CROW CORNER RESIDENTS' ASSOCIATION LIMITED
Overview
Company Name | CROW CORNER RESIDENTS' ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03484596 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Mr Campbell Scott Mckilligan as a director on Nov 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elaine Mary Vizard as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Joanne Alsop as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Miss Elaine Vizard on Mar 28, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Miss Elaine Vizard as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CROW CORNER RESIDENTS' ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||
MCKILLIGAN, Campbell Scott | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher Kent | United Kingdom | Australian | Engineer/Company Director | 290755040001 | ||||
GRANT, Loraine | Secretary | 76 Hartslands Road TN13 3TW Sevenoaks Kent | British | Teacher | 56614250001 | |||||
GURTON, David Paul | Secretary | 13 Kings Cottages Maidstone Road ME18 5ER Wateringbury Kent | British | 76153760001 | ||||||
HUNTER, Michelle | Secretary | 6 Crow Corner Crow Lane ME1 1RF Rochester Kent | British | Pa | 68762460001 | |||||
SEDGWICK, Robert Mannering | Secretary | Holly Cottage Lower High Street TN5 6AX Wadhurst East Sussex | British | Solicitor | 14761060003 | |||||
ALSOP, Joanne | Director | Foord Street ME1 2BX Rochester 6 Kent United Kingdom | England | British | Chartered Surveyor | 135444470001 | ||||
DURAND, Claire Marie | Director | Ground Floor Flat 17 Comeragh Road W14 9HP London | British | Beauty Therapist | 66840440001 | |||||
GRANT, Loraine | Director | 76 Hartslands Road TN13 3TW Sevenoaks Kent | British | Teacher | 56614250001 | |||||
HUNTER, Michelle | Director | 6 Crow Corner Crow Lane ME1 1RF Rochester Kent | British | Pa | 68762460001 | |||||
JUDD, Simon James Frederic | Director | 22 Princes Street TN2 4SL Tunbridge Wells Kent | British | Solicitor | 28457840001 | |||||
ODOM, Janet Elizabeth | Director | 159 Maidstone Road ME1 1RR Rochester Kent | British | Personal Assistant | 66840380001 | |||||
SCAMMELL, Judy Cynthia | Director | 2 Orchard Avenue Strood ME2 3RU Rochester Kent | United Kingdom | British | Company Director | 32259650001 | ||||
SCANLAN, Terence Francis | Director | The Close DA2 7ES Dartford 30 Kent United Kingdom | England | British | Retired | 18245860001 | ||||
SEDGWICK, Robert Mannering | Director | Holly Cottage Lower High Street TN5 6AX Wadhurst East Sussex | England | British | Solicitor | 14761060003 | ||||
VERKASALO, Lauri Henrik | Director | 38 Randle Way Bapchild ME9 9LN Sittingbourne Kent | Finnish | Technical Manager | 110079180002 | |||||
VIZARD, Elaine Mary | Director | Crow Lane ME1 1RF Rochester 6 Crow Corner Kent United Kingdom | United Kingdom | British | Civil Servant | 228750630001 |
What are the latest statements on persons with significant control for CROW CORNER RESIDENTS' ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 04, 2016 | The 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