Company NameThe Croft (New Malden) Residents Association Limited
DirectorsNico Prinsloo and Lynne Michelle Sayer
Company StatusActive
Company Number02465178
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 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 NameNico Prinsloo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(23 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Crescent
New Malden
Surrey
KT3 5QN
Director NameMiss Lynne Michelle Sayer
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address20 20 King Street
London
Crawley
EC2V 8EG
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed27 November 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMiss Styn Spaans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1996)
RoleBuyer
Correspondence AddressThe Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameJohn Sidney Charles Allen
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 1996)
RoleSales Manager
Correspondence AddressThe Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameRobert William Conrad
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1996)
RoleLegal Executive
Correspondence Address2 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Secretary NameRobert William Conrad
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address2 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameLinda Irene Fell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1998)
RoleArea Sales Manager
Correspondence Address10 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameAndrew Michael Barnes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1998)
RolePolice Officer
Correspondence Address9 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Secretary NameLinda Irene Fell
NationalityBritish
StatusResigned
Appointed24 March 1997(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1997)
RolePrimary Care Executive
Correspondence Address10 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Secretary NameDavid Robert Shiner
NationalityBritish
StatusResigned
Appointed19 November 1997(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressFlat 11 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameDavid Robert Shiner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2008)
RoleDesign Draughtsman
Correspondence AddressFlat 11 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameMr Alan Keith Williamson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed20 January 2004(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameMr Jonathan Peter Sercombe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2012)
RoleBusiness Change Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameSimon Paul Collyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 The Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameMrs Shereen Penny
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 2013)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£1,200
Net Worth£550

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
2 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2021Appointment of Miss Lynne Michelle Sayer as a director on 17 March 2021 (2 pages)
7 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
27 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 550
(5 pages)
3 February 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 (1 page)
3 February 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 (1 page)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 550
(5 pages)
19 August 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
19 August 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
16 July 2015Termination of appointment of Simon Paul Collyer as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Simon Paul Collyer as a director on 10 July 2015 (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 550
(6 pages)
1 June 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 550
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(6 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(6 pages)
19 September 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
19 September 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
17 June 2013Appointment of Nico Prinsloo as a director (2 pages)
17 June 2013Appointment of Nico Prinsloo as a director (2 pages)
16 April 2013Termination of appointment of Shereen Penny as a director (1 page)
16 April 2013Termination of appointment of Shereen Penny as a director (1 page)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Appointment of Shereen Penny as a director (2 pages)
15 May 2012Appointment of Shereen Penny as a director (2 pages)
9 May 2012Appointment of Simon Paul Collyer as a director (2 pages)
9 May 2012Appointment of Simon Paul Collyer as a director (2 pages)
12 April 2012Termination of appointment of Jonathan Sercombe as a director (1 page)
12 April 2012Termination of appointment of Jonathan Sercombe as a director (1 page)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
19 September 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
29 March 2011Termination of appointment of Alan Williamson as a director (1 page)
29 March 2011Termination of appointment of Alan Williamson as a director (1 page)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
17 August 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Alan Keith Williamson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Keith Williamson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Peter Sercombe on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Peter Sercombe on 23 February 2010 (2 pages)
20 January 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
16 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
16 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
16 February 2009Appointment terminated director david shiner (1 page)
16 February 2009Return made up to 30/01/09; full list of members (7 pages)
16 February 2009Appointment terminated director david shiner (1 page)
16 February 2009Return made up to 30/01/09; full list of members (7 pages)
22 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
1 April 2008Director appointed jonathan peter sercombe (2 pages)
1 April 2008Director appointed jonathan peter sercombe (2 pages)
6 March 2008Return made up to 30/01/08; full list of members (8 pages)
6 March 2008Return made up to 30/01/08; full list of members (8 pages)
21 January 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
19 February 2007Return made up to 30/01/07; full list of members (11 pages)
19 February 2007Return made up to 30/01/07; full list of members (11 pages)
11 November 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
11 November 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
28 March 2006Return made up to 30/01/06; full list of members (10 pages)
28 March 2006Return made up to 30/01/06; full list of members (10 pages)
5 December 2005Full accounts made up to 24 March 2005 (8 pages)
5 December 2005Full accounts made up to 24 March 2005 (8 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
26 January 2005Return made up to 30/01/05; full list of members (10 pages)
26 January 2005Return made up to 30/01/05; full list of members (10 pages)
12 July 2004Full accounts made up to 24 March 2004 (8 pages)
12 July 2004Full accounts made up to 24 March 2004 (8 pages)
9 March 2004Return made up to 30/01/04; full list of members (10 pages)
9 March 2004Return made up to 30/01/04; full list of members (10 pages)
16 February 2004Registered office changed on 16/02/04 from: 129 red lion road surbiton surrey KT6 7RQ (1 page)
16 February 2004Registered office changed on 16/02/04 from: 129 red lion road surbiton surrey KT6 7RQ (1 page)
9 February 2004Full accounts made up to 31 March 2003 (8 pages)
9 February 2004Full accounts made up to 31 March 2003 (8 pages)
14 March 2003Return made up to 30/01/03; full list of members (10 pages)
14 March 2003Return made up to 30/01/03; full list of members (10 pages)
22 October 2002Full accounts made up to 24 March 2002 (8 pages)
22 October 2002Full accounts made up to 24 March 2002 (8 pages)
21 February 2002Return made up to 30/01/02; full list of members (9 pages)
21 February 2002Return made up to 30/01/02; full list of members (9 pages)
25 September 2001Full accounts made up to 24 March 2001 (8 pages)
25 September 2001Full accounts made up to 24 March 2001 (8 pages)
8 February 2001Return made up to 30/01/01; full list of members (9 pages)
8 February 2001Return made up to 30/01/01; full list of members (9 pages)
19 July 2000Full accounts made up to 24 March 2000 (8 pages)
19 July 2000Full accounts made up to 24 March 2000 (8 pages)
10 February 2000Return made up to 30/01/00; full list of members (7 pages)
10 February 2000Return made up to 30/01/00; full list of members (7 pages)
24 August 1999Full accounts made up to 24 March 1999 (8 pages)
24 August 1999Full accounts made up to 24 March 1999 (8 pages)
1 February 1999Return made up to 30/01/99; full list of members (6 pages)
1 February 1999Return made up to 30/01/99; full list of members (6 pages)
4 November 1998Registered office changed on 04/11/98 from: the croft 71 westbury road new malden surrey KT3 5AN (1 page)
4 November 1998Registered office changed on 04/11/98 from: the croft 71 westbury road new malden surrey KT3 5AN (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 24 March 1998 (8 pages)
29 September 1998Full accounts made up to 24 March 1998 (8 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
23 March 1998Full accounts made up to 24 March 1997 (8 pages)
23 March 1998Full accounts made up to 24 March 1997 (8 pages)
22 October 1997Return made up to 30/01/97; change of members (6 pages)
22 October 1997Return made up to 30/01/97; change of members (6 pages)
3 October 1997Location of register of members (1 page)
3 October 1997Location of register of members (1 page)
3 October 1997Location of debenture register (1 page)
3 October 1997Location of debenture register (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
26 October 1996Secretary resigned;director resigned (1 page)
26 October 1996Secretary resigned;director resigned (1 page)
18 September 1996Location of register of directors' interests (1 page)
18 September 1996Location of register of directors' interests (1 page)
12 September 1996Location of register of members (1 page)
12 September 1996Location of register of members (1 page)
3 September 1996Full accounts made up to 24 March 1996 (7 pages)
3 September 1996Full accounts made up to 24 March 1996 (7 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
14 February 1996Return made up to 30/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Return made up to 30/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1995Full accounts made up to 24 March 1995 (7 pages)
8 November 1995Full accounts made up to 24 March 1995 (7 pages)
23 August 1991Memorandum and Articles of Association (9 pages)
23 August 1991Memorandum and Articles of Association (9 pages)