Company NameCravenwood Close Residents Management Ltd
DirectorPaul Rosson
Company StatusActive
Company Number07511973
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2011(13 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 NameMr Paul Rosson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMr Andrew Harding
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greville Street
London
EC1N 8SS
Secretary NameRichard Seeley
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressQube Leasehold Property Management Limited 24 Grev
London
EC1N 8SS
Director NameMr Tony Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Oxford Street
London
W1D 1NN
Director NameMr Robert Mark Faulkner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Director NameRachele Winn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFjg, Essex House, Fjg, Essex House
98 Pier Avenue
Clacton-On-Sea
Essex
CO15 1NJ
Director NameElizabeth Fitzpatrick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameRuth Whitworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMr David Richardson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 22 September 2019)
RoleQuality Supervisor, Electrical
Country of ResidenceEngland
Correspondence Address1 Hillside House
Cravenwood Close, Weeley
Clacton-On-Sea
Essex
CO16 9DG
Director NameDr Melanie Dawn Carter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(9 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 24 April 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCo16
Director NameMr David Ian Rae
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Secretary NameChace Legal Limited (Corporation)
StatusResigned
Appointed05 August 2011(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2012)
Correspondence Address15a Hitchin Road
Stotfold
Hitchin
Hertfordshire
SG5 4HP

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 July 2020Termination of appointment of Ruth Whitworth as a director on 7 July 2020 (1 page)
21 May 2020Appointment of Mr David Ian Rae as a director on 20 May 2020 (2 pages)
13 May 2020Termination of appointment of Melanie Dawn Carter as a director on 24 April 2020 (1 page)
9 April 2020Appointment of Dr Melanie Dawn Carter as a director on 7 April 2020 (2 pages)
6 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 September 2019Termination of appointment of David Richardson as a director on 22 September 2019 (1 page)
15 August 2019Appointment of Mr Paul Rosson as a director on 10 August 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 October 2018Appointment of Mr David Richardson as a director on 24 October 2018 (2 pages)
30 October 2018Termination of appointment of Elizabeth Fitzpatrick as a director on 24 April 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 March 2017Registered office address changed from Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 8 March 2017 (1 page)
17 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
7 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
18 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 June 2016Termination of appointment of Rachele Winn as a director on 9 May 2016 (1 page)
10 June 2016Termination of appointment of Rachele Winn as a director on 9 May 2016 (1 page)
19 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
19 February 2016Registered office address changed from C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ England to Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ England to Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ on 19 February 2016 (1 page)
19 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
12 January 2016Registered office address changed from Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ United Kingdom to C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ United Kingdom to C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 12 January 2016 (1 page)
8 January 2016Registered office address changed from 9 Cravenwood Close Weeley Clacton Essex CO16 9DG United Kingdom to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 9 Cravenwood Close Weeley Clacton Essex CO16 9DG United Kingdom to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 8 January 2016 (1 page)
7 January 2016Termination of appointment of Robert Mark Faulkner as a director on 6 January 2016 (1 page)
7 January 2016Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Robert Mark Faulkner as a director on 6 January 2016 (1 page)
7 January 2016Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 7 January 2016 (1 page)
6 January 2016Appointment of Ruth Whitworth as a director on 1 January 2016 (3 pages)
6 January 2016Appointment of Elizabeth Fitzpatrick as a director on 1 January 2016 (3 pages)
6 January 2016Appointment of Elizabeth Fitzpatrick as a director on 1 January 2016 (3 pages)
6 January 2016Appointment of Rachele Winn as a director on 1 January 2016 (3 pages)
6 January 2016Appointment of Ruth Whitworth as a director on 1 January 2016 (3 pages)
6 January 2016Appointment of Rachele Winn as a director on 1 January 2016 (3 pages)
28 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
1 May 2015Termination of appointment of Tony Green as a director on 23 April 2015 (1 page)
1 May 2015Termination of appointment of Tony Green as a director on 23 April 2015 (1 page)
30 April 2015Appointment of Mr Robert Mark Faulkner as a director on 23 April 2015 (2 pages)
30 April 2015Appointment of Mr Robert Mark Faulkner as a director on 23 April 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 no member list (2 pages)
4 February 2015Annual return made up to 1 February 2015 no member list (2 pages)
4 February 2015Annual return made up to 1 February 2015 no member list (2 pages)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (2 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (2 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (2 pages)
18 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
18 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (2 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (2 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (2 pages)
14 December 2012Termination of appointment of Chace Legal Limited as a secretary (1 page)
14 December 2012Termination of appointment of Chace Legal Limited as a secretary (1 page)
6 November 2012Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (3 pages)
6 November 2012Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (3 pages)
6 November 2012Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
7 June 2012Termination of appointment of Andrew Harding as a director (1 page)
7 June 2012Termination of appointment of Andrew Harding as a director (1 page)
7 June 2012Appointment of Mr Tony Green as a director (2 pages)
7 June 2012Appointment of Mr Tony Green as a director (2 pages)
28 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
28 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
28 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
14 November 2011Termination of appointment of Richard Seeley as a secretary (1 page)
14 November 2011Termination of appointment of Richard Seeley as a secretary (1 page)
5 August 2011Appointment of Chace Legal Limited as a secretary (2 pages)
5 August 2011Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 5 August 2011 (1 page)
5 August 2011Appointment of Chace Legal Limited as a secretary (2 pages)
1 February 2011Incorporation (32 pages)
1 February 2011Incorporation (32 pages)