Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED
Company Information for

CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
03307659
Private Limited Company
Active

Company Overview

About Cranford Square Residents Association Ltd
CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED was founded on 1997-01-24 and has its registered office in Croydon. The organisation's status is listed as "Active". Cranford Square Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in WA16
 
Filing Information
Company Number 03307659
Company ID Number 03307659
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
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.

Company Officers of CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12
ADELE CALLAN
Director 2002-04-22
DAVID JOHN ENGLISH
Director 2005-04-14
PETER JOHN SHOTTON
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-05-12
CHARLES ALEC GUTHRIE
Company Secretary 2006-10-01 2012-02-28
ANDREW EDWARD BEATTIE
Director 2002-07-10 2010-06-17
ALLAN LESLIE MAIDMENT
Director 2005-12-19 2008-05-20
DAVID RUSSELL
Director 2002-10-02 2007-05-24
ANTHONY PAUL FARRELL
Company Secretary 2003-10-06 2006-09-30
ANDREW DAVID SHEPHERD
Director 2002-07-10 2005-12-19
STEPHEN MCCARTNEY
Director 2002-02-21 2005-03-09
TRACEY BRYANT
Director 1999-10-27 2004-09-28
STEPHEN BRUCE MURRAY
Company Secretary 1999-08-11 2003-10-06
SUZANNE KATE POULTON
Director 1999-08-24 2002-02-21
ANDREW EDWARD BEATTIE
Director 1999-01-14 2000-02-28
ANTHONY HOWARD MULLOCK
Director 1999-02-09 2000-02-28
THOMAS WILLIAM GERALD ADAIR
Director 1997-10-18 1999-09-08
TERENCE SOULT
Company Secretary 1998-06-30 1999-04-28
TERENCE SOULT
Director 1997-11-19 1999-04-28
JAMES WILLIAM BILLINGHAM
Company Secretary 1997-11-19 1998-06-30
JAMES WILLIAM BILLINGHAM
Director 1997-11-19 1998-06-30
JOHN MARTIN HEPPLESTONE
Company Secretary 1997-01-24 1997-11-19
IAN OLIPHANT GOULTY
Director 1997-01-24 1997-11-19
JOHN MARTIN HEPPLESTONE
Director 1997-01-24 1997-11-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-24 1997-01-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-01-24 1997-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-24SECRETARY'S DETAILS CHNAGED FOR HML HML COMPANY SECRETARY SERVICES on 2023-02-24
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHOTTON
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHOTTON / 06/01/2016
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CALLAN / 06/01/2016
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ENGLISH / 06/01/2016
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 4-6 Princess Street Knutsford Cheshire WA16 6DD
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHOTTON / 01/07/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ENGLISH / 01/07/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CALLAN / 01/07/2014
2014-05-30CH04SECRETARY'S DETAILS CHNAGED FOR HML HML COMPANY SECRETARY SERVICES on 2014-05-29
2014-05-28CH04SECRETARY'S DETAILS CHNAGED FOR HML GUTHRIE on 2014-05-28
2014-05-13AP03Appointment of Hml Guthrie as company secretary
2014-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
2014-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0124/01/13 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2012-01-31AR0124/01/12 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHOTTON / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ENGLISH / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE CALLAN / 07/09/2011
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE
2011-01-24AR0124/01/11 FULL LIST
2010-07-06AP01DIRECTOR APPOINTED PETER JOHN SHOTTON
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2010-06-23TM01TERMINATE DIR APPOINTMENT
2010-01-26AR0124/01/10 FULL LIST
2009-06-04AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR ALLAN MAIDMENT
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-04363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-08288bSECRETARY RESIGNED
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: C/O DUNLOP HAYWARDS LTD ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-08288bDIRECTOR RESIGNED
2006-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/06
2005-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05288bDIRECTOR RESIGNED
2004-06-14363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP
2003-02-27363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: C/O STUARTS PROPERTY SERVICES 1-5 THE DOWNS ALTRINCHAM WA14 2QD
2002-10-25288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 7
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1