CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526945

Incorporation date

07/11/1980

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon13/02/2026
Termination of appointment of Gerlando Giudice as a director on 2026-02-10
dot icon13/02/2026
Director's details changed for Mr Gordon Sheldrake on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2025-03-24
dot icon25/02/2025
Appointment of Ms Sandra Patricia Stevenson as a director on 2025-02-13
dot icon25/02/2025
Appointment of Miss Amy Kate Daly as a director on 2025-02-13
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2024-03-24
dot icon05/03/2024
Termination of appointment of Joanna Caroline Ball as a director on 2024-03-05
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/10/2023
Termination of appointment of Clive Grenville Barrett as a director on 2023-10-16
dot icon03/10/2023
Termination of appointment of David John Webb as a director on 2023-10-03
dot icon13/09/2023
Appointment of Mr Clive Grenville Barrett as a director on 2023-09-13
dot icon12/09/2023
Appointment of Mr Gordon Sheldrake as a director on 2023-09-12
dot icon14/06/2023
Termination of appointment of Suzanne Read as a director on 2023-06-14
dot icon12/06/2023
Termination of appointment of Gordon Sheldrake as a director on 2023-06-12
dot icon12/06/2023
Accounts for a dormant company made up to 2023-03-24
dot icon03/05/2023
Termination of appointment of Sandra Patricia Stevenson as a director on 2023-05-03
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon21/11/2022
Appointment of Miss Suzanne Read as a director on 2022-11-21
dot icon14/11/2022
Termination of appointment of Amy Kate Daly as a director on 2022-11-14
dot icon06/05/2022
Accounts for a dormant company made up to 2022-03-24
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2021-03-24
dot icon02/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2020-03-24
dot icon17/08/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon14/08/2020
Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on 2020-08-14
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/09/2019
Appointment of Leete Secretarial Services Limited as a secretary on 2019-09-16
dot icon16/09/2019
Termination of appointment of Belgarum Property Management Ltd as a secretary on 2019-09-16
dot icon16/09/2019
Registered office address changed from The Estate Office the Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD to 77 Victoria Street Windsor SL4 1EH on 2019-09-16
dot icon30/05/2019
Director's details changed for David John Webb on 2019-05-29
dot icon30/05/2019
Director's details changed for Sandra Patricia Stevenson on 2019-05-29
dot icon30/05/2019
Director's details changed for Gerlando Giudice on 2019-05-29
dot icon30/05/2019
Director's details changed for Joanna Caroline Ball on 2019-05-28
dot icon29/05/2019
Appointment of Mr Gordon Sheldrake as a director on 2019-05-24
dot icon29/05/2019
Appointment of Miss Amy Kate Daly as a director on 2019-05-24
dot icon29/05/2019
Appointment of Belgarum Property Management Ltd as a secretary on 2019-05-21
dot icon29/05/2019
Termination of appointment of Margaret Ann Wooler as a secretary on 2019-05-21
dot icon30/04/2019
Termination of appointment of Margaret Ann Wooler as a director on 2019-04-02
dot icon29/04/2019
Micro company accounts made up to 2019-03-24
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon15/01/2019
Termination of appointment of Ines Gnaulati as a director on 2019-01-10
dot icon28/11/2018
Micro company accounts made up to 2018-03-24
dot icon30/05/2018
Termination of appointment of John Neil as a director on 2018-05-25
dot icon31/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-24
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2016-03-24
dot icon17/03/2016
Termination of appointment of Carl Adrian Stevens as a director on 2016-03-17
dot icon25/01/2016
Annual return made up to 2016-01-11 no member list
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon18/02/2015
Appointment of Sandra Patricia Stevenson as a director on 2015-01-15
dot icon26/01/2015
Annual return made up to 2015-01-11 no member list
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon06/02/2014
Annual return made up to 2014-01-11 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-24
dot icon01/02/2013
Annual return made up to 2013-01-11 no member list
dot icon16/01/2013
Termination of appointment of John Quinn as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon13/09/2012
Termination of appointment of Vera Browne as a director
dot icon09/02/2012
Appointment of David John Webb as a director
dot icon17/01/2012
Annual return made up to 2012-01-11 no member list
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon11/01/2011
Annual return made up to 2011-01-11 no member list
dot icon25/08/2010
Full accounts made up to 2010-03-24
dot icon18/01/2010
Annual return made up to 2010-01-11 no member list
dot icon18/01/2010
Director's details changed for Mr John Quinn on 2010-01-18
dot icon18/01/2010
Director's details changed for Joanna Caroline Ball on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr John Neil on 2010-01-18
dot icon18/01/2010
Director's details changed for Ines Gnaulati on 2010-01-18
dot icon18/01/2010
Director's details changed for Margaret Ann Wooler on 2010-01-18
dot icon18/01/2010
Director's details changed for Carl Adrian Stevens on 2010-01-18
dot icon18/01/2010
Director's details changed for Vera Anne Browne on 2010-01-18
dot icon18/01/2010
Director's details changed for Gerlando Giudice on 2010-01-18
dot icon18/06/2009
Full accounts made up to 2009-03-24
dot icon11/03/2009
Annual return made up to 11/01/09
dot icon31/01/2009
Annual return made up to 11/01/08
dot icon26/01/2009
Full accounts made up to 2008-03-24
dot icon25/01/2008
Full accounts made up to 2007-03-24
dot icon30/08/2007
New director appointed
dot icon16/06/2007
Registered office changed on 16/06/07 from: the estate office manor estate kilham lane winchester SO22 5QD
dot icon20/02/2007
Annual return made up to 11/01/07
dot icon24/10/2006
Full accounts made up to 2006-03-24
dot icon31/01/2006
Annual return made up to 11/01/06
dot icon08/12/2005
Full accounts made up to 2005-03-24
dot icon06/10/2005
Registered office changed on 06/10/05 from: 5 & 6 city business centre hyde street winchester hampshire SO23 7TA
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-03-24
dot icon25/01/2005
Annual return made up to 11/01/05
dot icon05/08/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon03/03/2004
Full accounts made up to 2003-03-24
dot icon21/01/2004
Annual return made up to 11/01/04
dot icon15/04/2003
Registered office changed on 15/04/03 from: the tor, coronation road south ascot berks SL5 9LP
dot icon08/03/2003
Full accounts made up to 2002-03-24
dot icon19/02/2003
Annual return made up to 11/01/03
dot icon14/10/2002
Director's particulars changed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon15/03/2002
Annual return made up to 11/01/02
dot icon20/12/2001
Full accounts made up to 2001-03-24
dot icon26/10/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon19/02/2001
Annual return made up to 11/01/01
dot icon02/02/2001
Full accounts made up to 2000-03-24
dot icon17/04/2000
New director appointed
dot icon16/02/2000
Annual return made up to 11/01/00
dot icon26/01/2000
Full accounts made up to 1999-03-24
dot icon16/02/1999
Annual return made up to 11/01/99
dot icon23/12/1998
Director resigned
dot icon11/12/1998
Full accounts made up to 1998-03-24
dot icon09/11/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon20/01/1998
Annual return made up to 11/01/98
dot icon05/01/1998
Full accounts made up to 1997-03-24
dot icon14/03/1997
Annual return made up to 11/01/97
dot icon31/12/1996
Full accounts made up to 1996-03-24
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
New secretary appointed
dot icon09/02/1996
Annual return made up to 11/01/96
dot icon20/12/1995
Full accounts made up to 1995-03-24
dot icon20/12/1995
Director resigned
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon23/01/1995
Annual return made up to 11/01/95
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon06/12/1994
Accounts for a small company made up to 1994-03-24
dot icon08/02/1994
Annual return made up to 11/01/94
dot icon26/01/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Director resigned;new director appointed
dot icon26/01/1994
Accounts for a small company made up to 1993-03-24
dot icon11/10/1993
Auditor's resignation
dot icon14/02/1993
Annual return made up to 28/01/93
dot icon05/10/1992
Accounts for a small company made up to 1992-03-24
dot icon10/04/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Annual return made up to 28/01/92
dot icon08/11/1991
Accounts for a small company made up to 1991-03-24
dot icon27/03/1991
Accounts for a small company made up to 1990-03-24
dot icon27/02/1991
Annual return made up to 28/01/91
dot icon17/12/1990
New director appointed
dot icon12/03/1990
Annual return made up to 19/12/89
dot icon23/02/1990
Accounts for a small company made up to 1989-03-24
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/02/1990
Director resigned;new director appointed
dot icon23/02/1990
Registered office changed on 23/02/90 from: 700 uxbridge road hayes middlesex UB4 0RX
dot icon04/01/1989
New director appointed
dot icon04/01/1989
Accounts for a small company made up to 1988-03-31
dot icon04/01/1989
Annual return made up to 17/11/88
dot icon04/01/1989
Accounting reference date shortened from 31/03 to 24/03
dot icon21/06/1988
Full accounts made up to 1987-03-31
dot icon29/04/1988
Director resigned
dot icon29/04/1988
Annual return made up to 20/11/87
dot icon08/01/1987
Accounts for a small company made up to 1986-03-31
dot icon08/01/1987
Annual return made up to 30/07/86
dot icon08/01/1987
New director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/09/2019 - Present
209
BELGARUM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
21/05/2019 - 16/09/2019
7
Stevens, Carl Adrian
Director
19/05/2005 - 17/03/2016
2
Ball, Joanna Caroline
Director
07/05/2002 - 05/03/2024
-
Daly, Amy Kate
Director
24/05/2019 - 14/11/2022
-

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 CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 07/11/1980 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 4 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 CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 07/11/1980 .

Where is CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE) is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

What does CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

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

What is the latest filing for CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Gerlando Giudice as a director on 2026-02-10.