Background WavePink WaveYellow Wave

CROWBOROUGH WARREN ROAD COMPANY LIMITED (00627618)

CROWBOROUGH WARREN ROAD COMPANY LIMITED (00627618) is an active UK company. incorporated on 7 May 1959. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in residents property management. CROWBOROUGH WARREN ROAD COMPANY LIMITED has been registered for 66 years. Current directors include BARRETT, Shelley, HUNT, Miles William Rupert, STAMOULIS, Maria.

Company Number
00627618
Status
active
Type
ltd
Incorporated
7 May 1959
Age
66 years
Address
Warren Chimney, Crowborough, TN6 1TX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, Shelley, HUNT, Miles William Rupert, STAMOULIS, Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWBOROUGH WARREN ROAD COMPANY LIMITED

CROWBOROUGH WARREN ROAD COMPANY LIMITED is an active company incorporated on 7 May 1959 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROWBOROUGH WARREN ROAD COMPANY LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00627618

LTD Company

Age

66 Years

Incorporated 7 May 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Warren Chimney Warren Road Crowborough, TN6 1TX,

Previous Addresses

Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
From: 19 October 2020To: 27 March 2021
C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
From: 11 April 2016To: 19 October 2020
C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ
From: 17 April 2015To: 11 April 2016
Sussex House Farningham Rd Jarvis Brook Crowborough E. Sussex TN6 2JP
From: 7 May 1959To: 17 April 2015
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Feb 10
Director Left
Mar 10
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Left
Jun 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Mar 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARRETT, Shelley

Active
Warren Road, CrowboroughTN6 1TX
Born March 1966
Director
Appointed 14 Jan 2023

HUNT, Miles William Rupert

Active
Warren Chimney, CrowboroughTN6 1TX
Born April 1966
Director
Appointed 14 Nov 2002

STAMOULIS, Maria

Active
Warren Road, CrowboroughTN6 1TX
Born April 1966
Director
Appointed 18 Sept 2023

BARDEN, Brian

Resigned
2 Elphicks Place, Tunbridge WellsTN2 5NB
Secretary
Appointed N/A
Resigned 05 Jul 1993

FUGGLE, Paul Francis

Resigned
85 Bridger Way, CrowboroughTN6 2XD
Secretary
Appointed 05 Jul 1993
Resigned 30 Dec 2013

ALEXANDER, Frank John Richard

Resigned
Home Farm Warren Road, CrowboroughTN6 1TX
Born June 1930
Director
Appointed N/A
Resigned 01 Jan 2008

EVANS, James John

Resigned
Warren Road, CrowboroughTN6 1TX
Born September 1978
Director
Appointed 01 Apr 2015
Resigned 14 Jan 2023

FITT, Christopher John

Resigned
Woodreeves Cottage, CrowboroughTN6 1TX
Born September 1962
Director
Appointed 01 Aug 2005
Resigned 14 Jan 2023

GOLDING, Sophie Jane

Resigned
Warren Road, CrowboroughTN6 1TX
Born October 1970
Director
Appointed 17 Jul 2013
Resigned 06 Mar 2024

HANDS, Sally Diane

Resigned
Warren House Warren Road, CrowboroughTN6 1TX
Born November 1939
Director
Appointed N/A
Resigned 23 Apr 2014

MACKENZIE, Robert Campbell Beveridge

Resigned
Clock House, CrowboroughTN6 1TX
Born December 1937
Director
Appointed N/A
Resigned 17 Jul 2013

MURRAY BROWN, David Andrew Robert

Resigned
Warren End Cottage Warren Road, CrowboroughTN6 1TX
Born October 1932
Director
Appointed N/A
Resigned 08 Feb 2019

STEWART BROWN, Joyce Angelina

Resigned
Warren Chimney Warren Road, CrowboroughTN6 1TX
Born January 1916
Director
Appointed N/A
Resigned 14 Nov 2002
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
14 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 August 2024
AAMDAAMD
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Resolution
19 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 September 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Dormant
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Dormant
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Dormant
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
15 April 1988
288288
Legacy
4 March 1988
363363
Accounts With Made Up Date
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 1987
AAAnnual Accounts
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288