Company Name7 Crane Court Residents Association Limited
Company StatusActive
Company Number06682492
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2008(15 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 NameNeil Paul Deeley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 Staverton Road
Hornchurch
Essex
RM11 2DH
Director NameSundeep Kenth
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressParry And Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameTimothy Mark Mifsud
Date of BirthMarch 1979 (Born 45 years ago)
NationalityMaltese
StatusCurrent
Appointed10 May 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Crane Court 7 Park Road
Surbiton
Surrey
KT5 8QA
Director NameCharles William O'Neill
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressParry And Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameDawn Hillier
Date of BirthFebruary 1970 (Born 54 years ago)
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleProperty Manager
Correspondence Address2 Howe Farm Cottage
Howe Coombe Farm, Howe Road
Watlington
Oxfordshire
OX49 5EY
Director NamePaul Martin Kay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleGardener
Correspondence AddressFlat 1, Crane Court
7 Park Road
Surbiton
Surrey
KT5 8QA
Director NameLouise Lebentz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RolePsychotherapist
Correspondence AddressFlat 3, Crane Court
7 Park Road
Surbiton
Surrey
KT5 8QA
Director NameAlbert Donovan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleSailing Instructor
Correspondence AddressFlat 4, Crane Court
7 Park Road
Surbiton
Surrey
KT5 8QA
Secretary NameDawn Hillier
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Howe Farm Cottage
Howe Coombe Farm, Howe Road
Watlington
Oxfordshire
OX49 5EY
Secretary NameDavia Maslauskaite-Krukauskiene
NationalityLithuanian
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleSales Administrator
Correspondence AddressFlat 2, Crane Court
7 Park Road
Surbiton
Surrey
KT5 8QA
Secretary NameDavia Maslauskaite-Krukauskiene
StatusResigned
Appointed21 July 2009(10 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address1 Crane Court
7 Park Road
Surbiton
Surrey
KT5 8QA
Director NameCarl Otto Bernhoft Buchholdt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2011)
RoleTennis Coach
Country of ResidenceEngland
Correspondence AddressFlat 5 7 Park Road
Surbiton
Surrey
KT5 8QA
Director NamePatrick Christopher Dwyer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2018)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address6 Crane Court 7 Park Road
Surbiton
Surrey
KT5 8QA
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed13 May 2015(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressParry And Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressParry And Drewett
338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£900
Net Worth£4,650

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

25 October 2020Director's details changed for Sundeep Kenth on 25 October 2020 (2 pages)
5 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 24 June 2019 (7 pages)
11 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 24 June 2018 (7 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
2 March 2018Previous accounting period shortened from 31 August 2017 to 24 June 2017 (1 page)
1 March 2018Termination of appointment of Patrick Christopher Dwyer as a director on 28 February 2018 (1 page)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
4 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
4 September 2016Director's details changed for Charles William O'neill on 30 May 2016 (2 pages)
4 September 2016Director's details changed for Charles William O'neill on 30 May 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 March 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 9 February 2016 (1 page)
11 March 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU on 9 February 2016 (1 page)
28 August 2015Annual return made up to 27 August 2015 no member list (6 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (6 pages)
29 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Appointment of Charles William O'neill as a director on 10 May 2015 (2 pages)
27 May 2015Appointment of Timothy Mark Mifsud as a director on 10 May 2015 (2 pages)
27 May 2015Appointment of Timothy Mark Mifsud as a director on 10 May 2015 (2 pages)
27 May 2015Appointment of Charles William O'neill as a director on 10 May 2015 (2 pages)
14 May 2015Appointment of Patrick Christopher Dwyer as a director on 10 May 2015 (2 pages)
14 May 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Albert Donovan as a director on 10 May 2015 (1 page)
14 May 2015Appointment of Sundeep Kenth as a director on 10 May 2015 (2 pages)
14 May 2015Termination of appointment of Albert Donovan as a director on 10 May 2015 (1 page)
14 May 2015Appointment of Patrick Christopher Dwyer as a director on 10 May 2015 (2 pages)
14 May 2015Appointment of Sundeep Kenth as a director on 10 May 2015 (2 pages)
14 May 2015Appointment of Neil Paul Deeley as a director on 10 May 2015 (2 pages)
14 May 2015Appointment of Neil Paul Deeley as a director on 10 May 2015 (2 pages)
14 May 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 13 May 2015 (2 pages)
12 November 2014Termination of appointment of Davia Maslauskaite-Krukauskiene as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Davia Maslauskaite-Krukauskiene as a secretary on 12 November 2014 (1 page)
28 August 2014Annual return made up to 27 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 27 August 2014 no member list (3 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (3 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 27 August 2012 no member list (3 pages)
28 August 2012Annual return made up to 27 August 2012 no member list (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 November 2011Termination of appointment of Carl Otto Bernhoft Buchholdt as a director (1 page)
22 November 2011Termination of appointment of Carl Otto Bernhoft Buchholdt as a director (1 page)
30 August 2011Annual return made up to 27 August 2011 no member list (4 pages)
30 August 2011Annual return made up to 27 August 2011 no member list (4 pages)
12 May 2011Secretary's details changed for Davia Maslauskaite-Krukauskiene on 11 May 2011 (2 pages)
12 May 2011Secretary's details changed for Davia Maslauskaite-Krukauskiene on 11 May 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 May 2011Termination of appointment of Louise Lebentz as a director (1 page)
9 May 2011Termination of appointment of Louise Lebentz as a director (1 page)
13 September 2010Appointment of Carl Otto Bernhoft Buchholdt as a director (2 pages)
13 September 2010Appointment of Carl Otto Bernhoft Buchholdt as a director (2 pages)
6 September 2010Termination of appointment of Paul Kay as a director (1 page)
6 September 2010Termination of appointment of Paul Kay as a director (1 page)
31 August 2010Annual return made up to 27 August 2010 no member list (5 pages)
31 August 2010Annual return made up to 27 August 2010 no member list (5 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
27 August 2009Annual return made up to 27/08/09 (3 pages)
27 August 2009Annual return made up to 27/08/09 (3 pages)
28 July 2009Secretary appointed davia maslauskaite-krukauskiene (1 page)
28 July 2009Secretary appointed davia maslauskaite-krukauskiene (1 page)
27 July 2009Appointment terminated secretary dawn hillier (1 page)
27 July 2009Appointment terminated director dawn hillier (1 page)
27 July 2009Appointment terminated secretary dawn hillier (1 page)
27 July 2009Appointment terminated director dawn hillier (1 page)
21 July 2009Appointment terminated secretary davia maslauskaite-krukauskiene (1 page)
21 July 2009Registered office changed on 21/07/2009 from 2 howe farm cottage howe coombe farm, howe road watlington oxfordshire OX49 5EY (1 page)
21 July 2009Appointment terminated secretary davia maslauskaite-krukauskiene (1 page)
21 July 2009Secretary appointed dawn hillier (1 page)
21 July 2009Registered office changed on 21/07/2009 from 2 howe farm cottage howe coombe farm, howe road watlington oxfordshire OX49 5EY (1 page)
21 July 2009Secretary appointed dawn hillier (1 page)
11 September 2008Secretary appointed davia maslauskaite-krukauskiene (1 page)
11 September 2008Appointment terminated director london law services LIMITED (1 page)
11 September 2008Director appointed paul martin kay (1 page)
11 September 2008Director appointed louise lebentz (1 page)
11 September 2008Director appointed albert donovan (1 page)
11 September 2008Registered office changed on 11/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
11 September 2008Registered office changed on 11/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
11 September 2008Secretary appointed davia maslauskaite-krukauskiene (1 page)
11 September 2008Director appointed albert donovan (1 page)
11 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
11 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
11 September 2008Director appointed dawn hillier (1 page)
11 September 2008Appointment terminated director london law services LIMITED (1 page)
11 September 2008Director appointed paul martin kay (1 page)
11 September 2008Director appointed dawn hillier (1 page)
11 September 2008Director appointed louise lebentz (1 page)
27 August 2008Incorporation (25 pages)
27 August 2008Incorporation (25 pages)