-08-22
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon24/08/2017
Appointment of Miss Jane Griffiths as a director on 2017-08-16
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Termination of appointment of Leonard Sykes as a director on 2017-08-15
dot icon02/09/2016
Register(s) moved to registered inspection location The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY
dot icon02/09/2016
Register(s) moved to registered inspection location The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY
dot icon02/09/2016
Register inspection address has been changed from The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY England to The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY
dot icon02/09/2016
Register inspection address has been changed from The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY England to The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY
dot icon02/09/2016
Register inspection address has been changed from The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY England to The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY
dot icon02/09/2016
Register inspection address has been changed to The Office, Flat 1 Cromptons Court Cromptons Lane Liverpool Merseyside L18 3EY
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon02/09/2016
Withdrawal of the secretaries register information from the public register
dot icon02/09/2016
Secretaries register information at 2016-09-02 on withdrawal from the public register
dot icon02/09/2016
Directors' register information at 2016-09-02 on withdrawal from the public register
dot icon02/09/2016
Withdrawal of the directors' register information from the public register
dot icon02/09/2016
Elect to keep the secretaries register information on the public register
dot icon02/09/2016
Elect to keep the directors' register information on the public register
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-25
dot icon09/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon22/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-25
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-25. List of shareholders has changed
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-07-28
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2009
Return made up to 28/07/09; no change of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/09/2008
Return made up to 28/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2007
Return made up to 28/07/07; change of members
dot icon02/05/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon27/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/11/2006
Return made up to 28/07/06; change of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 28/07/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/01/2005
Director resigned
dot icon31/08/2004
Return made up to 28/07/04; change of members
dot icon06/05/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon03/03/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Director resigned
dot icon13/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 28/07/03; full list of members
dot icon15/03/2003
Particulars of mortgage/charge
dot icon01/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon14/08/2002
Return made up to 28/07/02; change of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon13/08/2001
Return made up to 28/07/01; full list of members
dot icon29/09/2000
Full accounts made up to 2000-07-31
dot icon29/08/2000
Return made up to 28/07/00; change of members
dot icon25/11/1999
Full accounts made up to 1999-07-31
dot icon10/08/1999
Return made up to 28/07/99; full list of members
dot icon29/04/1999
Director's particulars changed
dot icon18/01/1999
Full accounts made up to 1998-07-31
dot icon21/08/1998
Return made up to 28/07/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-07-31
dot icon18/08/1997
Return made up to 28/07/97; change of members
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
New secretary appointed
dot icon24/04/1997
Full accounts made up to 1996-07-31
dot icon06/08/1996
Return made up to 28/07/96; change of members
dot icon29/05/1996
Full accounts made up to 1995-07-31
dot icon17/08/1995
Return made up to 28/07/95; full list of members
dot icon15/06/1995
Registered office changed on 15/06/95 from: newstead, beaconsfield road, woolton, liverpool L25 6EJ
dot icon06/03/1995
Full accounts made up to 1994-07-31
dot icon22/01/1995
Auditor's resignation
dot icon22/12/1994
Secretary resigned;director resigned
dot icon22/12/1994
New secretary appointed;new director appointed
dot icon22/12/1994
Director resigned
dot icon12/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon30/11/1994
Ad 22/11/94--------- £ si 1@1=1 £ ic 35/36
dot icon08/08/1994
Return made up to 28/07/94; full list of members
dot icon25/04/1994
Ad 21/04/94--------- £ si 1@1=1 £ ic 34/35
dot icon25/04/1994
Ad 21/04/94--------- £ si 3@1=3 £ ic 31/34
dot icon23/03/1994
Director resigned;new director appointed
dot icon07/02/1994
Full accounts made up to 1993-07-31
dot icon03/08/1993
Return made up to 28/07/93; change of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon30/03/1993
Registered office changed on 30/03/93 from: finsgate, 5-7 cranwood street, london, EC1V 9EE
dot icon11/02/1993
Auditor's resignation
dot icon19/08/1992
Return made up to 28/07/92; full list of members
dot icon04/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1992
Full accounts made up to 1991-07-31
dot icon06/03/1992
Full accounts made up to 1990-07-31
dot icon09/09/1991
Ad 30/08/91--------- £ si 1@1=1 £ ic 30/31
dot icon02/09/1991
Return made up to 28/07/91; change of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: wilec house, 82/84 city road, london EC1Y 2BJ
dot icon28/11/1990
Return made up to 19/03/90; change of members
dot icon07/11/1990
Full accounts made up to 1989-07-31
dot icon14/03/1990
Full accounts made up to 1988-07-31
dot icon20/02/1990
Return made up to 28/07/89; full list of members
dot icon03/02/1989
Wd 13/01/89 ad 05/01/89--------- £ si 1@1=1 £ ic 28/29
dot icon24/01/1989
Director resigned;new director appointed
dot icon30/06/1988
Return made up to 31/12/87; change of members
dot icon30/06/1988
Return made up to 20/04/88; full list of members
dot icon27/04/1988
Full accounts made up to 1987-07-31
dot icon27/04/1988
Full accounts made up to 1986-07-31
dot icon10/11/1987
Wd 26/10/87 ad 10/09/87--------- £ si 1@1=1 £ ic 27/28
dot icon10/09/1987
Director resigned;new director appointed
dot icon05/02/1987
Return made up to 03/07/86; full list of members
dot icon04/07/1986
Full accounts made up to 1985-07-31
dot icon07/07/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
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
20.39K
-
0.00
-
-
2021
0
20.39K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

20.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbert, Gordon
Director
21/01/2020 - 05/02/2020
51
Edmondson, James Fairweather
Director
02/02/1994 - 08/12/1994
64
Tetlow, Hilary Viviene
Director
22/08/2017 - 31/03/2026
1
Hobson, Marie Patricia
Secretary
09/12/1994 - 14/04/1997
-
Conway, Marie Patricia
Director
09/12/1994 - 17/02/2004
-

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 CROMPTON COURT RESIDENTS ASSOCIATION LIMITED

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/07/1978 with the registered office located at Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside L17 0EW. There is currently no 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 CROMPTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/07/1978 .

Where is CROMPTON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED is registered at Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside L17 0EW.

What does CROMPTON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROMPTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Bernard Anthony Connolly as a director on 2026-03-31.