FORTY TWO CRANES PARK (SURBITON) LIMITED

Register to unlock more data on OkredoRegister

FORTY TWO CRANES PARK (SURBITON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01113625

Incorporation date

15/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1973)
dot icon30/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon23/01/2026
Termination of appointment of Sian Grinter as a director on 2026-01-23
dot icon15/01/2026
Termination of appointment of Jean Pierre Perrier as a director on 2025-11-17
dot icon09/12/2025
Termination of appointment of Jean Pierre Perrier as a director on 2025-12-01
dot icon17/09/2025
Micro company accounts made up to 2025-06-24
dot icon25/06/2025
Termination of appointment of Janet Alice Harries as a director on 2024-06-05
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon11/11/2024
Micro company accounts made up to 2024-06-24
dot icon28/11/2023
Micro company accounts made up to 2023-06-24
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon14/11/2022
Micro company accounts made up to 2022-06-24
dot icon13/10/2022
Termination of appointment of Adam William Plumbridge as a director on 2022-10-05
dot icon24/02/2022
Micro company accounts made up to 2021-06-24
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon18/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-06-24
dot icon31/01/2020
Director's details changed for Miss Sian Grinter on 2020-01-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-06-24
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-24
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon12/09/2018
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 62 Rumbridge Street Totton Southampton SO40 9DS on 2018-09-12
dot icon12/09/2018
Appointment of Hms Property Management Services Limited as a secretary on 2018-09-08
dot icon12/09/2018
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2018-09-08
dot icon16/03/2018
Appointment of Mr Adam William Plumbridge as a director on 2018-03-15
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon23/02/2018
Appointment of Annabelle Catherine Germaine Aline Brigitte Buralli as a director on 2018-02-22
dot icon12/02/2018
Director's details changed for Mr Karem Shefik on 2018-02-12
dot icon31/01/2018
Appointment of Mr Karem Shefik as a director on 2018-01-30
dot icon31/01/2018
Termination of appointment of Karem Shefik as a director on 2018-01-30
dot icon31/01/2018
Termination of appointment of Elizabeth Snow as a director on 2018-01-30
dot icon31/01/2018
Termination of appointment of Robert Mielke as a director on 2018-01-30
dot icon31/01/2018
Termination of appointment of Kevin Stuart Charley as a director on 2018-01-30
dot icon11/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-06-24
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon26/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 8 Pennington Lodge Cranes Drive Surbiton Surrey KT5 8AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 2015-10-26
dot icon26/10/2015
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2015-10-26
dot icon26/10/2015
Termination of appointment of Sian Grinter as a secretary on 2015-10-26
dot icon06/06/2015
Termination of appointment of David John Tallis as a director on 2015-05-30
dot icon12/12/2014
Appointment of Mrs Sukhvinder Randhawa as a director on 2014-12-01
dot icon08/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon08/12/2014
Director's details changed for Janet Alice Harries on 2014-12-01
dot icon06/12/2014
Director's details changed for Elizabeth Snow on 2014-12-01
dot icon06/12/2014
Director's details changed for Jean Pierre Perrier on 2014-12-01
dot icon06/12/2014
Director's details changed for Robert Mielke on 2014-12-01
dot icon23/10/2014
Register(s) moved to registered office address 8 Pennington Lodge Cranes Drive Surbiton Surrey KT5 8AU
dot icon16/09/2014
Director's details changed for Kevin Stvart Charley on 2009-12-30
dot icon20/08/2014
Appointment of Sian Grinter as a secretary on 2014-07-30
dot icon14/08/2014
Registered office address changed from 4 Pennington Lodge 2 Cranes Drive Surbiton Surrey KT5 8AU to 8 Pennington Lodge Cranes Drive Surbiton Surrey KT5 8AU on 2014-08-14
dot icon08/08/2014
Termination of appointment of Oliver Boelman as a secretary on 2014-07-29
dot icon08/08/2014
Termination of appointment of Olivier Boelman as a director on 2014-07-28
dot icon18/07/2014
Total exemption full accounts made up to 2014-06-24
dot icon29/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/09/2013
Appointment of Lucy Stella Ashdown-Parkes as a director
dot icon27/09/2013
Appointment of David John Tallis as a director
dot icon15/08/2013
Total exemption full accounts made up to 2013-06-24
dot icon11/07/2013
Termination of appointment of Juliet Rowe as a director
dot icon10/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2012-06-24
dot icon19/04/2012
Termination of appointment of Peter Ashdown as a director
dot icon04/04/2012
Appointment of Mr Karem Shefik as a director
dot icon18/01/2012
Termination of appointment of Sophie Spallone as a director
dot icon10/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Matjaz Jakopec as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-06-24
dot icon15/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-06-24
dot icon12/02/2010
Appointment of Kevin Stvart Charley as a director
dot icon09/02/2010
Appointment of Sian Grinter as a director
dot icon06/02/2010
Termination of appointment of a director
dot icon06/02/2010
Termination of appointment of George Houghton as a director
dot icon14/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon14/08/2009
Total exemption full accounts made up to 2009-06-24
dot icon28/04/2009
Return made up to 10/11/08; full list of members
dot icon27/04/2009
Appointment terminated secretary juliet rowe
dot icon24/04/2009
Director's change of particulars / colin horton / 14/07/2008
dot icon24/04/2009
Director's change of particulars / george houghton / 09/09/2008
dot icon23/09/2008
Total exemption full accounts made up to 2008-06-24
dot icon19/03/2008
Registered office changed on 19/03/2008 from, 6 pennington lodge, cranes drive, surbiton, surrey, KT5 8AU
dot icon18/03/2008
Secretary appointed oliver boelman
dot icon07/02/2008
New director appointed
dot icon15/01/2008
Return made up to 10/11/07; full list of members
dot icon14/01/2008
Director resigned
dot icon22/10/2007
New director appointed
dot icon21/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon08/12/2006
New director appointed
dot icon29/11/2006
Return made up to 10/11/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon03/07/2006
Registered office changed on 03/07/06 from: 5 pennington lodge, 2 cranes drive, surbiton, surrey KT5 8AU
dot icon29/03/2006
New secretary appointed
dot icon23/11/2005
Return made up to 10/11/05; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2005-06-24
dot icon26/11/2004
Return made up to 10/11/04; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-06-24
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon26/11/2003
Return made up to 10/11/03; full list of members
dot icon23/07/2003
Return made up to 10/11/02; full list of members
dot icon03/06/2003
New director appointed
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon25/04/2003
Location of register of directors' interests
dot icon25/04/2003
Registered office changed on 25/04/03 from: 12 pennington lodge, 2 cranes drive, surbiton, surrey KT5 8AU
dot icon25/04/2003
Location of register of members
dot icon24/04/2003
Auditor's resignation
dot icon09/01/2002
New director appointed
dot icon11/12/2001
Return made up to 10/11/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-06-24
dot icon23/01/2001
New director appointed
dot icon16/11/2000
Return made up to 10/11/00; full list of members
dot icon04/09/2000
Full accounts made up to 2000-06-24
dot icon03/12/1999
New director appointed
dot icon25/11/1999
Return made up to 10/11/99; change of members
dot icon17/11/1999
New director appointed
dot icon12/11/1999
Full accounts made up to 1999-06-24
dot icon01/12/1998
Return made up to 10/11/98; full list of members
dot icon07/10/1998
Full accounts made up to 1998-06-24
dot icon10/12/1997
Return made up to 10/11/97; full list of members
dot icon13/11/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon10/09/1997
Full accounts made up to 1997-06-24
dot icon09/07/1997
New director appointed
dot icon18/04/1997
Full accounts made up to 1996-06-24
dot icon17/12/1996
Return made up to 10/11/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-06-24
dot icon24/01/1996
Return made up to 10/11/95; full list of members
dot icon16/11/1994
Full accounts made up to 1994-06-24
dot icon16/11/1994
Return made up to 10/11/94; no change of members
dot icon24/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon12/01/1994
Return made up to 10/11/93; full list of members
dot icon30/11/1993
Full accounts made up to 1993-06-24
dot icon08/12/1992
Return made up to 02/11/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-06-24
dot icon20/11/1992
Director resigned
dot icon20/11/1992
Director resigned
dot icon27/01/1992
Return made up to 02/11/91; full list of members
dot icon13/01/1992
Director resigned
dot icon13/01/1992
New director appointed
dot icon08/01/1992
Full accounts made up to 1991-06-24
dot icon17/03/1991
Return made up to 02/11/90; full list of members
dot icon18/07/1990
Full accounts made up to 1990-06-24
dot icon07/02/1990
Full accounts made up to 1989-06-24
dot icon07/02/1990
Return made up to 10/11/89; full list of members
dot icon31/08/1989
Return made up to 11/11/88; full list of members
dot icon28/10/1988
Full accounts made up to 1988-06-24
dot icon26/09/1988
Director resigned;new director appointed
dot icon19/08/1988
Director resigned;new director appointed
dot icon04/01/1988
Full accounts made up to 1987-06-24
dot icon04/01/1988
Return made up to 04/12/87; full list of members
dot icon16/12/1987
New director appointed
dot icon23/11/1987
Director resigned
dot icon24/04/1987
New director appointed
dot icon14/08/1986
Full accounts made up to 1986-06-24
dot icon14/08/1986
Return made up to 14/08/86; full list of members
dot icon05/08/1986
Director resigned
dot icon15/05/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.00
-
0.00
-
-
2022
0
301.00
-
0.00
-
-
2023
0
301.00
-
0.00
-
-
2023
0
301.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

301.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
08/09/2018 - Present
133
Shefik, Kerem
Director
30/01/2018 - Present
2
Grinter, Sian
Director
07/01/2010 - 23/01/2026
7
Horton, Colin Edward
Director
10/12/2001 - Present
8
Mr George Simon Houghton
Director
19/11/1999 - 27/12/2009
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTY TWO CRANES PARK (SURBITON) LIMITED

FORTY TWO CRANES PARK (SURBITON) LIMITED is an(a) Active company incorporated on 15/05/1973 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 6 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 FORTY TWO CRANES PARK (SURBITON) LIMITED?

toggle

FORTY TWO CRANES PARK (SURBITON) LIMITED is currently Active. It was registered on 15/05/1973 .

Where is FORTY TWO CRANES PARK (SURBITON) LIMITED located?

toggle

FORTY TWO CRANES PARK (SURBITON) LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does FORTY TWO CRANES PARK (SURBITON) LIMITED do?

toggle

FORTY TWO CRANES PARK (SURBITON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FORTY TWO CRANES PARK (SURBITON) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-11-15 with no updates.