Background WavePink WaveYellow Wave

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED (03366467)

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED (03366467) is an active UK company. incorporated on 7 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include BRINE, Paul St. John, CAMPBELL, Emma, LAMPLOUGH, Simon James.

Company Number
03366467
Status
active
Type
ltd
Incorporated
7 May 1997
Age
28 years
Address
34 Crookham Road Crookham Road, London, SW6 4EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRINE, Paul St. John, CAMPBELL, Emma, LAMPLOUGH, Simon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED

34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 7 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34-38 CROOKHAM ROAD RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03366467

LTD Company

Age

28 Years

Incorporated 7 May 1997

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

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

34 Crookham Road Crookham Road London, SW6 4EQ,

Previous Addresses

32 Chatto Road London SW11 6LL
From: 14 June 2013To: 7 January 2022
34 Crookham Road London London SW6 4EQ United Kingdom
From: 21 December 2009To: 14 June 2013
36 Crookham Road London SW6 4EQ
From: 7 May 1997To: 21 December 2009
Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Joined
May 11
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Nov 22
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRINE, Paul St. John

Active
Haughton, ShrewsburySY4 4GB
Born October 1959
Director
Appointed 01 Jul 2024

CAMPBELL, Emma

Active
Crookham Road, LondonSW6 4EQ
Born January 1993
Director
Appointed 01 Dec 2021

LAMPLOUGH, Simon James

Active
36 Crookham Road, LondonSW6 4EQ
Born May 1979
Director
Appointed 10 Oct 2003

GOODWIN, Henry David Nigel

Resigned
38 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 03 Jan 2005
Resigned 07 May 2010

LAMPLOUGH, Simon James

Resigned
36 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 20 Dec 2007
Resigned 07 May 2010

MCCARTHY, Joseph Michael

Resigned
Chatto Road, LondonSW11 6LL
Secretary
Appointed 25 Jun 2009
Resigned 07 Jan 2022

STIMPSON, John Mercer

Resigned
27 Chacombe Road, BanburyOX17 2QU
Secretary
Appointed 29 May 1997
Resigned 03 Jan 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 May 1997
Resigned 07 May 1997

BODDY, Philip Charles

Resigned
34 Crookham Road, LondonSW6 4EQ
Born June 1981
Director
Appointed 05 Oct 2004
Resigned 09 May 2007

BROWN, Elizabeth

Resigned
38 Crookham Road, LondonSW6 4EQ
Born April 1958
Director
Appointed 29 May 1997
Resigned 10 Oct 1997

GOODWIN, Henry David Nigel

Resigned
38 Crookham Road, LondonSW6 4EQ
Born May 1975
Director
Appointed 01 Feb 2003
Resigned 20 Dec 2007

GOODWIN, Richard William, Doctor

Resigned
38 Crookham Road, LondonSW6 4EQ
Born October 1972
Director
Appointed 26 Feb 2001
Resigned 01 Feb 2003

HENSMAN, Lucinda Carolyn Barrett

Resigned
Crookham Road, LondonSW6 4EQ
Born March 1978
Director
Appointed 10 May 2011
Resigned 14 Aug 2013

MCCARTHY, Joseph Michael

Resigned
34 Crookham Road, LondonSW6 4EQ
Born September 1979
Director
Appointed 02 May 2007
Resigned 07 Jan 2021

SOMERS, Annabel

Resigned
36 Crookham Road, LondonSW6 4EQ
Born August 1971
Director
Appointed 02 Jun 1997
Resigned 10 Oct 2003

STIMPSON, Antony John

Resigned
34 Crookham Road, LondonSW6 4EQ
Born November 1967
Director
Appointed 03 Jun 1997
Resigned 05 Oct 2004

SWINGLEHURST, Adam Benjamin

Resigned
Ridgeway Meadow,, Saundersfoot,SA69 9LF
Born August 1982
Director
Appointed 31 May 2017
Resigned 07 Jun 2024

THOMAS, Graham Daniel Medley

Resigned
38 Crookham Road, LondonSW6 4EQ
Born June 1967
Director
Appointed 10 Oct 1997
Resigned 26 Feb 2001

WILSON, Alex

Resigned
Crookham Road, LondonSW6 4EQ
Born October 1985
Director
Appointed 20 Aug 2013
Resigned 31 May 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 May 1997
Resigned 07 May 1997

Persons with significant control

5

3 Active
2 Ceased

Mrs Emma Campbell

Active
Crookham Road, LondonSW6 4EQ
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2024

Nicola Jane Brine

Active
Crookham Road, LondonSW6 4EQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2024

Ms Kirandeep Swinglehurst

Ceased
38 Crookham Road,, London,
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 07 Jun 2024

Mr Joseph Michael Mccarthy

Ceased
Chatto Road, LondonSW11 6LL
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 19 Nov 2021

Mr Simon James Lamplough

Active
21 Normanby Street, Melbourne
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Administrative Restoration Company
3 May 2024
RT01RT01
Gazette Dissolved Compulsory
13 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Appoint Person Secretary Company
21 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
88(2)R88(2)R
Legacy
10 June 1997
287Change of Registered Office
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Incorporation Company
7 May 1997
NEWINCIncorporation