Company NameCranbourne Close (Horley) Residents Limited
DirectorsAmanda Ann Ward and Genevieve Frances Wardle
Company StatusActive
Company Number02263222
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 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 NameMs Amanda Ann Ward
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameGenevieve Frances Wardle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(35 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranbourne Close
Horley
Surrey
RH6 9PA
Director NameMr Ronald Charles Moser
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 1992)
RoleConsultant
Correspondence Address6 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameMr Benedict Lax Lovell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 1992)
RoleSales Executive
Correspondence Address18 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NameMr Benedict Lax Lovell
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address18 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameMrs Rosemary Ann Robinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 1998)
RoleTaxi Farm Proprietor
Correspondence Address20 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameAndrew Guy Partridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 1997)
RoleRepresentative
Correspondence Address3 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameAlisdair Frazer Campbell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 1994)
RolePc Consultant
Correspondence Address12 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameKathleen Giles
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 1997)
RoleRetired Nurse
Correspondence Address19 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NameMrs Rosemary Ann Robinson
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 1998)
RoleTaxi Farm Proprietor
Correspondence Address20 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NameRobert John Fenner
NationalityBritish
StatusResigned
Appointed08 September 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2001)
RoleRoad Haulage
Correspondence Address16 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameAnthony Michael Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 July 2002)
RoleTeacher
Correspondence Address19 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameDavid Peter Compton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2002)
RoleTeacher
Correspondence Address10 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameGeorge Keith Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2003)
RoleElectrician
Correspondence Address20 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameNorbert Alexander D'Souza
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed21 March 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 June 2023)
RoleClerk
Correspondence Address14 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameRichard Christopher Skinner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(13 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2012)
RoleAircraft Dispatch Shift Manage
Correspondence Address3 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NameRebecca Clark
NationalityBritish
StatusResigned
Appointed17 July 2001(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 July 2002)
RoleCompany Director
Correspondence Address19 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NameHayley Louise Young
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 2 months after company formation)
Appointment Duration10 months (resigned 06 June 2003)
RoleBuyer
Correspondence Address8 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NameMr Ronald Charles Moser
NationalityBritish
StatusResigned
Appointed20 November 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2005)
RoleRetired
Correspondence Address6 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NamePhilip Malcolm Toms
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(17 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address10 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameMark Paul Stocks
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(17 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 05 June 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Cranbourne Close
Horley
Surrey
RH6 8PA
Secretary NamePhilip Malcolm Toms
NationalityBritish
StatusResigned
Appointed04 July 2005(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address10 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameMr Darren Paul Azar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameAli Luqman
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cranbourne Close
Horley
Surrey
RH6 8PA
Director NameMiss Mariam Luqman
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cranbourne Close
Horley
Surrey
RH6 8PA

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £200Amanda Ann Ward
5.00%
Ordinary
1 at £200Darren Drew & Benjamin Thomas Crook & Paul Robert Bettesworth
5.00%
Ordinary
1 at £200Genevieve Hassan
5.00%
Ordinary
1 at £200Graham Fitzpatrick & Penelope Helen Fitzpatrick
5.00%
Ordinary
1 at £200Janet Marilyn Pellowe & Kenneth Charles Stocks
5.00%
Ordinary
1 at £200John Nixon & Lois Jane Exell
5.00%
Ordinary
1 at £200Laurence Page & Diane Elizabeth Page
5.00%
Ordinary
1 at £200Leigh Matthew Sanderson & Faye Gorton
5.00%
Ordinary
1 at £200Mr A.d. Smith
5.00%
Ordinary
1 at £200Mr A.t. Harris & Mrs B.c.a. Harris
5.00%
Ordinary
1 at £200Mr George Keith Robinson & Mrs Rosemary Ann Robinson
5.00%
Ordinary
1 at £200Mr Norbert Alexander D'souza
5.00%
Ordinary
1 at £200Mr Phillip Malcolm Toms & Ms Melanie Kathryn Dolphin
5.00%
Ordinary
1 at £200Mr Richard Christopher Skinner
5.00%
Ordinary
1 at £200Mr Stephen Craig Puddicombe
5.00%
Ordinary
1 at £200Stuart James Davis & Joanna Davis
5.00%
Ordinary
1 at £200Wendy Ann Fletcher
5.00%
Ordinary
3 at £200Mark Paul Stocks
15.00%
Ordinary

Financials

Year2014
Net Worth£2,570
Cash£3,050
Current Liabilities£480

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
19 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
5 February 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000
(6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4,000
(7 pages)
9 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4,000
(7 pages)
9 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,000
(6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,000
(6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,000
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
3 January 2013Termination of appointment of Richard Skinner as a director (1 page)
3 January 2013Termination of appointment of Richard Skinner as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
19 December 2011Termination of appointment of Philip Toms as a secretary (1 page)
19 December 2011Termination of appointment of Philip Toms as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 January 2009Return made up to 05/12/08; full list of members (9 pages)
28 January 2009Return made up to 05/12/08; full list of members (9 pages)
28 January 2008Return made up to 05/12/07; full list of members (8 pages)
28 January 2008Return made up to 05/12/07; full list of members (8 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2007Return made up to 05/12/06; full list of members (9 pages)
6 March 2007Return made up to 05/12/06; full list of members (9 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 October 2006Return made up to 05/12/05; full list of members (8 pages)
17 October 2006Return made up to 05/12/05; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Secretary resigned;director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
13 December 2004Return made up to 05/12/04; full list of members (13 pages)
13 December 2004Return made up to 05/12/04; full list of members (13 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 March 2004Return made up to 05/12/03; no change of members (8 pages)
11 March 2004Return made up to 05/12/03; no change of members (8 pages)
13 February 2004Registered office changed on 13/02/04 from: attersolls solicitors 40 west street reigate surrey RH2 9BT (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: attersolls solicitors 40 west street reigate surrey RH2 9BT (1 page)
22 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 January 2003Return made up to 05/12/02; full list of members (18 pages)
25 January 2003Return made up to 05/12/02; full list of members (18 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
4 July 2002Amended accounts made up to 31 May 2001 (8 pages)
4 July 2002Amended accounts made up to 31 May 2001 (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
31 December 2001Return made up to 05/12/01; full list of members (19 pages)
31 December 2001Return made up to 05/12/01; full list of members (19 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
12 December 2000Return made up to 05/12/00; change of members (11 pages)
12 December 2000Return made up to 05/12/00; change of members (11 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
22 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
11 December 1998Return made up to 05/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998Return made up to 05/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 20 cranbourne close horley surrey RH6 8PA (1 page)
1 October 1998Registered office changed on 01/10/98 from: 20 cranbourne close horley surrey RH6 8PA (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
2 September 1998Full accounts made up to 31 May 1996 (5 pages)
2 September 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 September 1998Full accounts made up to 31 May 1996 (5 pages)
2 September 1998Full accounts made up to 31 May 1995 (6 pages)
2 September 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Return made up to 05/12/95; full list of members (5 pages)
2 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Full accounts made up to 31 May 1994 (2 pages)
2 September 1998Full accounts made up to 31 May 1995 (6 pages)
2 September 1998Return made up to 05/12/96; full list of members (5 pages)
2 September 1998Full accounts made up to 31 May 1997 (5 pages)
2 September 1998Full accounts made up to 31 May 1994 (2 pages)
2 September 1998Full accounts made up to 31 May 1997 (5 pages)
3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
4 December 1992Return made up to 05/12/90; full list of members (7 pages)
4 December 1992Return made up to 05/12/91; change of members (7 pages)
4 December 1992Return made up to 05/12/91; change of members (7 pages)
4 December 1992Return made up to 05/12/90; full list of members (7 pages)
31 May 1988Incorporation (18 pages)
31 May 1988Incorporation (18 pages)