Company NameCrockford Park Properties Limited
DirectorsMarguerite Susan Vincent and Raymond James Vincent
Company StatusActive
Company Number00955690
CategoryPrivate Limited Company
Incorporation Date6 June 1969(54 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarguerite Susan Vincent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles Ottershaw Park
Chobham Road Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameMr Raymond James Vincent
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleContractor
Country of ResidenceEngland
Correspondence AddressThe Pantiles Ottershaw Park
Chobham Road Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameMarguerite Susan Vincent
NationalityBritish
StatusCurrent
Appointed30 June 1998(29 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles Ottershaw Park
Chobham Road Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameMr Nathan James Vincent
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(22 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 26 April 2003)
RoleTrainee Manager
Country of ResidenceEngland
Correspondence AddressSnows Ride
Coombe Lane
Worplesdon
Surrey
GU3 3PF
Secretary NameMr James William Vincent
NationalityBritish
StatusResigned
Appointed01 July 1991(22 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 Marriott Lodge Close
Addlestone
Surrey
KT15 2XD
Director NameChristopher Charles Vincent
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(26 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2003)
RoleTrainee Manager
Correspondence AddressThe Pantiles Ottershaw Park
Chobham Road Ottershaw
Chertsey
Surrey
KT16 0QG

Location

Registered AddressThe Pantiles Ottershaw Park
Chobham Road Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Shareholders

76.6k at £1Raymond James Vincent
58.00%
Ordinary
27.7k at £1Christopher Charles Vincent
21.00%
Ordinary
27.7k at £1Nathan James Vincent
21.00%
Ordinary

Financials

Year2014
Net Worth£8,371,623
Cash£735,594
Current Liabilities£2,163,946

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 August 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Change of details for Mr Raymond James Vincent as a person with significant control on 2 July 2016 (2 pages)
6 July 2017Change of details for Mr Raymond James Vincent as a person with significant control on 2 July 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 April 2016Secretary's details changed for Marguerite Susan Vincent on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Raymond James Vincent on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Marguerite Susan Vincent on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from The Pantiles Ottershaw Park Chobham Road Ottershaw Chertsey Surrey KT16 0QG to The Pantiles Ottershaw Park Chobham Road Ottershaw Chertsey Surrey KT16 0QG on 25 April 2016 (1 page)
25 April 2016Director's details changed for Marguerite Susan Vincent on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Raymond James Vincent on 25 April 2016 (2 pages)
25 April 2016Secretary's details changed for Marguerite Susan Vincent on 25 April 2016 (1 page)
25 April 2016Registered office address changed from The Pantiles Ottershaw Park Chobham Road Ottershaw Chertsey Surrey KT16 0QG to The Pantiles Ottershaw Park Chobham Road Ottershaw Chertsey Surrey KT16 0QG on 25 April 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 132,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 132,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 132,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 132,000
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 132,000
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 132,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
10 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
30 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
30 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Marguerite Susan Vincent on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Marguerite Susan Vincent on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Marguerite Susan Vincent on 1 July 2011 (2 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / marguerite vincent / 01/07/2008 (1 page)
3 July 2008Director and secretary's change of particulars / marguerite vincent / 01/07/2008 (1 page)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 November 2007Full accounts made up to 30 June 2007 (13 pages)
23 November 2007Full accounts made up to 30 June 2007 (13 pages)
4 July 2007Return made up to 01/07/07; full list of members (3 pages)
4 July 2007Return made up to 01/07/07; full list of members (3 pages)
23 May 2007Full accounts made up to 30 June 2006 (13 pages)
23 May 2007Full accounts made up to 30 June 2006 (13 pages)
18 July 2006Return made up to 01/07/06; full list of members (7 pages)
18 July 2006Return made up to 01/07/06; full list of members (7 pages)
13 September 2005Return made up to 01/07/05; full list of members (7 pages)
13 September 2005Return made up to 01/07/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 01/07/04; full list of members (7 pages)
30 June 2004Return made up to 01/07/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 September 2003Return made up to 01/07/03; full list of members (8 pages)
12 September 2003Return made up to 01/07/03; full list of members (8 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 July 2002Return made up to 01/07/02; full list of members (9 pages)
17 July 2002Return made up to 01/07/02; full list of members (9 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Registered office changed on 25/01/01 from: 3 marriott lodge close crouch end green addlestone surrey (1 page)
25 January 2001Registered office changed on 25/01/01 from: 3 marriott lodge close crouch end green addlestone surrey (1 page)
9 August 2000Return made up to 01/07/00; full list of members (8 pages)
9 August 2000Return made up to 01/07/00; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 August 1999Return made up to 01/07/99; no change of members (4 pages)
2 August 1999Return made up to 01/07/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 August 1998Return made up to 01/07/98; full list of members (6 pages)
17 August 1998Return made up to 01/07/98; full list of members (6 pages)
25 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 August 1997Return made up to 01/07/97; no change of members (4 pages)
8 August 1997Return made up to 01/07/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 September 1996Return made up to 01/07/96; no change of members (4 pages)
4 September 1996Return made up to 01/07/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 1969Incorporation (13 pages)
6 June 1969Incorporation (13 pages)