Background WavePink WaveYellow Wave

THE CRICKETERS RESIDENTS COMPANY LIMITED (08162522)

THE CRICKETERS RESIDENTS COMPANY LIMITED (08162522) is an active UK company. incorporated on 31 July 2012. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CRICKETERS RESIDENTS COMPANY LIMITED has been registered for 13 years. Current directors include WILMSHURST, Darren Huw.

Company Number
08162522
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
Charles Lake House Claire Causeway, Dartford, DA2 6QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILMSHURST, Darren Huw
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRICKETERS RESIDENTS COMPANY LIMITED

THE CRICKETERS RESIDENTS COMPANY LIMITED is an active company incorporated on 31 July 2012 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CRICKETERS RESIDENTS COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08162522

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Charles Lake House Claire Causeway Crossways Business Park Dartford, DA2 6QA,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH England
From: 15 October 2015To: 20 December 2022
3 the Cricketers Park Avenue Broadstairs Kent CT10 6TW
From: 31 July 2012To: 15 October 2015
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 13
New Owner
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Aug 21
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILMSHURST, Darren Huw

Active
Claire Causeway, DartfordDA2 6QA
Born March 1965
Director
Appointed 31 Aug 2021

COUSINS, Henrietta Marylynne

Resigned
Henwood, AshfordTN24 8DH
Born May 1928
Director
Appointed 25 Sept 2013
Resigned 19 Oct 2017

COUSINS, Simon

Resigned
Henwood, AshfordTN24 8DH
Born May 1954
Director
Appointed 01 Aug 2020
Resigned 31 Aug 2021

RAY, Wesley

Resigned
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 31 Jul 2012
Resigned 11 Nov 2020

Persons with significant control

7

4 Active
3 Ceased

Mrs Joanne Catherine Wilmshurst

Active
Claire Causeway, DartfordDA2 6QA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2025

Mr Darren Lane

Active
Claire Causeway, DartfordDA2 6QA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2025

Mrs Zoe Ella Lane

Active
Crossways Business Park, DartfordDA2 6QA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2025

Mr Darren Huw Wilmshurst

Active
Claire Causeway, DartfordDA2 6QA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2020

Mr Simon Cousins

Ceased
Henwood, AshfordTN24 8DH
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2020
Ceased 31 Aug 2021

Mr Ajay Patel

Ceased
The Cricketers, BroadstairsCT10 6TW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 21 Sept 2025

Mr Wesley Ray

Ceased
The Cricketers, BroadstairsCT10 2XY
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Restoration Order Of Court
27 March 2025
AC92AC92
Gazette Dissolved Voluntary
16 May 2023
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
29 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 August 2022
DS01DS01
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Resolution
17 June 2013
RESOLUTIONSResolutions
Incorporation Company
31 July 2012
NEWINCIncorporation