Background WavePink WaveYellow Wave

THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED (02347602)

THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED (02347602) is an active UK company. incorporated on 14 February 1989. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED has been registered for 37 years. Current directors include ROBERTSON, Andrew James.

Company Number
02347602
Status
active
Type
ltd
Incorporated
14 February 1989
Age
37 years
Address
102-104 High Street, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED

THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED is an active company incorporated on 14 February 1989 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02347602

LTD Company

Age

37 Years

Incorporated 14 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT
From: 14 February 1989To: 11 February 2011
Timeline

5 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROBERTSON, Andrew James

Active
High Street, Great MissendenHP16 0BE
Secretary
Appointed 30 Nov 2016

ROBERTSON, Andrew James

Active
2a Marroway, Weston TurvilleHP22 5TQ
Born January 1965
Director
Appointed N/A

STILL, Nicola Susanne

Resigned
22 Simpson Close, MaidenheadSL6 8RZ
Secretary
Appointed N/A
Resigned 03 Oct 1997

STROUD, Alison

Resigned
28 Simpson Close, MaidenheadSL6 8RZ
Secretary
Appointed 05 Aug 1997
Resigned 30 Nov 2016

CHANNER, Debbie

Resigned
31 Simpson Close, MaidenheadSL6 8RZ
Born August 1963
Director
Appointed 23 Sept 1998
Resigned 17 Aug 2020

JEFFREY, Marcus Alexis

Resigned
25 Simpson Close, MaidenheadSL6 8RZ
Born July 1969
Director
Appointed 20 Apr 1993
Resigned 26 Jun 1998

MILLSON, Lynne Victoria

Resigned
23 Simpson Close, MaidenheadSL6 8RZ
Born June 1969
Director
Appointed 20 Apr 1993
Resigned 03 May 1994

ROBERTS, Philip

Resigned
34 Simpson Close, MaidenheadSL6 8RZ
Born April 1964
Director
Appointed 05 Aug 1997
Resigned 07 Dec 1998

STILL, Nicola Susanne

Resigned
22 Simpson Close, MaidenheadSL6 8RZ
Born February 1966
Director
Appointed N/A
Resigned 03 Oct 1997

STROUD, Alison Gay

Resigned
High Street, Great MissendenHP16 0BE
Born May 1969
Director
Appointed 03 Jan 2017
Resigned 17 Aug 2020

STROUD, Grahame George

Resigned
28 Simpson Close, MaidenheadSL6 8RZ
Born March 1960
Director
Appointed 23 Sept 1998
Resigned 30 Nov 2016

WILLIAMS, Jarrod Lee

Resigned
21 The Crofters, MaidenheadSL6 8RZ
Born January 1966
Director
Appointed N/A
Resigned 20 Apr 1993
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
19 April 2002
287Change of Registered Office
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
287Change of Registered Office
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 1993
AUDAUD
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Auditors Resignation Company
22 January 1993
AUDAUD
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Auditors Resignation Company
7 September 1991
AUDAUD
Legacy
13 May 1991
288288
Legacy
4 April 1991
363aAnnual Return
Legacy
4 April 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
9 January 1990
88(2)R88(2)R
Legacy
29 March 1989
288288
Incorporation Company
14 February 1989
NEWINCIncorporation