Company NameCramer Court Residents Company Limited
DirectorFlavia Monteiro
Company StatusActive
Company Number03270757
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 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 NameMiss Flavia Monteiro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameJPW Property Management Ltd. (Corporation)
StatusCurrent
Appointed11 March 2008(11 years, 4 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 September 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMichael Paul Tkach
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeckthorns Hawksview
Cobham
Surrey
KT11 2PJ
Secretary NameMr Guy Michael Tkach
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Director NameMr Richard Baines
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 11 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed10 April 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameRuth Beatrice Pitts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleFinance Assistant
Correspondence Address3 Cramer Court
New Malden
Surrey
KT3 3SH
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed04 April 2002(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2008)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameMichelle Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameMr Anthony Justin Barter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(6 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 08 July 2022)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed11 March 2008(11 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 September 2021)
Correspondence Address20 King Street
London
EC2V 8EG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £10A. Ebodi-deljoujin & Ms A. Nazem Shari
7.14%
Ordinary B
1 at £10J. Liu
7.14%
Ordinary B
1 at £10M. Allahverdi
7.14%
Ordinary A
1 at £10Miss K. Nezami
7.14%
Ordinary B
1 at £10Mr A.j. Barter
7.14%
Ordinary B
1 at £10Mr Andrew Swift
7.14%
Ordinary B
1 at £10Mr Siamak Rahnama
7.14%
Ordinary B
1 at £10Mrs Aghdas Jazayeri
7.14%
Ordinary B
1 at £10Mrs Fahy & Mr Fahy
7.14%
Ordinary B
1 at £10Ms Deborah M. Deadman
7.14%
Ordinary B
1 at £10Ms J. Pearce
7.14%
Ordinary B
1 at £10Northdown Consultancy LTD
7.14%
Ordinary B
1 at £10S. Ezzamel
7.14%
Ordinary A
1 at £10S. Ezzamel
7.14%
Ordinary B

Financials

Year2014
Net Worth£140

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months from now)

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 November 2022Confirmation statement made on 28 October 2022 with updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 July 2022Termination of appointment of Anthony Justin Barter as a director on 8 July 2022 (1 page)
26 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
29 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
25 October 2021Director's details changed for Mr Anthony Justin Barter on 10 September 2021 (2 pages)
25 October 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 10 September 2021 (2 pages)
25 October 2021Termination of appointment of Jpw Property Management Limited as a secretary on 10 September 2021 (1 page)
25 October 2021Director's details changed for Miss Flavia Monteiro on 10 September 2021 (2 pages)
25 October 2021Registered office address changed from 20 King Street London EC2V 8EG England to 94 Park Lane Croydon Surrey CR0 1JB on 25 October 2021 (1 page)
5 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 March 2021Appointment of Miss Flavia Monteiro as a director on 17 March 2021 (2 pages)
2 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
25 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. 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 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 140
(5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 140
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140
(6 pages)
6 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140
(6 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 April 2014Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page)
28 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 28 April 2014 (1 page)
28 April 2014Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 140
(6 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 140
(6 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
24 November 2010Secretary's details changed for J J Homes Properties Ltd on 29 October 2010 (2 pages)
24 November 2010Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 November 2010 (1 page)
24 November 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2010Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 November 2010 (1 page)
24 November 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2010Secretary's details changed for J J Homes Properties Ltd on 29 October 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Justin Barter on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for J J Homes Properties Ltd on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for J J Homes Properties Ltd on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Justin Barter on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Justin Barter on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for J J Homes Properties Ltd on 9 November 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
17 December 2008Return made up to 29/10/08; full list of members (5 pages)
17 December 2008Return made up to 29/10/08; full list of members (5 pages)
26 March 2008Appointment terminated director richard baines (1 page)
26 March 2008Appointment terminated secretary richard baines (1 page)
26 March 2008Appointment terminated secretary richard baines (1 page)
26 March 2008Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
26 March 2008Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
26 March 2008Secretary appointed j j homes properties LTD (1 page)
26 March 2008Secretary appointed j j homes properties LTD (1 page)
26 March 2008Appointment terminated director richard baines (1 page)
29 February 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
29 February 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
21 November 2007Return made up to 29/10/07; change of members (7 pages)
21 November 2007Return made up to 29/10/07; change of members (7 pages)
24 April 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
24 April 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
28 November 2006Return made up to 29/10/06; full list of members (11 pages)
28 November 2006Return made up to 29/10/06; full list of members (11 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 November 2005Return made up to 29/10/05; full list of members (11 pages)
30 November 2005Return made up to 29/10/05; full list of members (11 pages)
11 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 29/10/04; full list of members (11 pages)
17 November 2004Return made up to 29/10/04; full list of members (11 pages)
13 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
3 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
1 March 2003Return made up to 29/10/02; full list of members (11 pages)
1 March 2003Return made up to 29/10/02; full list of members (11 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
22 March 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
22 March 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
5 December 2001Return made up to 29/10/01; full list of members (11 pages)
5 December 2001Return made up to 29/10/01; full list of members (11 pages)
18 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
18 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
23 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 October 2000Registered office changed on 23/10/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page)
23 October 2000Registered office changed on 23/10/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page)
14 June 2000Full accounts made up to 31 October 1999 (8 pages)
14 June 2000Full accounts made up to 31 October 1999 (8 pages)
4 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 March 1999Full accounts made up to 31 October 1998 (6 pages)
25 March 1999Full accounts made up to 31 October 1998 (6 pages)
11 November 1998Return made up to 29/10/98; no change of members (4 pages)
11 November 1998Return made up to 29/10/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 October 1997 (6 pages)
31 March 1998Full accounts made up to 31 October 1997 (6 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997Registered office changed on 23/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New director appointed (3 pages)
14 April 1997Ad 09/04/97--------- £ si 1@1=1 £ ic 112/113 (2 pages)
14 April 1997Ad 09/04/97--------- £ si 1@1=1 £ ic 112/113 (2 pages)
8 April 1997Ad 26/03/97--------- £ si 1@10=10 £ ic 102/112 (2 pages)
8 April 1997Ad 26/03/97--------- £ si 1@10=10 £ ic 102/112 (2 pages)
26 February 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 14/02/97
(1 page)
26 February 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 14/02/97
(1 page)
24 February 1997Ad 17/02/97-18/02/97 £ si 10@10=100 £ ic 2/102 (4 pages)
24 February 1997Ad 17/02/97-18/02/97 £ si 10@10=100 £ ic 2/102 (4 pages)
29 October 1996Incorporation (17 pages)
29 October 1996Incorporation (17 pages)