Company NameCroft Court Residents Association (Molesey) Limited
DirectorSusan Mary Noble
Company StatusActive
Company Number02040178
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Susan Mary Noble
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address371 Croft Court Walton Road
West Molesey
Surrey
KT8 2QQ
Secretary NameMrs Susan Mary Noble
NationalityEnglish
StatusCurrent
Appointed31 December 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address371 Croft Court Walton Road
West Molesey
Surrey
KT8 2QQ
Director NameDorothy Eileen Higgins
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleHeadteacher
Correspondence Address359 Walton Road
East Molesey
Surrey
KT8 2QQ
Director NameWarren Tempest
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleSales Executive
Correspondence Address355 Wallow Road
West Molesey
Surrey
KT8 2QQ
Secretary NameRoland Berkeley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address375 Walton Road
West Molesey
Surrey
KT8 2QQ
Director NameStephen John Lawson Cork
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 December 1997)
RoleFlight Dispatcher
Correspondence Address375 Croft Court Walton Road
West Molesey
Surrey
KT8 2QQ
Secretary NameMrs Susan Mary Noble
NationalityEnglish
StatusResigned
Appointed24 November 1994(8 years, 4 months after company formation)
Appointment Duration2 days (resigned 26 November 1994)
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address371 Croft Court Walton Road
West Molesey
Surrey
KT8 2QQ
Director NameMartin Charles Noble
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2010)
RoleSelf Employed Plumber
Country of ResidenceEngland
Correspondence Address371 Croft Court Walton Road
West Molesey
Surrey
KT8 2QQ
Director NameRonald Mark Eades
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(23 years, 10 months after company formation)
Appointment Duration10 years (resigned 07 June 2020)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address371 Walton Road
West Molesey
Surrey
KT8 2QQ

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian John Williams
7.69%
Ordinary
1 at £1Chloe Hudson & David Peter Beminster
7.69%
Ordinary
1 at £1David Griffiths
7.69%
Ordinary
1 at £1Dean Liam Trodd & Nicola Claire Tickner
7.69%
Ordinary
1 at £1Gemma Reddick & Kenny Ronald Elton
7.69%
Ordinary
1 at £1James Kenneth Smith
7.69%
Ordinary
1 at £1Martin Charles Noble & Mrs Susan Mary Noble
7.69%
Ordinary
1 at £1Martyn David Horne & Carole Anne Garrett
7.69%
Ordinary
1 at £1Mrs F. De Paula & Mr F. De Paula
7.69%
Ordinary
1 at £1Nabil Jack Hennequin & Beverley Rachel Hennequin
7.69%
Ordinary
1 at £1Nelam Elizabeth Mayor
7.69%
Ordinary
1 at £1Patricia Amber Hawkins & Juliet Elizabeth Dennis
7.69%
Ordinary
1 at £1Paul Jarvis & Joseph Manuel Jarvis
7.69%
Ordinary

Financials

Year2014
Net Worth£24,353
Cash£2,129
Current Liabilities£16,740

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

16 December 1986Delivered on: 22 December 1986
Persons entitled: John Henry Oldfield

Classification: Charge
Secured details: 1,750.
Particulars: By way of legal mortgage 355 to 381 (odd ambers walton road moseley surr ey t/no sy 136189.
Outstanding

Filing History

8 June 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 June 2023 (1 page)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
17 May 2022Compulsory strike-off action has been discontinued (1 page)
14 May 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 March 2021Confirmation statement made on 29 December 2020 with updates (6 pages)
12 February 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
11 July 2020Termination of appointment of Ronald Mark Eades as a director on 7 June 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 December 2018Confirmation statement made on 29 December 2018 with updates (5 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 March 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (7 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 13
(6 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 13
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13
(7 pages)
13 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middx TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middx TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 13
(7 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 13
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Termination of appointment of Martin Noble as a director (1 page)
3 August 2010Appointment of Ronald Mark Eades as a director (2 pages)
3 August 2010Termination of appointment of Martin Noble as a director (1 page)
3 August 2010Appointment of Ronald Mark Eades as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
11 February 2010Secretary's details changed for Susan Mary Noble on 30 December 2009 (1 page)
11 February 2010Director's details changed for Mrs Susan Mary Noble on 30 December 2009 (2 pages)
11 February 2010Secretary's details changed for Susan Mary Noble on 30 December 2009 (1 page)
11 February 2010Director's details changed for Mrs Susan Mary Noble on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Martin Charles Noble on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Martin Charles Noble on 30 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (12 pages)
23 March 2009Return made up to 31/12/08; full list of members (12 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
6 August 2007Return made up to 31/12/06; full list of members (6 pages)
6 August 2007Return made up to 31/12/06; full list of members (6 pages)
18 April 2007Return made up to 31/12/05; full list of members (5 pages)
18 April 2007Return made up to 31/12/05; full list of members (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 31/12/04; full list of members (11 pages)
3 August 2005Return made up to 31/12/04; full list of members (11 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 31/12/03; full list of members (11 pages)
13 August 2004Return made up to 31/12/03; full list of members (11 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 31/12/02; full list of members (10 pages)
4 April 2003Return made up to 31/12/02; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 May 2001Return made up to 31/12/00; full list of members (8 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2000Full accounts made up to 31 March 1998 (12 pages)
23 January 2000Full accounts made up to 31 March 1998 (12 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; change of members (6 pages)
6 January 1999Return made up to 31/12/98; change of members (6 pages)
6 January 1999Ad 30/11/98--------- £ si 1@1 (2 pages)
6 January 1999Ad 30/11/98--------- £ si 1@1 (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; full list of members (8 pages)
19 February 1997Return made up to 31/12/96; full list of members (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Full accounts made up to 31 March 1995 (9 pages)
12 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)