CROW CORNER RESIDENTS' ASSOCIATION LIMITED

CROW CORNER RESIDENTS' ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCROW CORNER RESIDENTS' ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03484596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROW CORNER RESIDENTS' ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CROW CORNER RESIDENTS' ASSOCIATION LIMITED located?

    Registered Office Address
    James Pilcher
    49/50 Windmill Street
    DA12 1BG Gravesend
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 04, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Campbell Scott Mckilligan as a director on Nov 22, 2021

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Mary Vizard as a director on Sep 17, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Joanne Alsop as a director on Mar 10, 2020

    1 pagesTM01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 04, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 04, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Director's details changed for Miss Elaine Vizard on Mar 28, 2017

    2 pagesCH01

    Appointment of Miss Elaine Vizard as a director on Mar 28, 2017

    2 pagesAP01

    Confirmation statement made on Dec 04, 2016 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CROW CORNER RESIDENTS' ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    Secretary
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    72752710001
    MCKILLIGAN, Campbell Scott
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher
    Kent
    United KingdomAustralianEngineer/Company Director290755040001
    GRANT, Loraine
    76 Hartslands Road
    TN13 3TW Sevenoaks
    Kent
    Secretary
    76 Hartslands Road
    TN13 3TW Sevenoaks
    Kent
    BritishTeacher56614250001
    GURTON, David Paul
    13 Kings Cottages
    Maidstone Road
    ME18 5ER Wateringbury
    Kent
    Secretary
    13 Kings Cottages
    Maidstone Road
    ME18 5ER Wateringbury
    Kent
    British76153760001
    HUNTER, Michelle
    6 Crow Corner
    Crow Lane
    ME1 1RF Rochester
    Kent
    Secretary
    6 Crow Corner
    Crow Lane
    ME1 1RF Rochester
    Kent
    BritishPa68762460001
    SEDGWICK, Robert Mannering
    Holly Cottage Lower High Street
    TN5 6AX Wadhurst
    East Sussex
    Secretary
    Holly Cottage Lower High Street
    TN5 6AX Wadhurst
    East Sussex
    BritishSolicitor14761060003
    ALSOP, Joanne
    Foord Street
    ME1 2BX Rochester
    6
    Kent
    United Kingdom
    Director
    Foord Street
    ME1 2BX Rochester
    6
    Kent
    United Kingdom
    EnglandBritishChartered Surveyor135444470001
    DURAND, Claire Marie
    Ground Floor Flat 17 Comeragh Road
    W14 9HP London
    Director
    Ground Floor Flat 17 Comeragh Road
    W14 9HP London
    BritishBeauty Therapist66840440001
    GRANT, Loraine
    76 Hartslands Road
    TN13 3TW Sevenoaks
    Kent
    Director
    76 Hartslands Road
    TN13 3TW Sevenoaks
    Kent
    BritishTeacher56614250001
    HUNTER, Michelle
    6 Crow Corner
    Crow Lane
    ME1 1RF Rochester
    Kent
    Director
    6 Crow Corner
    Crow Lane
    ME1 1RF Rochester
    Kent
    BritishPa68762460001
    JUDD, Simon James Frederic
    22 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    Director
    22 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    BritishSolicitor28457840001
    ODOM, Janet Elizabeth
    159 Maidstone Road
    ME1 1RR Rochester
    Kent
    Director
    159 Maidstone Road
    ME1 1RR Rochester
    Kent
    BritishPersonal Assistant66840380001
    SCAMMELL, Judy Cynthia
    2 Orchard Avenue
    Strood
    ME2 3RU Rochester
    Kent
    Director
    2 Orchard Avenue
    Strood
    ME2 3RU Rochester
    Kent
    United KingdomBritishCompany Director32259650001
    SCANLAN, Terence Francis
    The Close
    DA2 7ES Dartford
    30
    Kent
    United Kingdom
    Director
    The Close
    DA2 7ES Dartford
    30
    Kent
    United Kingdom
    EnglandBritishRetired18245860001
    SEDGWICK, Robert Mannering
    Holly Cottage Lower High Street
    TN5 6AX Wadhurst
    East Sussex
    Director
    Holly Cottage Lower High Street
    TN5 6AX Wadhurst
    East Sussex
    EnglandBritishSolicitor14761060003
    VERKASALO, Lauri Henrik
    38 Randle Way
    Bapchild
    ME9 9LN Sittingbourne
    Kent
    Director
    38 Randle Way
    Bapchild
    ME9 9LN Sittingbourne
    Kent
    FinnishTechnical Manager110079180002
    VIZARD, Elaine Mary
    Crow Lane
    ME1 1RF Rochester
    6 Crow Corner
    Kent
    United Kingdom
    Director
    Crow Lane
    ME1 1RF Rochester
    6 Crow Corner
    Kent
    United Kingdom
    United KingdomBritishCivil Servant228750630001

    What are the latest statements on persons with significant control for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0