CRIMSON COURT LIMITED - LONDON
Company Profile | Company Filings |
Overview
CRIMSON COURT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CRIMSON COURT LIMITED was incorporated 42 years ago on 01/07/1981 and has the registered number: 01571682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRIMSON COURT LIMITED was incorporated 42 years ago on 01/07/1981 and has the registered number: 01571682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRIMSON COURT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
RENDALL & RITTNER LTD.
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN LESLIE STEWART | Apr 1955 | British | Director | 2002-11-27 | CURRENT |
RENDALL & RITTNER LTD. | Corporate Secretary | 2021-04-01 | CURRENT | ||
MR RODNEY FRANK MALCHER | Dec 1945 | British | Director | 2019-11-11 | CURRENT |
MR CLIVE LEWIS ALLEN | British | Secretary | RESIGNED | ||
MR ANTHONY FORD | Sep 1932 | British | Secretary | 1994-09-30 UNTIL 2002-11-27 | RESIGNED |
ANNE MARGARET BEBB | Jan 1943 | English | Secretary | 2002-11-27 UNTIL 2005-07-01 | RESIGNED |
ANDREW JAMES TAYLOR | Dec 1959 | British | Secretary | 2005-07-02 UNTIL 2013-01-01 | RESIGNED |
SUSAN MARY STEPHENS | Jun 1973 | British | Director | 1993-11-04 UNTIL 1994-09-30 | RESIGNED |
KELLIE FORD | Apr 1969 | British | Director | 1994-09-30 UNTIL 1998-12-18 | RESIGNED |
REBECCA MARY MCCONNELL | Sep 1969 | British | Director | 1997-09-04 UNTIL 2005-03-29 | RESIGNED |
MARK LEE PALMER | Oct 1942 | British | Director | RESIGNED | |
MR RODNEY FRANK MALCHER | Dec 1945 | British | Director | 2002-09-11 UNTIL 2018-08-20 | RESIGNED |
GRAHAM WILLIAM HINE | Dec 1962 | British | Director | 1993-11-04 UNTIL 1997-09-04 | RESIGNED |
ROBERT FREDERICK APPLEBY | Aug 1942 | British | Director | 1992-10-07 UNTIL 2002-11-27 | RESIGNED |
TRACY ANN DOBLE | Apr 1968 | British | Director | 1999-06-30 UNTIL 1999-08-23 | RESIGNED |
DAVID ROLAND BROWN | Sep 1960 | British | Director | RESIGNED | |
BOURNE ESTATES LTD | Corporate Secretary | 2013-01-01 UNTIL 2021-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crimson Court Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-29 | 31-03-2023 | £12 equity |
Crimson Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-02 | 31-03-2022 | £12 equity |
Crimson Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-23 | 31-03-2021 | £12 equity |
Crimson Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-06 | 31-03-2020 | £12 equity |
Crimson Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-08 | 31-03-2019 | £12 equity |
Crimson Court Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-20 | 31-03-2018 | £12 equity |
Crimson Court Limited - Accounts to registrar - small 17.2 | 2017-07-28 | 31-03-2017 | £12 equity |
Crimson Court Limited - Abbreviated accounts 16.1 | 2016-08-18 | 31-03-2016 | £12 equity |
Dormant Company Accounts - CRIMSON COURT LIMITED | 2015-11-06 | 31-03-2015 | £12 equity |
Dormant Company Accounts - CRIMSON COURT LIMITED | 2014-09-18 | 31-03-2014 | £12 equity |