Company Name8 Crookham Road (Freehold) Company Limited
Company StatusActive
Company Number06114952
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 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 Louise Anne Cole
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
8 Crookham Road
London
SW6 4EQ
Director NameStephen Cole
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
8 Crookham Road
London
SW6 4EQ
Director NameGlynis Mary Cole
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Secretary NameMr Thomas William Cole
NationalityBritish
StatusCurrent
Appointed12 December 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMerlin Holding Company Limited (Corporation)
StatusCurrent
Appointed10 October 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameVilma Ann Barraclough
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address8b Crookham Road
London
SW6 4EQ
Director NameCarol Christine Queen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBasement Flat
8b Crookham Road
London
SW6 4EO
Secretary NameTyrone Gregory Smith
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8a Crookham Road
Fulham
SW6 4EQ

Contact

Telephone020 77314904
Telephone regionLondon

Location

Registered Address8a Crookham Road
Fulham
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

3 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
1 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 November 2018Termination of appointment of Carol Christine Queen as a director on 10 October 2018 (1 page)
17 November 2018Appointment of Merlin Holding Company Limited as a director on 10 October 2018 (2 pages)
17 November 2018Termination of appointment of Vilma Ann Barraclough as a director on 10 October 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
7 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 no member list (9 pages)
23 February 2016Annual return made up to 19 February 2016 no member list (9 pages)
1 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (9 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (9 pages)
8 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (9 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (9 pages)
10 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (9 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (9 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 February 2012Register(s) moved to registered inspection location (1 page)
23 February 2012Annual return made up to 19 February 2012 no member list (9 pages)
23 February 2012Annual return made up to 19 February 2012 no member list (9 pages)
23 February 2012Register inspection address has been changed (1 page)
23 February 2012Register inspection address has been changed (1 page)
23 February 2012Register(s) moved to registered inspection location (1 page)
17 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 19 February 2011 no member list (8 pages)
1 March 2011Annual return made up to 19 February 2011 no member list (8 pages)
14 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
22 February 2010Annual return made up to 19 February 2010 no member list (5 pages)
19 February 2010Director's details changed for Thomas William Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Glynis Mary Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Glynis Mary Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Louise Anne Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Carol Christine Queen on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Vilma Ann Barraclough on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Thomas William Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Stephen Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Vilma Ann Barraclough on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Carol Christine Queen on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Louise Anne Cole on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Stephen Cole on 19 February 2010 (2 pages)
3 March 2009Annual return made up to 19/02/09 (4 pages)
3 March 2009Annual return made up to 19/02/09 (4 pages)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 March 2008Annual return made up to 19/02/08 (4 pages)
7 March 2008Annual return made up to 19/02/08 (4 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
19 February 2007Incorporation (40 pages)
19 February 2007Incorporation (40 pages)