Background WavePink WaveYellow Wave

CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED (01084717)

CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED (01084717) is an active UK company. incorporated on 1 December 1972. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED has been registered for 53 years. Current directors include COLLINGS, Josephine Ann, MAYNARD, Samuel, SMITH, Eben and 2 others.

Company Number
01084717
Status
active
Type
ltd
Incorporated
1 December 1972
Age
53 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Josephine Ann, MAYNARD, Samuel, SMITH, Eben, STREETON, Paul, TURNER, Adrian John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED

CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 1 December 1972 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01084717

LTD Company

Age

53 Years

Incorporated 1 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

22 High Street Shefford SG17 5DG England
From: 4 January 2023To: 10 March 2023
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 1 December 1972To: 4 January 2023
Timeline

20 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Nov 72
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 20 May 2023

COLLINGS, Josephine Ann

Active
Station Road, HarpendenAL5 4SA
Born December 1950
Director
Appointed 29 Nov 2021

MAYNARD, Samuel

Active
Stewart Road, HarpendenAL5 4RN
Born August 1994
Director
Appointed 06 Feb 2024

SMITH, Eben

Active
Station Road, HarpendenAL5 4SA
Born December 1980
Director
Appointed 17 Feb 2026

STREETON, Paul

Active
Station Road, HarpendenAL5 4SA
Born June 1967
Director
Appointed 01 Aug 2018

TURNER, Adrian John

Active
Station Road, HarpendenAL5 4SA
Born February 1954
Director
Appointed 04 Jun 2015

BRITTAIN, Annie Lola

Resigned
18 Crosthwaite Court, HarpendenAL5 4RN
Secretary
Appointed 14 May 1998
Resigned 31 Aug 2001

JACKSON, Mark David

Resigned
4 Crosthwaite Court, HarpendenAL5 4RN
Secretary
Appointed 01 Sept 2001
Resigned 22 Jun 2005

MACER, Muriel Greta

Resigned
22 Crosthwaite Court, HarpendenAL5 4RN
Secretary
Appointed N/A
Resigned 14 May 1998

MURPHY, Christopher

Resigned
8 Hatching Green Close, HarpendenAL5 2LB
Secretary
Appointed 22 Jun 2005
Resigned 16 Aug 2007

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 01 Jan 2006
Resigned 04 Jan 2023

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 04 Jan 2023
Resigned 19 May 2023

ADAMS, Robert Henry

Resigned
2 Mimram Close, WhitwellSG4 8HR
Born August 1941
Director
Appointed 24 May 2001
Resigned 12 Jun 2006

ADAMS, Robert Henry

Resigned
17 Crosthwaite Court, HarpendenAL5 4RN
Born August 1941
Director
Appointed 17 May 1995
Resigned 14 May 1998

ALLEN, Matthew Paul

Resigned
Station Road, HarpendenAL5 4SA
Born November 1971
Director
Appointed 29 Nov 2021
Resigned 04 Mar 2024

BARTLETT, Melissa Jane

Resigned
RingshallHP4 1LU
Born December 1974
Director
Appointed 03 Aug 2017
Resigned 12 Dec 2019

BRITTAIN, Annie Lola

Resigned
18 Crosthwaite Court, HarpendenAL5 4RN
Born June 1931
Director
Appointed 17 May 1995
Resigned 31 Aug 2001

BURTON, Neil Lawrence

Resigned
16 Crosthwaite Court, HarpendenAL5 4RN
Born May 1954
Director
Appointed 22 Jun 2005
Resigned 05 Jun 2015

COBB, Margaret Maude

Resigned
19 Crosthwaite Court, HarpendenAL5 4RN
Born April 1918
Director
Appointed 17 May 1995
Resigned 19 May 1999

DAVIS, Geoffrey David

Resigned
11 Crosthwaite Court, HarpendenAL5 4RN
Born May 1920
Director
Appointed N/A
Resigned 05 Jun 2002

DIXON, Roger Gunthorpe

Resigned
24 Crosthwaite Court, HarpendenAL5 4RN
Born March 1915
Director
Appointed N/A
Resigned 01 Sept 1993

DRIVER, Louise Elizabeth

Resigned
12 Crosthwaite Court, HarpendenAL5 4RN
Born January 1966
Director
Appointed 23 May 2001
Resigned 18 Mar 2008

HEYMANN, Marian Rose

Resigned
23 Crosthwaite Court, HarpendenAL5 4RN
Born April 1944
Director
Appointed 26 Nov 2007
Resigned 03 Jun 2010

JACKSON, Mark David

Resigned
Station Road, HarpendenAL5 4SA
Born October 1967
Director
Appointed 29 Jan 2025
Resigned 08 Oct 2025

JACKSON, Mark David

Resigned
4 Crosthwaite Court, HarpendenAL5 4RN
Born October 1967
Director
Appointed 19 May 1999
Resigned 22 Jun 2005

LINFIELD, Christopher

Resigned
Stewart Road, HarpendenAL5 4RN
Born November 1948
Director
Appointed 01 Aug 2017
Resigned 21 Aug 2017

MACER, Muriel Greta

Resigned
22 Crosthwaite Court, HarpendenAL5 4RN
Born November 1918
Director
Appointed N/A
Resigned 05 Jun 2002

MCNAMARA, Gary

Resigned
Crosthwaite Court, HarpendenAL5 4RN
Born May 1983
Director
Appointed 09 Jul 2009
Resigned 23 Aug 2019

MURPHY, Christopher

Resigned
8 Hatching Green Close, HarpendenAL5 2LB
Born June 1948
Director
Appointed 16 Aug 2007
Resigned 08 Jul 2010

MURPHY, Christopher

Resigned
8 Hatching Green Close, HarpendenAL5 2LB
Born June 1948
Director
Appointed 05 Jun 2002
Resigned 05 Jan 2006

RIGBY, Scott Charlton

Resigned
22 Crosthwaite Court, HarpendenAL5 4RN
Born June 1969
Director
Appointed 04 Jul 2007
Resigned 31 Jul 2008

SEYMOUR, William George

Resigned
2 Crosthwaite Court, HarpendenAL5 4RN
Born July 1923
Director
Appointed N/A
Resigned 27 Jan 1995

SNEATH, James Rupert

Resigned
16 Crosthwaite Court, HarpendenAL5 4RN
Born January 1966
Director
Appointed 14 May 1998
Resigned 14 Dec 1999

TURNER, John Ernest

Resigned
25 Crosthwaite Court, HarpendenAL5 4RN
Born January 1928
Director
Appointed 14 May 1998
Resigned 04 Oct 1999
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
287Change of Registered Office
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
287Change of Registered Office
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
288288
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Made Up Date
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Legacy
14 September 1988
363363
Legacy
14 September 1988
363363
Legacy
14 September 1988
363363
Legacy
14 September 1988
363363
Legacy
14 September 1988
363363
Legacy
31 August 1988
363363
Legacy
31 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 December 1972
NEWINCIncorporation