Company Information for CRAUFURD RISE RESIDENTS ASSOCIATION LIMITED
16 MANOR COURTYARD MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE,
|
Company Registration Number
02262444
Private Limited Company
Active |
Company Name | |
---|---|
CRAUFURD RISE RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
16 MANOR COURTYARD MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE Other companies in RG12 | |
Company Number | 02262444 | |
---|---|---|
Company ID Number | 02262444 | |
Date formed | 1988-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 18:59:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEASEHOLD MANAGEMENT SERVICES LTD |
||
JULIE GUY |
||
CHRIS PARRY |
||
SUSAN ALICE ELIZABETH RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTIMER SECRETARIES LIMITED |
Company Secretary | ||
EMMA JULIET RUSH |
Director | ||
LEASEHOLD MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
AIDAN STUART CHAMBERLAIN |
Director | ||
CAITLYN LORENA KAMMINGA |
Director | ||
STEVEN CRAWLEY |
Director | ||
EMMA JULIET RUSH |
Director | ||
ELAINA FRANKLIN |
Company Secretary | ||
ROBERT GILES |
Director | ||
KAREN ALLEN |
Company Secretary | ||
MICHAEL JOHN TEGG |
Company Secretary | ||
SARAH LOUISE TEGG |
Director | ||
LEE RUSSELL DAVIS |
Company Secretary | ||
JASON SEYMOUR ARMITAGE |
Director | ||
DAVID ALFRED ROBERT WOLTON |
Company Secretary | ||
DAVID ALFRED ROBERT WOLTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITTINGSTALL ROAD NO 17 LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2005-11-10 | Active | |
REGENT HOUSE PRINCES RISBOROUGH MANAGEMENT CO LIMITED | Company Secretary | 2017-05-03 | CURRENT | 2013-05-03 | Active | |
LAURENCE COURT (MARLOW) LIMITED | Company Secretary | 2017-05-02 | CURRENT | 1981-09-09 | Active | |
DOWNLEY HEIGHTS RTM COMPANY LIMITED | Company Secretary | 2017-02-17 | CURRENT | 2005-08-02 | Active | |
RIPLEY CLOSE RTM COMPANY LIMITED | Company Secretary | 2017-02-17 | CURRENT | 2006-04-05 | Active | |
DOMINION COURT RTM COMPANY LIMITED | Company Secretary | 2015-10-12 | CURRENT | 2013-12-18 | Active | |
THE APPLEYARD (AMERSHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-26 | CURRENT | 2006-11-02 | Active | |
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS LIMITED | Company Secretary | 2012-11-06 | CURRENT | 1992-11-06 | Active | |
STOKEN MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-10-08 | CURRENT | 1993-02-01 | Active | |
HARESCOMBE COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED | Company Secretary | 2012-06-13 | CURRENT | 1963-03-20 | Active | |
BEENY RTE LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2005-10-05 | Active | |
WWR MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2010-11-25 | Active | |
RIVERSDALE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2008-06-25 | Active | |
INDRES HOUSE RESIDENTS COMPANY LIMITED | Company Secretary | 2011-01-31 | CURRENT | 1976-01-06 | Active | |
JUBILEE COURT (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED | Company Secretary | 2010-03-28 | CURRENT | 1988-04-14 | Active | |
CHILTERN HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2006-04-27 | Active | |
WESTGATE COURT (WYCOMBE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-04 | CURRENT | 1985-11-27 | Active | |
GLORY MILL RTM COMPANY LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2007-05-10 | Active | |
COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) | Company Secretary | 2008-06-14 | CURRENT | 1987-01-26 | Active | |
CLAREMONT COURT (HIGH WYCOMBE) LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2007-02-07 | Active | |
HINE SOLICITORS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23 | ||
SECRETARY'S DETAILS CHNAGED FOR LEASEHOLD MANAGEMENT SERVICES LTD on 2024-01-06 | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR DAVID FAIRHEAD | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN ALICE ELIZABETH RICHARDSON | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GUY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS PARRY | |
AA | 29/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 29/09/17 TOTAL EXEMPTION FULL | |
AA | 29/09/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JULIE GUY | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chris Parry on 2016-03-01 | |
AP04 | Appointment of Leasehold Management Services Ltd as company secretary on 2016-03-01 | |
TM02 | Termination of appointment of Mortimer Secretaries Limited on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SUSAN ALICE ELIZABETH RICHARDSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13 | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12 | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/11 | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/10 | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chris Parry on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: JOHN MORTIMER PROPERTY MANAGEMENT LIMITED 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: LEASEHOLD MANAGEMENT SERVICES LIMITED 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 26 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LS | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAUFURD RISE RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CRAUFURD RISE RESIDENTS ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |