CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
There are 69 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 June
Accounts Category
FILING EXEMPTION SUBSIDIARY
Accounts Last Made Up
30 June 2017
Accounts Next Due
31 March 2019
Returns Last Made Up
23 April 2016
Returns Next Due
21 May 2017
Mortgages
11 in total
1 outstanding
10 satisfied
2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | 2005 | |
---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £4,454,000 | £4,454,000 | £4,454,000 | £4,454,000 | £4,454,000 | £4,454,000 | £2,645,000 | £2,643,000 | £2,626,000 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £4,454,000 | £4,454,000 | £4,454,000 | £4,454,000 | £4,454,000 | £4,454,000 | £2,645,000 | £2,643,000 | £2,626,000 |
Current Liabilities | £0 | £1,811,000 | £1,811,000 | £1,811,000 | £1,811,000 | £1,811,000 | £1,811,000 | £0 | £0 | £0 |
Net Current Assets | £0 | £2,643,000 | £2,643,000 | £2,643,000 | £2,643,000 | £2,643,000 | £2,643,000 | £2,645,000 | £2,643,000 | £2,626,000 |
Total Net Worth | £0 | £2,643,000 | £2,643,000 | £2,643,000 | £2,643,000 | £2,643,000 | £2,643,000 | £2,645,000 | £2,643,000 | £2,626,000 |
No previous names
Secretary
Appointed on 31 July 2009
10
Fairfax Close
Winchester
Hampshire
SO22 4LP
Director
Appointed on 1 August 2015
Nationality: British
Occupation: Company Director
Month of birth: May 1958
Crawley Court
Winchester
Hampshire
SO21 2QA
United Kingdom
Director
Appointed on 3 January 2017
Nationality: British
Occupation: Accountant
Month of birth: September 1959
Crawley Court
Winchester
Hampshire
SO21 2QA
United Kingdom
Secretary
Resigned on 1 November 1997
Ingleside 168 White Lion Road
Amersham
Buckinghamshire
HP7 9NL
Secretary
Appointed on 22 December 2006
Resigned on 3 September 2008
Holmwood Leamington Road
Broadway
Worcestershire
WR12 7EB
Secretary
Appointed on 5 September 2001
Resigned on 30 April 2003
25a High Street
Bagshot
Surrey
GU19 5AF
Secretary
Appointed on 14 October 2004
Resigned on 22 December 2006
20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary
Appointed on 1 November 1997
Resigned on 16 April 2001
44 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Secretary
Appointed on 24 April 2003
Resigned on 14 October 2004
59 Williamson Way
Rickmansworth
Hertfordshire
WD3 8GL
Secretary
Appointed on 3 September 2008
Resigned on 31 July 2009
3
Tudor Wood Close
Bassett
Southampton
Hampshire
SO16 7NQ
Secretary
Appointed on 16 July 2001
Resigned on 5 September 2001
22 Hatchgate Gardens
Burnham
Slough
Berkshire
SL1 8DD
Director
Appointed on 3 January 1995
Resigned on 12 August 2000
Nationality: British
Occupation: Company Director
Month of birth: December 1948
Merryfields
Windsor Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Director
Appointed on 3 September 2008
Resigned on 28 January 2011
Nationality: British
Occupation: Chartered Engineer
Month of birth: October 1957
Udimore Cottage 21 Chapel Lane
Otterborne
Winchester
Hampshire
SO21 2HX
Director
Appointed on 21 October 2002
Resigned on 31 May 2004
Nationality: British
Occupation: Director Of Operations
Month of birth: November 1965
1 Hever Close
Pitstone
Buckinghamshire
LU7 9FH
Director
Appointed on 16 July 2001
Resigned on 7 February 2003
Nationality: British
Occupation: Company Director
Month of birth: June 1953
The Croft Banbury Road
Ladbroke
Southam
Warwickshire
CV47 2BY
Director
Appointed on 28 January 2011
Resigned on 1 August 2015
Nationality: British
Occupation: Company Director
Month of birth: May 1961
Crawley Court
Winchester
Hampshire
SO21 2QA
United Kingdom
Director
Appointed on 12 August 2000
Resigned on 5 September 2001
Nationality: British
Occupation: Director
Month of birth: March 1962
78 Elms Road
Clapham
London
SW4 9EW
Director
Resigned on 26 June 1997
Nationality: British
Occupation: School Teacher
Month of birth: May 1932
Bradenham Hill Farm
West Wycombe
Bucks
HP14 4HE
Director
Resigned on 12 August 2000
Nationality: British
Occupation: Company Director
Month of birth: August 1933
Bradenham Hill Farm
West Wycombe
Buckinghamshire
HP14 4HE
Director
Appointed on 5 September 2001
Resigned on 21 October 2002
Nationality: American
Occupation: Company Director
Month of birth: October 1967
15 Lambolle Road
London
NW3 4HS
Director
Resigned on 19 June 1997
Nationality: British
Occupation: Senior Lecturer
Month of birth: May 1939
1 Queens Drive Lane
Ilkley
West Yorkshire
LS29 9QS
Director
Appointed on 12 August 2000
Resigned on 31 December 2000
Nationality: American
Occupation: Director
Month of birth: March 1961
40 Viceroy Court
58-74 Prince Albert Road
London
NW8 7PR
Director
Appointed on 1 April 2003
Resigned on 14 October 2004
Nationality: British
Occupation: Director
Month of birth: July 1965
Barn House North Street
Rothersthorpe
Northampton
Northamptonshire
NN7 3JB
Director
Resigned on 19 June 1997
Nationality: British
Occupation: University Professor
Month of birth: November 1930
1 Hydro Close
Ilkley
West Yorkshire
LS29 8RZ
Director
Appointed on 3 January 2006
Resigned on 3 April 2007
Nationality: British
Occupation: Chartered Accountant
Month of birth: February 1963
Woodbine Cottage
Old Forge Lane
Granby
Nottinghamshire
NG13 9PS
Director
Appointed on 12 August 2000
Resigned on 5 September 2001
Nationality: British
Occupation: Company Director
Month of birth: February 1951
2
Shorefield Way
Milford On Sea
Lymington
Hampshire
SO41 0RX
Director
Appointed on 1 November 1997
Resigned on 16 April 2001
Nationality: British/American
Occupation: Company Director
Month of birth: August 1963
44 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director
Resigned on 31 May 1998
Nationality: British
Occupation: Consultant
Month of birth: September 1953
Parsons Farm Waterperry Common
Waterperry
Oxford
OX33 1LQ
Director
Appointed on 5 September 2001
Resigned on 1 April 2003
Nationality: British
Occupation: Company Director
Month of birth: January 1952
43 Whitefields Road
Solihull
West Midlands
B91 3NX
Director
Appointed on 5 February 2003
Resigned on 3 April 2007
Nationality: British
Occupation: Director
Month of birth: March 1961
Latimer Lodge
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BS
Director
Appointed on 15 December 2010
Resigned on 15 July 2011
Nationality: Australian
Occupation: Investment Manager
Month of birth: December 1970
40
Saffron House
7 Woodman Mews
Kew Gardens
England
TW9 4AP
England
Director
Appointed on 15 July 2011
Resigned on 1 June 2016
Nationality: British
Occupation: Accountant
Month of birth: June 1964
Crawley Court
Winchester
Hampshire
SO21 2QA
England
Director
Appointed on 3 April 2007
Resigned on 3 September 2008
Nationality: Australian
Occupation: Investment Banker
Month of birth: December 1963
51 Lonsdale Road
Barnes
London
SW13 9JR
Director
Appointed on 3 April 2007
Resigned on 3 September 2008
Nationality: French
Occupation: Investment Banker
Month of birth: April 1965
Flat 1 14 The Little Boltons
London
SW10 9LP
Director
Appointed on 3 September 2008
Resigned on 5 August 2009
Nationality: British
Occupation: Director
Month of birth: January 1956
Lansdown 97 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director
Appointed on 14 October 2004
Resigned on 3 January 2006
Nationality: Australian
Occupation: Finance Director
Month of birth: October 1958
17 Sovereign Close
Kenilworth
Warwickshire
CV8 1SQ
Director
Appointed on 1 June 2016
Resigned on 11 January 2017
Nationality: German
Occupation: Chief Financial Officer
Month of birth: April 1964
Crawley Court
Winchester
Hampshire
SO21 2QA
United Kingdom
Director
Appointed on 3 April 2007
Resigned on 15 December 2010
Nationality: British
Occupation: Managing Director
Month of birth: February 1956
26
Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director
Appointed on 1 June 1998
Resigned on 8 June 2001
Nationality: British
Occupation: Director
Month of birth: June 1961
Norcott House
Common Wood
Kings Langley
Hertfordshire
WD4 9BA
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 1 January 2018. Category: Officers. Type: AP03. Barcode: X6X0JMRC. Transaction: MzE5NDU3NzcwMGFkaXF6a2N4.
Action Date: 1 January 2018. Category: Officers. Type: TM02. Barcode: X6WXBLQH. Transaction: MzE5NDUwNjc5N2FkaXF6a2N4.
Category: Accounts. Type: PARENT_ACC. Barcode: A6JQ18BF. Transaction: MzE5MTMwODI3OGFkaXF6a2N4.
Category: Other. Type: AGREEMENT1. Barcode: A6JQ18AZ. Transaction: MzE5MTMwNzI0NWFkaXF6a2N4.
Category: Other. Type: GUARANTEE1. Barcode: A6JQ18B7. Transaction: MzE5MTMwNTk4OWFkaXF6a2N4.
Action Date: 3 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X65OQN94. Transaction: MzE3NDk5Mjk3NWFkaXF6a2N4.
Category: Accounts. Type: PARENT_ACC. Barcode: A5ZOSR8X. Transaction: MzE2ODg3ODgzMGFkaXF6a2N4.
Category: Other. Type: GUARANTEE1. Barcode: A5ZOSR8P. Transaction: MzE2ODg3Nzk0M2FkaXF6a2N4.
Category: Other. Type: AGREEMENT1. Barcode: A5ZOSR8H. Transaction: MzE2ODg3NzI2NWFkaXF6a2N4.
Action Date: 11 January 2017. Category: Officers. Type: TM01. Barcode: X5YB9MXL. Transaction: MzE2NjgwNzA4NWFkaXF6a2N4.
Action Date: 3 January 2017. Category: Officers. Type: AP01. Barcode: X5XD5B9D. Transaction: MzE2NTc1ODQ4MWFkaXF6a2N4.
Category: Accounts. Type: PARENT_ACC. Barcode: S4Z3AU17. Transaction: MzE1MTMxNzg5NmFkaXF6a2N4.
Action Date: 1 June 2016. Category: Officers. Type: TM01. Barcode: X591KRD4. Transaction: MzE1MDY1NzkxMmFkaXF6a2N4.
Action Date: 1 June 2016. Category: Officers. Type: AP01. Barcode: X591JXJ4. Transaction: MzE1MDY1MDI3NWFkaXF6a2N4.
Action Date: 23 April 2016. Category: Annual return. Type: AR01. Barcode: X56XO7CP. Transaction: MzE0ODQ3ODg2MWFkaXF6a2N4.
Category: Accounts. Type: PARENT_ACC. Barcode: S4MY4XPF. Transaction: MzE0MzEzMTgxM2FkaXF6a2N4.
Category: Other. Type: AGREEMENT1. Barcode: A4MYEK01. Transaction: MzEzOTc1NzAxMGFkaXF6a2N4.
Category: Other. Type: GUARANTEE1. Barcode: A4MYEK09. Transaction: MzEzOTc1NjcyMWFkaXF6a2N4.
Action Date: 1 August 2015. Category: Officers. Type: TM01. Barcode: X4DMTMD5. Transaction: MzEyODg4NDMxNGFkaXF6a2N4.
Action Date: 1 August 2015. Category: Officers. Type: AP01. Barcode: X4DMTMJK. Transaction: MzEyODg4NDQxOWFkaXF6a2N4.
Action Date: 23 April 2015. Category: Annual return. Type: AR01. Barcode: X47HG8D5. Transaction: MzEyMzIzMjkwM2FkaXF6a2N4.
Action Date: 14 November 2014. Category: Officers. Type: CH01. Barcode: X3LX7BHS. Transaction: MzExMjU5MzI4MmFkaXF6a2N4.
Action Date: 30 June 2014. Category: Accounts. Type: AA. Barcode: A3K3NPJF. Transaction: MzExMTAzMjM0NmFkaXF6a2N4.
Category: Other. Type: AGREEMENT2. Barcode: R3J6R6CX. Transaction: MzExMDUwODExN2FkaXF6a2N4.
Action Date: 23 April 2014. Category: Annual return. Type: AR01. Barcode: X37URHFE. Transaction: MzEwMDA0MTc2OWFkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: A2M2LWY9. Transaction: MzA4OTc1MTY3MmFkaXF6a2N4.
Category: Other. Type: PARENT_ACC. Barcode: A2M2LWY1. Transaction: MzA4OTc1MTM5NGFkaXF6a2N4.
Category: Other. Type: AGREEMENT2. Barcode: A2M2LWYP. Transaction: MzA4OTc1MTI3MWFkaXF6a2N4.
Category: Other. Type: GUARANTEE2. Barcode: A2M2LWYH. Transaction: MzA4OTc1MDg0MWFkaXF6a2N4.
Action Date: 23 April 2013. Category: Annual return. Type: AR01. Barcode: X28J3DGY. Transaction: MzA3ODEwNTIzNGFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: L23YCBBK. Transaction: MzA3NDQyODQ5OWFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA. Barcode: A1O3OITS. Transaction: MzA2OTg3MjUxMGFkaXF6a2N4.
Action Date: 23 April 2012. Category: Annual return. Type: AR01. Barcode: X18Y5O4H. Transaction: MzA1NzQ1MjIyOWFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA. Barcode: ATX91YRZ. Transaction: MzA0NjQ3MzMyOGFkaXF6a2N4.
Action Date: 15 September 2011. Category: Officers. Type: CH01. Barcode: X1MOBYDU. Transaction: MzA0NTUxMzcxOWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X9H18W0S. Transaction: MzA0MDg0ODI4OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X7ZMUVXB. Transaction: MzA0MDU5ODk5MGFkaXF6a2N4.
Action Date: 23 April 2011. Category: Annual return. Type: AR01. Barcode: XLYK9U36. Transaction: MzAzNzE0NTQ0OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XSLJPRQZ. Transaction: MzAzMjQyMTgyMmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XSC1NRP5. Transaction: MzAzMjM3MDgxOWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XA77WQ4B. Transaction: MzAyOTExMjE4NGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XA5V7Q48. Transaction: MzAyOTEwODU2MGFkaXF6a2N4.
Action Date: 30 June 2010. Category: Accounts. Type: AA. Barcode: AW8I1PWI. Transaction: MzAyODc2NjczMWFkaXF6a2N4.
Action Date: 23 April 2010. Category: Annual return. Type: AR01. Barcode: XW148JZO. Transaction: MzAxNTU1MzE0MGFkaXF6a2N4.
Action Date: 30 June 2009. Category: Accounts. Type: AA. Barcode: AWFVNFTB. Transaction: MzAwNTM3OTU4NmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AEG6BCDA. Transaction: MjAzOTIwMzY2MGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AF8PTCB2. Transaction: MjAzOTA5NTUwNmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AF8OECBM. Transaction: MjAzOTA3Mjk5NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: PFYB0A1O. Transaction: MjAzMzQ2MDI2NWFkaXF6a2N4.
Category: Address. Type: 353. Barcode: PFYAUA1H. Transaction: MjAzMzQ1Nzk0NmFkaXF6a2N4.
Category: Address. Type: 190. Barcode: PFYATA1G. Transaction: MjAzMzQ1NzgwMWFkaXF6a2N4.
Action Date: 30 June 2008. Category: Accounts. Type: AA. Barcode: A9UON8NJ. Transaction: MjAyOTg5NzcxMGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AD0273A9. Transaction: MjAxMzkzOTYyNWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AD0303A3. Transaction: MjAxMzkzMDM0MmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AEBJ438X. Transaction: MjAxMzc1MTE4OWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AEBJU38N. Transaction: MjAxMzc0ODMxNWFkaXF6a2N4.
Category: Address. Type: 287. Barcode: AEBKH38B. Transaction: MjAxMzc0MjU4NmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AEBI238U. Transaction: MjAxMzY3NzEzNWFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AEBIE386. Transaction: MjAxMzY3NjQ4MmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XWGMXZ5W. Transaction: MjAwNDAyMTcwNGFkaXF6a2N4.
Category: Address. Type: 287. Barcode: XWGMUZ5T. Transaction: MjAwNDAxNTcxN2FkaXF6a2N4.
Category: Address. Type: 353. Barcode: XWGMVZ5U. Transaction: MjAwNDAxNTcxOWFkaXF6a2N4.
Category: Address. Type: 190. Barcode: XWGMWZ5V. Transaction: MjAwNDAxNTcyNWFkaXF6a2N4.
Category: Accounts. Type: 225. Barcode: XQJULYH0. Transaction: MjAwMjMwOTczMmFkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE5MTY4Njg5OWFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDE4MDE5MzUwMmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE3ODcwMjU3MmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3ODk4MTI3NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3ODM0MDYzOWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3ODQzOTUzMmFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE3OTM5MjE5M2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3OTE2MDA0NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3ODgwNjQ2N2FkaXF6a2N4.
Category: Incorporation. Type: MEM/ARTS. Transaction: MDE3ODk3NTU1OGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE3OTI1Nzg2M2FkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDE3OTA4MjM0MmFkaXF6a2N4.
Category: Mortgage. Type: 403a. Transaction: MDE3OTI0MzkzMWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3Nzk3MDI5OGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3Nzg0NDAwOWFkaXF6a2N4.
Action Date: 31 March 2006. Category: Accounts. Type: AA. Transaction: MDE3MDY0NzgyNmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE1OTc2MzM4OWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE2MDQyNTkyMmFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE1OTQwNDM2M2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE2MDQzNzMwNGFkaXF6a2N4.
Action Date: 31 March 2005. Category: Accounts. Type: AA. Transaction: MDAxMzg5NzM4N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA5MDUxMjI5N2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDAyNDkxODM1NWFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDA3MDg3MjE2M2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDEwNTY1MzA0NWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA1MDIyNjg3NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA3Mzg0MzU4NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDAzOTg2NjQwMGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA3NDc2MjI1OWFkaXF6a2N4.
Action Date: 31 March 2004. Category: Accounts. Type: AA. Transaction: MDAxNTY0ODg2M2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEzMjkzMDE5NGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA3Mzg0OTI4N2FkaXF6a2N4.
Action Date: 31 March 2003. Category: Accounts. Type: AA. Transaction: MDA0NTUxNjYyMWFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDEwOTU2NjE5MGFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDA0MTI4ODM0OGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDAyNTg3Nzg0NGFkaXF6a2N4.