Company NameCrondall Properties Ltd
DirectorsJoel Michael Cadbury and Robert David Tress Clive
Company StatusActive
Company Number01818493
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Previous NameCrondall Golf Course Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(38 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Albany Courtyard
London
W1J 0HF
Director NameMr Robert David Tress Clive
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(38 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Albany Courtyard Albany Courtyard
London
W1J 0HF
Director NameMrs Rosemarie Susan Smythe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByrons Lodge Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PE
Director NameVictor Bernard Smythe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByrons Lodge Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PE
Director NameMr John Alan Wood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Walkers Ridge
Camberley
Surrey
GU15 2DF
Secretary NameMrs Rosemarie Susan Smythe
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByrons Lodge Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PE

Location

Registered Address4-5 Albany Courtyard
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

45 at £1Rosemarie Susan Smythe
45.00%
Ordinary
45 at £1Victor Bernard Smythe
45.00%
Ordinary
10 at £1Gwendoline June Wood
10.00%
Ordinary

Financials

Year2014
Net Worth£1,019,536
Cash£20,657
Current Liabilities£92,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

8 May 1990Delivered on: 16 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) gazings farm, redlands land, crondall, hampshire 2) & goods 3) the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1986Delivered on: 1 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58.67 acres of land on the south side of heath lane, crondall hampshire.
Outstanding
5 September 1986Delivered on: 9 September 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining heath lane, crondall, hampshire with the club house erected on part thereof known as oak park, heath lane, crondall, near farnham surrey.
Outstanding
8 August 1986Delivered on: 21 August 1986
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: For securing £23,000 due from the company to the chargee.
Particulars: Freehold property situate at crondall in the county of hants.
Outstanding
21 August 1984Delivered on: 22 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining heath lane, crondall, farnham, surrey.
Outstanding

Filing History

20 July 2020Registered office address changed from The White House 140a Tachbrook Street London SW1V 2NE to Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE on 20 July 2020 (1 page)
16 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Victor Bernard Smythe on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr John Alan Wood on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Victor Bernard Smythe on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Rosemarie Susan Smythe on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Rosemarie Susan Smythe on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr John Alan Wood on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Victor Bernard Smythe on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr John Alan Wood on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Rosemarie Susan Smythe on 1 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 31/03/08; no change of members (8 pages)
13 May 2008Return made up to 31/03/08; no change of members (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 31/03/01; full list of members (8 pages)
29 March 2001Return made up to 31/03/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
12 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
2 September 1999Registered office changed on 02/09/99 from: oak park heath lane crondall farnham surrey GU10 5PB (1 page)
2 September 1999Registered office changed on 02/09/99 from: oak park heath lane crondall farnham surrey GU10 5PB (1 page)
18 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 August 1999Company name changed crondall golf course LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed crondall golf course LIMITED\certificate issued on 10/08/99 (2 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 November 1996Registered office changed on 06/11/96 from: tresambles knoll road camberley surrey GU15 3SY (1 page)
6 November 1996Registered office changed on 06/11/96 from: tresambles knoll road camberley surrey GU15 3SY (1 page)
10 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
10 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
1 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 June 1995Return made up to 31/03/95; no change of members (4 pages)