Background WavePink WaveYellow Wave

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED (01377466)

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED (01377466) is an active UK company. incorporated on 7 July 1978. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CROMPTON COURT RESIDENTS ASSOCIATION LIMITED has been registered for 47 years. Current directors include EGERTON, Kim Alexandra, TETLOW, Hilary Viviene.

Company Number
01377466
Status
active
Type
ltd
Incorporated
7 July 1978
Age
47 years
Address
Coniston House, Liverpool, L17 0EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EGERTON, Kim Alexandra, TETLOW, Hilary Viviene
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED

CROMPTON COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 7 July 1978 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CROMPTON COURT RESIDENTS ASSOCIATION LIMITED was registered 47 years ago.(SIC: 68209, 98000)

Status

active

Active since 47 years ago

Company No

01377466

LTD Company

Age

47 Years

Incorporated 7 July 1978

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 17 October 2025 (6 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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Coniston House 201 Mossley Hill Drive Liverpool, L17 0EW,

Previous Addresses

Coniston House 201 Mossley Hill Drive Liverpool Merseyside L17 0EW
From: 13 November 2023To: 20 November 2023
72 Aigburth Road Liverpool L17 7BN
From: 15 January 2020To: 13 November 2023
61 Stanley Road Bootle Liverpool L20 7BZ
From: 7 July 1978To: 15 January 2020
Timeline

10 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jul 78
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Sept 21
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EGERTON, Kim Alexandra

Active
41 Cromptons Court, LiverpoolL18 3EZ
Secretary
Appointed 17 Feb 2004

EGERTON, Kim Alexandra

Active
41 Cromptons Court, LiverpoolL18 3EZ
Born November 1959
Director
Appointed 17 Feb 2004

TETLOW, Hilary Viviene

Active
Cromptons Court, LiverpoolL18 3EY
Born April 1955
Director
Appointed 22 Aug 2017

BEST, Leonard Michael

Resigned
5 Crompton Court, LiverpoolL18 3EY
Secretary
Appointed 14 Apr 1997
Resigned 30 Mar 2004

HOBSON, Marie Patricia

Resigned
40 Cromptons Court, LiverpoolL18 3EZ
Secretary
Appointed 09 Dec 1994
Resigned 14 Apr 1997

YOUNG, Grahame

Resigned
2a Cowper Road, LiverpoolL13 5SP
Secretary
Appointed N/A
Resigned 08 Dec 1994

BEST, Leonard Michael

Resigned
5 Crompton Court, LiverpoolL18 3EY
Born June 1919
Director
Appointed 22 Nov 1994
Resigned 30 Mar 2004

BEST, Sheila

Resigned
5 Crompton Court, LiverpoolL18 3EY
Born September 1922
Director
Appointed 14 Apr 1997
Resigned 17 Feb 2004

CONWAY, Marie Patricia

Resigned
40 Cromptons Court, LiverpoolL18 3EZ
Born February 1935
Director
Appointed 09 Dec 1994
Resigned 17 Feb 2004

CUTHBERT, Gordon William

Resigned
Aigburth Road, LiverpoolL17 7BN
Born July 1963
Director
Appointed 21 Jan 2020
Resigned 05 Feb 2020

EDMONDSON, James Fairweather

Resigned
Invermark Uvedale Road, OxtedRH8 0EJ
Born March 1948
Director
Appointed 02 Feb 1994
Resigned 08 Dec 1994

GRIFFITHS, Jane

Resigned
Cromptons Court, LiverpoolL18 3EZ
Born February 1958
Director
Appointed 16 Aug 2017
Resigned 17 Jun 2025

MCCROSSAN, James

Resigned
Flat 1 Cromptons Court, LiverpoolL18 3EY
Born August 1938
Director
Appointed 30 Mar 2004
Resigned 30 Sept 2017

SKULNICK, Cecil

Resigned
26 Cromptons Court, LiverpoolL18 3EZ
Born March 1924
Director
Appointed 22 Nov 1994
Resigned 31 Dec 2004

SWIFT, David

Resigned
44 Jacksons Lane, LondonN6 5SX
Born April 1931
Director
Appointed N/A
Resigned 02 Feb 1994

SYKES, Leonard

Resigned
Flat 11 Cromptons Court, LiverpoolL18 3EY
Born September 1928
Director
Appointed 30 Mar 2004
Resigned 15 Aug 2017

USHER, Barbara

Resigned
Cromptons Court, LiverpoolL18 3EY
Born September 1937
Director
Appointed 04 Dec 2017
Resigned 28 Sept 2021

YOUNG, Grahame

Resigned
2a Cowper Road, LiverpoolL13 5SP
Born February 1942
Director
Appointed N/A
Resigned 08 Dec 1994
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
2 September 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 September 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 September 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 September 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
2 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Withdrawal Of The Secretaries Register Information From The Public Register
2 September 2016
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
2 September 2016
EW01EW01
Elect To Keep The Secretaries Register Information On The Public Register
2 September 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
2 September 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Auditors Resignation Company
22 January 1995
AUDAUD
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
12 December 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
30 November 1994
88(2)R88(2)R
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
88(2)Return of Allotment of Shares
Legacy
25 April 1994
88(2)Return of Allotment of Shares
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
30 March 1993
287Change of Registered Office
Auditors Resignation Company
11 February 1993
AUDAUD
Legacy
19 August 1992
363b363b
Legacy
4 July 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
9 September 1991
88(2)R88(2)R
Legacy
2 September 1991
363b363b
Legacy
26 June 1991
287Change of Registered Office
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
3 February 1989
88(2)Return of Allotment of Shares
Legacy
24 January 1989
288288
Legacy
30 June 1988
363363
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
10 November 1987
PUC 2PUC 2
Legacy
10 September 1987
288288
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Incorporation Company
7 July 1978
NEWINCIncorporation