Company NameCrowstone Road Rtm Company Limited
Company StatusActive
Company Number08915077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2014(10 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 NameMrs Pamela Janet Carr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Cottage 9 Priory Crescent
Southend On Sea
Essex
SS2 6JY
Director NameNatalie Isobel Simpson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleEducation Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 98 Crowstone Road
Westcliff On Sea
Essex
SS0 8LQ
Director NameMiss Gillian Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Seaforth Road
Westcliff On Sea
Essex
SS0 7SN
Director NameMr Nicholas Gregory Brown
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 7 98 Crowstone Road
Westcliff On Sea
Essex
SS0 8LQ
Director NameMs Deborah Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 98 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Director NameMrs Jane Elizabeth Seabrook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameRachel Louise Welch
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Snakes Lane
Southend On Sea
Essex
SS2 6UD
Director NameSusan Tyler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Beechmont Gardens
Southend On Sea
Essex
SS2 6RP
Director NameMr William James Wells
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address355 Elm Park Avenue
Hornchurch
Essex
RM12 4PF
Director NameSteven Peter Edwards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Huntingdon
Cambridgeshire
PE28 9BJ
Director NameJamie Kevin Power
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 98 Crowstone Road
Westcliff On Sea
Essex
SS0 8LQ
Director NameMr Shuell Miah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Grove Road
Grays
Essex
RM17 6JY
Director NameMiss Samantha Tomaszczyk
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 December 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 6 98 Crowstone Road
Wesstcliff On Sea
Essex
SS0 8LQ
Director NameMr Ivan Fiorino
Date of BirthApril 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2021)
RoleMedical Services Technician
Country of ResidenceEngland
Correspondence AddressFlat 2 98 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ

Location

Registered AddressFlat 3 98 Crowstone Road
Westcliff On Sea
Essex
SS0 8LQ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Current Liabilities£283

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
16 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Ivan Fiorino as a director on 12 November 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 November 2019Termination of appointment of Samantha Tomaszczyk as a director on 19 December 2018 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Jamie Kevin Power as a director on 20 July 2018 (1 page)
24 January 2019Appointment of Ms Deborah Smith as a director on 19 December 2018 (2 pages)
9 October 2018Termination of appointment of Shuell Miah as a director on 23 February 2018 (1 page)
17 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Steven Peter Edwards as a director on 20 December 2017 (1 page)
15 February 2018Appointment of Mr Nicholas Gregory Brown as a director on 20 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 April 2017Appointment of Miss Gillian Harris as a director on 1 December 2016 (2 pages)
30 April 2017Appointment of Miss Gillian Harris as a director on 1 December 2016 (2 pages)
26 April 2017Termination of appointment of William James Wells as a director on 1 December 2016 (1 page)
26 April 2017Appointment of Miss Samantha Tomaszczyk as a director on 1 December 2016 (2 pages)
26 April 2017Termination of appointment of Susan Tyler as a director on 1 December 2016 (1 page)
26 April 2017Termination of appointment of William James Wells as a director on 1 December 2016 (1 page)
26 April 2017Appointment of Miss Samantha Tomaszczyk as a director on 1 December 2016 (2 pages)
26 April 2017Termination of appointment of Susan Tyler as a director on 1 December 2016 (1 page)
26 April 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
26 April 2017Appointment of Mr Shuell Miah as a director on 1 December 2016 (2 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
26 April 2017Appointment of Mr Shuell Miah as a director on 1 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 April 2016Annual return made up to 27 February 2016 no member list (7 pages)
15 April 2016Annual return made up to 27 February 2016 no member list (7 pages)
19 January 2016Termination of appointment of Rachel Louise Welch as a director on 3 December 2015 (2 pages)
19 January 2016Termination of appointment of Rachel Louise Welch as a director on 3 December 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / jamie kevin power (2 pages)
30 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / jamie kevin power (2 pages)
2 April 2015Annual return made up to 27 February 2015 no member list (8 pages)
2 April 2015Annual return made up to 27 February 2015 no member list (8 pages)
27 February 2014Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 30/06/2015 as it was invalid or ineffective
(43 pages)
27 February 2014Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 30/06/2015 as it was invalid or ineffective
(43 pages)