About

Registered Number: 00955690
Date of Incorporation: 06/06/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: The Pantiles Ottershaw Park, Chobham Road Ottershaw, Chertsey, Surrey, KT16 0QG,

 

Crockford Park Properties Ltd was registered on 06 June 1969 and are based in Chertsey, Surrey. We don't currently know the number of employees at this company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Marguerite Susan N/A - 1
VINCENT, Raymond James N/A - 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, James William N/A 30 June 1998 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 13 July 2017
PSC04 - N/A 06 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 11 July 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 21 March 2011
AUD - Auditor's letter of resignation 23 August 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 18 July 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 25 January 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 17 August 1998
RESOLUTIONS - N/A 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 02 May 1996
288 - N/A 06 December 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 14 July 1993
RESOLUTIONS - N/A 01 June 1993
AA - Annual Accounts 05 May 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 09 July 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
288 - N/A 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1990
AA - Annual Accounts 31 May 1990
288 - N/A 10 May 1990
363 - Annual Return 08 May 1990
288 - N/A 02 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
RESOLUTIONS - N/A 13 September 1988
RESOLUTIONS - N/A 08 September 1988
123 - Notice of increase in nominal capital 08 September 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AC05 - N/A 20 May 1988
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 06 June 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.