Background WavePink WaveYellow Wave

CRW 03 LIMITED (02485857)

CRW 03 LIMITED (02485857) is an active UK company. incorporated on 27 March 1990. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. CRW 03 LIMITED has been registered for 36 years. Current directors include WOODWARD, Clive Ronald, Sir, WOODWARD, Jayne, Lady.

Company Number
02485857
Status
active
Type
ltd
Incorporated
27 March 1990
Age
36 years
Address
Manor Courtyard, Aylesbury, HP17 8JB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WOODWARD, Clive Ronald, Sir, WOODWARD, Jayne, Lady
SIC Codes
68201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRW 03 LIMITED

CRW 03 LIMITED is an active company incorporated on 27 March 1990 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. CRW 03 LIMITED was registered 36 years ago.(SIC: 68201, 70229)

Status

active

Active since 36 years ago

Company No

02485857

LTD Company

Age

36 Years

Incorporated 27 March 1990

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SALES FINANCE & LEASING LIMITED
From: 1 September 1997To: 17 March 2006
SALES FINANCE LIMITED
From: 31 March 1992To: 1 September 1997
PROFLOAN (U.K.) LIMITED
From: 27 March 1990To: 31 March 1992
Contact
Address

Manor Courtyard Aston Sandford Aylesbury, HP17 8JB,

Previous Addresses

C/O Lancasters Manor Courtyard Aston Sandford Bucks England
From: 25 July 2013To: 25 July 2013
Chestnut Cottage Maidenhead Road Cookham Berkshire SL6 9DA
From: 27 March 1990To: 25 July 2013
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Mar 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WOODWARD, Clive Ronald, Sir

Active
Courtyard, AylesburyHP17 8JB
Secretary
Appointed N/A

WOODWARD, Clive Ronald, Sir

Active
Courtyard, AylesburyHP17 8JB
Born January 1956
Director
Appointed N/A

WOODWARD, Jayne, Lady

Active
Courtyard, AylesburyHP17 8JB
Born October 1957
Director
Appointed N/A

HEAVER, Barbara Ann

Resigned
11 Andrews Reach, Bourne EndSL8 5GA
Born July 1952
Director
Appointed 16 Sept 1996
Resigned 28 Feb 2001

Persons with significant control

2

Sir Clive Ronald Woodward

Active
Courtyard, AylesburyHP17 8JB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017

Lady Jayne Woodward

Active
Courtyard, AylesburyHP17 8JB
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
88(3)88(3)
Legacy
24 March 2006
88(2)R88(2)R
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
15 July 1994
88(2)R88(2)R
Legacy
11 May 1994
363x363x
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
88(2)R88(2)R
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
363x363x
Certificate Change Of Name Company
30 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
29 May 1991
363x363x
Legacy
21 May 1991
287Change of Registered Office
Legacy
6 December 1990
287Change of Registered Office
Legacy
4 December 1990
88(2)R88(2)R
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
15 May 1990
288288
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
88(2)R88(2)R
Incorporation Company
27 March 1990
NEWINCIncorporation