CROWHURST RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CROWHURST RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01792487

Incorporation date

16/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1984)
dot icon11/04/2026
Termination of appointment of Philip Charles Doyle as a director on 2026-04-08
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-20
dot icon08/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon03/02/2021
Registered office address changed from 18 High Street East Grinstead RH19 3AW England to Kemp House 160 City Road London EC1V 2NX on 2021-02-03
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Appointment of Susan Ann Hill as a director on 2020-09-30
dot icon03/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon24/04/2020
Registered office address changed from C/O Denis Day 58 Croydon Road Caterham Surrey CR3 6QB to 18 High Street East Grinstead RH19 3AW on 2020-04-24
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Register inspection address has been changed from 70 Cheshire Gardens Chessington Surrey KT9 2PS
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Sage Accounting Services Limited as a secretary
dot icon08/04/2014
Registered office address changed from 58 Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 2014-04-08
dot icon08/04/2014
Director's details changed for Maxine Chow on 2014-02-16
dot icon08/04/2014
Appointment of Mr Philip Charles Doyle as a director
dot icon07/04/2014
Registered office address changed from 70 Cheshire Gardens Chessington Surrey KT9 2PS on 2014-04-07
dot icon01/03/2014
Termination of appointment of Gerda Turner as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Director's details changed for Maxine Chow on 2010-04-01
dot icon02/06/2011
Director's details changed for Gerda Helene Turner on 2010-04-01
dot icon02/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/06/2010
Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2010-06-02
dot icon02/06/2010
Register inspection address has been changed
dot icon02/06/2010
Appointment of Sage Accounting Services Limited as a secretary
dot icon01/06/2010
Annual return made up to 2010-04-30
dot icon29/04/2010
Termination of appointment of Wellco Secretaries Limited as a secretary
dot icon03/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon25/02/2008
Appointment terminated director david hoare
dot icon21/02/2008
Return made up to 30/04/07; full list of members
dot icon14/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
New director appointed
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/02/2008
Resolutions
dot icon29/01/2008
Director resigned
dot icon08/03/2007
Registered office changed on 08/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX
dot icon08/03/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon10/02/2007
Resolutions
dot icon10/02/2007
Resolutions
dot icon10/02/2007
Resolutions
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 30/04/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 30/04/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/11/2004
Registered office changed on 23/11/04 from: admirals quarters portmouth road thames ditton surrey KT7 0XA
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon04/08/2004
Return made up to 30/04/04; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Return made up to 30/04/03; full list of members
dot icon04/09/2002
Partial exemption accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 30/04/02; full list of members
dot icon28/09/2001
Partial exemption accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Return made up to 30/04/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Return made up to 30/04/99; full list of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Return made up to 30/04/98; no change of members
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 30/04/97; no change of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 30/04/96; full list of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: 52 high street esher surrey KT10 9QR
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon30/05/1995
Return made up to 30/04/95; full list of members
dot icon04/02/1995
Director resigned;new director appointed
dot icon04/02/1995
Registered office changed on 04/02/95 from: finance house 19 craven road london W2 3BP
dot icon04/02/1995
Director resigned
dot icon04/02/1995
New director appointed
dot icon04/02/1995
New secretary appointed
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Auditor's resignation
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon19/04/1994
Return made up to 30/04/94; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon25/04/1993
Return made up to 30/04/93; full list of members
dot icon15/02/1993
Ad 03/02/93--------- £ si 1@25=25 £ ic 125/150
dot icon21/06/1992
Accounts for a small company made up to 1991-03-31
dot icon24/04/1992
Return made up to 30/04/92; full list of members
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon15/11/1991
£ nc 125/150 27/09/91
dot icon15/11/1991
Resolutions
dot icon15/11/1991
Resolutions
dot icon12/08/1991
Full accounts made up to 1990-03-31
dot icon12/08/1991
Return made up to 30/04/91; full list of members
dot icon15/10/1990
Return made up to 30/04/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-03-31
dot icon21/09/1989
New secretary appointed
dot icon21/09/1989
Secretary resigned;director resigned;new director appointed
dot icon09/08/1989
Full accounts made up to 1988-03-31
dot icon09/08/1989
Return made up to 30/04/89; full list of members
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1987-03-31
dot icon11/10/1988
Full accounts made up to 1986-03-31
dot icon11/10/1988
Full accounts made up to 1985-03-31
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1988
First gazette
dot icon21/12/1987
Registered office changed on 21/12/87 from: crowhurst langley avenue surbiton surrey
dot icon13/03/1987
Annual return made up to 30/06/86
dot icon17/06/1986
Return made up to 30/06/85; full list of members
dot icon16/02/1984
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
15/04/2026
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)
2022
0
150.00
-
0.00
-
-
2023
0
150.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chow, Maxine
Director
25/01/2008 - Present
1
Doyle, Philip Charles
Director
16/02/2014 - 08/04/2026
4
Hill, Susan Ann
Director
30/09/2020 - 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 CROWHURST RESIDENTS ASSOCIATION LIMITED

CROWHURST RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/02/1984 with the registered office located at 128 City Road, London EC1V 2NX. 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 CROWHURST RESIDENTS ASSOCIATION LIMITED?

toggle

CROWHURST RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/02/1984 .

Where is CROWHURST RESIDENTS ASSOCIATION LIMITED located?

toggle

CROWHURST RESIDENTS ASSOCIATION LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CROWHURST RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CROWHURST RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/04/2026: Termination of appointment of Philip Charles Doyle as a director on 2026-04-08.