About

Registered Number: 02759959
Date of Incorporation: 29/10/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Established in 1992, Crofters Court (Management Co) Ltd are based in Bourne End in Buckinghamshire, it has a status of "Active". This organisation has 24 directors listed as Christie, David, Coimbra E Silva, Luis Alexandre, Boyd Johnson Property Services, Dudley, Colette, Adams, David Philip, Cheuk, Yuen Shu Tracy, Coombes, Kimberley Anne, Dudley, Christopher Alexander, Duke, Tyrone, Dunne, Edward Henry, Gallafant, Emma Louise, Gowing, Andrew John, Hodder, Richard James, Luton, Nicola Louise, Mcdonnell, Mary, Reilly, Lisa, Richards, Mandy, Rigg, Rosemary Jill, Roberts, Megan, Taj, Kashif, Tallis, Julia Anne, Thurley, Terence George Willaim, Webster, Jill Margaret, Young, David Antony. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, David 22 October 2015 - 1
COIMBRA E SILVA, Luis Alexandre 09 December 2019 - 1
ADAMS, David Philip 01 April 2002 13 November 2019 1
CHEUK, Yuen Shu Tracy 21 October 2008 27 January 2020 1
COOMBES, Kimberley Anne 16 February 1999 15 February 2000 1
DUDLEY, Christopher Alexander 01 July 1996 22 October 1996 1
DUKE, Tyrone 25 November 1996 14 January 1998 1
DUNNE, Edward Henry 07 March 1994 01 September 1995 1
GALLAFANT, Emma Louise 11 January 2001 18 March 2003 1
GOWING, Andrew John 11 January 2001 18 March 2003 1
HODDER, Richard James 22 March 1994 25 November 1996 1
LUTON, Nicola Louise 15 June 1999 28 February 2001 1
MCDONNELL, Mary 24 July 1997 08 March 1999 1
REILLY, Lisa 29 August 1997 16 February 1999 1
RICHARDS, Mandy 30 October 2007 29 January 2015 1
RIGG, Rosemary Jill 29 August 1997 03 March 1999 1
ROBERTS, Megan 01 April 2002 05 September 2011 1
TAJ, Kashif 11 January 2001 25 February 2004 1
TALLIS, Julia Anne 06 December 1994 11 November 1996 1
THURLEY, Terence George Willaim 17 July 2007 14 March 2008 1
WEBSTER, Jill Margaret 13 April 1999 07 October 1999 1
YOUNG, David Antony 20 March 2000 11 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BOYD JOHNSON PROPERTY SERVICES 25 November 1996 24 July 1997 1
DUDLEY, Colette 08 March 1999 02 May 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 April 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 November 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 09 September 2011
AP04 - Appointment of corporate secretary 08 September 2011
CH04 - Change of particulars for corporate secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH04 - Change of particulars for corporate secretary 19 November 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 09 November 2006
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
225 - Change of Accounting Reference Date 27 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 17 June 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 08 June 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 11 May 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 30 January 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
363s - Annual Return 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288 - N/A 11 July 1996
363b - Annual Return 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 08 December 1995
288 - N/A 11 September 1995
RESOLUTIONS - N/A 05 January 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
288 - N/A 13 December 1994
AA - Annual Accounts 18 August 1994
287 - Change in situation or address of Registered Office 26 April 1994
287 - Change in situation or address of Registered Office 30 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
363s - Annual Return 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1993
RESOLUTIONS - N/A 13 July 1993
MEM/ARTS - N/A 13 July 1993
CERTNM - Change of name certificate 08 July 1993
MEM/ARTS - N/A 08 July 1993
NEWINC - New incorporation documents 29 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.