Background WavePink WaveYellow Wave

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED (01379918)

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED (01379918) is an active UK company. incorporated on 24 July 1978. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED has been registered for 47 years. Current directors include MAZZANTI, Davide, TAYLOR, Michael.

Company Number
01379918
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 1978
Age
47 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAZZANTI, Davide, TAYLOR, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED

CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 24 July 1978 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAUFURD COURT RESIDENTS' ASSOCIATION LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01379918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 24 July 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

Wrights House 102-104 High Street Great Missenden HP16 0BE England
From: 9 March 2020To: 8 November 2023
35 Ruddlesway Windsor Berkshire SL4 5SF
From: 20 August 2012To: 9 March 2020
6 Queen Annes Court Peascod Street Windsor Berkshire SL4 1DG
From: 24 July 1978To: 20 August 2012
Timeline

11 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Dec 13
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Aug 19
Director Joined
Mar 20
Director Left
Jul 23
Director Joined
Oct 24
Owner Exit
Dec 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

AMS MARLOW LIMITED

Active
Savill Way, MarlowSL7 1UB
Corporate secretary
Appointed 01 Nov 2023

MAZZANTI, Davide

Active
Savill Way, MarlowSL7 1UB
Born May 1971
Director
Appointed 01 Oct 2024

TAYLOR, Michael

Active
24 Craufurd Rise, MaidenheadSL6 7LS
Born January 1938
Director
Appointed 01 May 2016

BARR, Samuel Raymond

Resigned
Flat 24 Craufurd Rise, MaidenheadSL6 7LS
Secretary
Appointed N/A
Resigned 28 Jun 1993

LE BRAS, Stephen John Armand James

Resigned
6 Queen Annes Court, WindsorSL4 1DG
Secretary
Appointed 28 Jan 2003
Resigned 01 Aug 2013

PEACOCK, Louise

Resigned
Flat 6 Craufurd Court, MaidenheadSL6 7LS
Secretary
Appointed N/A
Resigned 25 Oct 1993

PHEBEY, Liz

Resigned
Flat 6 Craufurd Court, MaidenheadSL6 7LS
Secretary
Appointed 01 Feb 1995
Resigned 13 Aug 1999

ROBERTSON, Andrew James

Resigned
Savill Way, MarlowSL7 1UB
Secretary
Appointed 21 Jun 2019
Resigned 18 Jun 2024

ROUTLEDGE, Margaret

Resigned
Hayse Hill, WindsorSL4 5SZ
Secretary
Appointed 10 Dec 2013
Resigned 21 Jun 2019

WEALLEANS, Maureen Patricia

Resigned
104 Hag Hill Rise, MaidenheadSL6 0LU
Secretary
Appointed 25 Oct 1993
Resigned 01 Feb 1995

WILKINSON, Paul Ernest

Resigned
Flat 3 Craufurd Court, MaidenheadSL6 7LS
Secretary
Appointed 12 Aug 1999
Resigned 17 Dec 2002

BARR, Samuel Raymond

Resigned
Flat 24 Craufurd Rise, MaidenheadSL6 7LS
Born April 1938
Director
Appointed N/A
Resigned 28 Jun 1993

FORBES, Joan Watson

Resigned
Flat 5 Craufurd Court, MaidenheadSL6 7LS
Born September 1930
Director
Appointed N/A
Resigned 08 Apr 1994

FREEMANTLE, Margaret Anne

Resigned
Flat 9 Craufurd Court, MaidenheadSL6 7LS
Born February 1946
Director
Appointed 21 Jul 1994
Resigned 03 Jan 1996

HERMON, Angela Sheila

Resigned
Flat 24 Craufurd Rise, MaidenheadSL6 7LS
Born July 1957
Director
Appointed N/A
Resigned 28 Jun 1993

HOWARD, Trevor John

Resigned
185a Courthouse Road, MaidenheadSL6 6HX
Born November 1960
Director
Appointed 01 Apr 2003
Resigned 01 May 2016

JONES, Rennie Hugh

Resigned
Flat 1 24 Craufurd Rise, MaidenheadSL6 7LS
Born September 1916
Director
Appointed N/A
Resigned 19 Sept 1995

PEACOCK, Louise

Resigned
Flat 6 Craufurd Court, MaidenheadSL6 7LS
Born February 1961
Director
Appointed N/A
Resigned 25 Oct 1993

PHEBEY, Liz

Resigned
Flat 6 Craufurd Court, MaidenheadSL6 7LS
Born April 1972
Director
Appointed 08 Apr 1994
Resigned 13 Aug 1999

ROBERTSON, Andrew James

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 09 Mar 2020
Resigned 31 Jul 2023

ROUTLEDGE, Margaret Priscilla

Resigned
Hayse Hill, WindsorSL4 5SZ
Born December 1929
Director
Appointed 10 Dec 2013
Resigned 21 Jun 2019

SEE, David John

Resigned
66 Station Road, MarlowSL7 1NX
Born April 1955
Director
Appointed 09 Sept 2004
Resigned 02 Apr 2007

THOMPSON, Carl

Resigned
24 Craufurd Rise, MaidenheadSL6 7LS
Born September 1970
Director
Appointed 28 Jan 2003
Resigned 27 Aug 2005

WAY, Paul Roger

Resigned
Flat 5 Craufurd Court, MaidenheadSL6 7LS
Born June 1972
Director
Appointed 08 Jun 1998
Resigned 19 Feb 1999

WILKINSON, Paul Ernest

Resigned
Flat 3 Craufurd Court, MaidenheadSL6 7LS
Born August 1949
Director
Appointed 12 Aug 1999
Resigned 17 Dec 2002

WILLIAMS, Petra Jane

Resigned
17 Courthouse Road, MaidenheadSL6 6JE
Born December 1967
Director
Appointed 19 Sept 1995
Resigned 18 Jul 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Michael David Taylor

Ceased
Savill Way, MarlowSL7 1UB
Born January 1938

Nature of Control

Significant influence or control
Notified 21 Jun 2019
Ceased 05 Dec 2025

Mrs Margaret Priscilla Routledge

Ceased
Ruddlesway, WindsorSL4 5SF
Born December 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

130

Notification Of A Person With Significant Control Statement
12 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
6 August 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
287Change of Registered Office
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Legacy
23 February 1995
287Change of Registered Office
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 December 1993
287Change of Registered Office
Legacy
15 November 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 July 1978
NEWINCIncorporation