CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05798151 |
| 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 CROFT NURSERIES (ELSTEAD) 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 CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 25 Church Street GU7 1EL Godalming Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROFT NURSERIES (ELSTEAD) 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 CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Mitchell as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andy Emery as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Groom as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Tyrrell Tyrrell-Evans as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 25 Church Street 25 Church Street Godalming Surrey GU7 1EL England to 25 Church Street Godalming Surrey GU7 1EL on Jan 10, 2023 | 1 pages | AD01 | ||
Registered office address changed from 15 the Croft Elstead Godalming GU8 6JL England to 25 Church Street 25 Church Street Godalming Surrey GU7 1EL on Jan 10, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Peter Charles Shaw as a director on Apr 23, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Susan Mary Osborne as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Registered office address changed from 15 15 the Croft Elstead Godalming, Surrey Surrey GU8 6JL England to 15 the Croft Elstead Godalming GU8 6JL on Apr 10, 2021 | 1 pages | AD01 | ||
Registered office address changed from 3 the Croft Elstead Godalming Surrey GU8 6JL to 15 15 the Croft Elstead Godalming, Surrey Surrey GU8 6JL on Mar 31, 2021 | 1 pages | AD01 | ||
Termination of appointment of Andrew James Emery as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Emery as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EMERY, Andy | Director | The Croft Elstead GU8 6JL Godalming 11 Surrey England | England | British | 310851530001 | |||||||||
| MITCHELL, Kevin | Director | The Croft Elstead GU8 6JL Godalming 9 Surrey England | England | British | 310879630001 | |||||||||
| OSBORNE, Susan Mary | Director | The Croft Elstead GU8 6JL Godalming 5 England | England | British | 281904050001 | |||||||||
| COLLINGS, Anthony Richard | Secretary | Alder House Moor Lane GU22 9RB Woking Surrey | British | 83127490002 | ||||||||||
| JONES, Emma Elizabeth | Secretary | 10 Marlborough Court Wiltshire Court RG40 1TA Wokingham Berkshire | British | 96775920002 | ||||||||||
| OSBORNE, Susan | Secretary | 5 The Croft Hooley Lane Elstead GU8 6JL Godalming | British | 117753980002 | ||||||||||
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court Wokingham Rd RG10 0RU Hurst Unit 2 Berkshire United Kingdom |
| 160779610002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| EMERY, Andrew James | Director | The Croft Elstead GU8 6JL Godalming 11 Surrey England | England | British | 277965900001 | |||||||||
| GOULD, Ian Albert | Director | 9 The Croft Hookley Lane Elstead GU8 6JL Godalming Surrey | United Kingdom | British | 117754020001 | |||||||||
| GROOM, Sarah | Director | The Croft Elstead GU8 6JL Godalming 3 Surrey England | United Kingdom | British | 195685760001 | |||||||||
| HALL, Jane Elizabeth | Director | Meadow View Cottage Bramley Road RG26 5EY Little London Hampshire | British | 116074810001 | ||||||||||
| NICHOLS, Paul Raymond Lowrie | Director | Paices Church Road Mortimer West End RG7 2HY Reading Berkshire | United Kingdom | British | 49877720002 | |||||||||
| OSBOURNE, Susan | Director | 5 The Croft Hookley Lane Elstead GU8 6JL Godalming Surrey | British | 122666090001 | ||||||||||
| ROTHWELL, Stephen John | Director | 1 The Croft Elstead GU1 6JL Godalming Surrey | United Kingdom | British | 114911550001 | |||||||||
| SHAW, Robert Peter Charles | Director | The Croft Elstead GU8 6JL Godalming 15 England | England | British | 252364150001 | |||||||||
| SIMOES, Abilio | Director | The Croft Elstead GU8 6JL Godalming 10 Surrey United Kingdom | United Kingdom | British | 168695140001 | |||||||||
| STANISLAWSKI, Andre | Director | The Croft Elstead GU8 6JL Godalming 2 Surrey United Kingdom | United Kingdom | British | 168918420001 | |||||||||
| STELL, Jasmine Tracey | Director | 7 The Croft Hookley Lane Elstead GU8 6JL Godalming Surrey | British | 118362540001 | ||||||||||
| TYRRELL-EVANS, Nicholas John Tyrrell | Director | The Croft Elstead GU8 6JL Godalming 15 Surrey England | United Kingdom | British | 196778410002 | |||||||||
| YOUNG, Paul Harry | Director | 11 The Croft GU8 6JL Elstead Surrey | British | 117754010001 |
What are the latest statements on persons with significant control for CROFT NURSERIES (ELSTEAD) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 27, 2017 | 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