Forty Two Cranes Park (Surbiton) Limited

  • Active
  • Incorporated on 15 May 1973

Reg Address: 62 Rumbridge Street, Totton, Southampton SO40 9DS, England


  • Summary The company with name "Forty Two Cranes Park (Surbiton) Limited" is a private limited company and located in 62 Rumbridge Street, Totton, Southampton SO40 9DS. Forty Two Cranes Park (Surbiton) Limited is currently in active status and it was incorporated on 15 May 1973 (51 years 4 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Forty Two Cranes Park (Surbiton) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 HMS PROPERTY MANAGEMENT SERVICES LIMITED Corporate Secretary 8 Sep 2018 - Active
2 Adam William Plumbridge Director 15 Mar 2018 British Active
3 Annabelle Catherine Germaine Aline Brigitte Buralli Director 22 Feb 2018 French Active
4 Kerem Shefik Director 30 Jan 2018 British Active
5 Robert Douglas Spencer Heald Secretary 26 Oct 2015 British Resigned
8 Sep 2018
6 Robert Douglas Spencer Heald Secretary 26 Oct 2015 - Resigned
8 Sep 2018
7 Sukhvinder Randhawa Director 1 Dec 2014 British Active
8 Sian Grinter Secretary 30 Jul 2014 British Resigned
26 Oct 2015
9 David John Tallis Director 19 Aug 2013 British Resigned
30 May 2015
10 Lucy Stella Ashdown-Parkes Director 19 Aug 2013 British Active
11 Karem Shefik Director 27 Jan 2012 British Resigned
30 Jan 2018
12 Sian Grinter Director 7 Jan 2010 British Active
13 Kevin Stuart Charley Director 19 Dec 2009 British Resigned
30 Jan 2018
14 Oliver Boelman Secretary 17 Mar 2008 - Resigned
29 Jul 2014
15 Olivier Boelman Director 10 Jan 2008 Dutch Resigned
28 Jul 2014
16 Robert Mielke Director 6 Sep 2007 Polish Resigned
30 Jan 2018
17 Matjaz Jakopec Director 5 Sep 2006 Slovenian Resigned
6 Dec 2011
18 Juliet Susan Rowe Secretary 30 Mar 2006 - Resigned
17 Mar 2008
19 Elizabeth Snow Director 15 Apr 2003 British Resigned
30 Jan 2018
20 Colin Edward Horton Director 10 Dec 2001 British Active
21 Colin Edward Horton Director 10 Dec 2001 British Active
22 Jacob Johannes Egberts Director 28 Dec 2000 Dutch Resigned
12 Nov 2003
23 George Simon Houghton Director 19 Nov 1999 British Resigned
27 Dec 2009
24 Sophie Spallone Director 8 Oct 1999 British Resigned
18 Dec 2009
25 Janet Alice Harries Director 8 Oct 1997 British Active
26 Juliet Susan Rowe Director 1 Oct 1997 - Resigned
20 Jun 2013
27 Robert Brendan Stokes Director 7 May 1997 British Resigned
26 Sep 1998
28 Jean Pierre Perrier Director 30 Dec 1993 French Active
29 Patricia Stiling Director 30 Dec 1993 French Resigned
9 Sep 1997
30 Peter Michael Ashdown Director 30 Dec 1993 British Resigned
2 Feb 2012
31 Anthony Robert George Falla Director 30 Dec 1993 British Resigned
2 Aug 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Forty Two Cranes Park (Surbiton) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 17 Nov 2022 Download PDF
5 Pages
2 Accounts - Micro Entity 14 Nov 2022 Download PDF
2 Pages
3 Officers - Termination Director Company With Name Termination Date 13 Oct 2022 Download PDF
4 Confirmation Statement - No Updates 18 Jan 2021 Download PDF
3 Pages
5 Accounts - Micro Entity 7 Jan 2021 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 31 Jan 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 15 Nov 2019 Download PDF
3 Pages
8 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
9 Accounts - Micro Entity 31 Oct 2019 Download PDF
2 Pages
10 Accounts - Total Exemption Full 2 Apr 2019 Download PDF
5 Pages
11 Confirmation Statement - Updates 15 Nov 2018 Download PDF
5 Pages
12 Officers - Termination Secretary Company With Name Termination Date 12 Sep 2018 Download PDF
1 Pages
13 Officers - Appoint Corporate Secretary Company With Name Date 12 Sep 2018 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 12 Sep 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 16 Mar 2018 Download PDF
2 Pages
16 Accounts - Total Exemption Full 14 Mar 2018 Download PDF
5 Pages
17 Officers - Appoint Person Director Company With Name Date 23 Feb 2018 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 12 Feb 2018 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 31 Jan 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 11 Nov 2017 Download PDF
3 Pages
25 Accounts - Total Exemption Full 21 Feb 2017 Download PDF
5 Pages
26 Confirmation Statement - Updates 15 Nov 2016 Download PDF
7 Pages
27 Officers - Change Person Secretary Company With Change Date 26 Sep 2016 Download PDF
1 Pages
28 Officers - Change Person Secretary Company With Change Date 12 Jul 2016 Download PDF
1 Pages
29 Accounts - Total Exemption Full 26 Feb 2016 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2015 Download PDF
14 Pages
31 Address - Change Registered Office Company With Date Old New 26 Oct 2015 Download PDF
1 Pages
32 Officers - Appoint Person Secretary Company With Name Date 26 Oct 2015 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 26 Oct 2015 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 6 Jun 2015 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 12 Dec 2014 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 8 Dec 2014 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
15 Pages
38 Officers - Change Person Director Company With Change Date 6 Dec 2014 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 6 Dec 2014 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 6 Dec 2014 Download PDF
2 Pages
41 Address - Move Registers To Registered Office Company With New 23 Oct 2014 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 16 Sep 2014 Download PDF
2 Pages
43 Officers - Appoint Person Secretary Company With Name Date 20 Aug 2014 Download PDF
3 Pages
44 Address - Change Registered Office Company With Date Old New 14 Aug 2014 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 8 Aug 2014 Download PDF
3 Pages
46 Officers - Termination Secretary Company With Name Termination Date 8 Aug 2014 Download PDF
2 Pages
47 Accounts - Total Exemption Full 18 Jul 2014 Download PDF
6 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2013 Download PDF
24 Pages
49 Officers - Appoint Person Director Company With Name 27 Sep 2013 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 27 Sep 2013 Download PDF
4 Pages
51 Accounts - Total Exemption Full 15 Aug 2013 Download PDF
6 Pages
52 Officers - Termination Director Company With Name 11 Jul 2013 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2012 Download PDF
23 Pages
54 Accounts - Total Exemption Full 3 Sep 2012 Download PDF
6 Pages
55 Officers - Termination Director Company With Name 19 Apr 2012 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 4 Apr 2012 Download PDF
3 Pages
57 Officers - Termination Director Company With Name 18 Jan 2012 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2012 Download PDF
24 Pages
59 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
1 Pages
60 Accounts - Total Exemption Full 11 Aug 2011 Download PDF
6 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2010 Download PDF
24 Pages
62 Accounts - Total Exemption Full 7 Oct 2010 Download PDF
6 Pages
63 Officers - Appoint Person Director Company With Name 12 Feb 2010 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name 9 Feb 2010 Download PDF
3 Pages
65 Officers - Termination Director Company 6 Feb 2010 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 6 Feb 2010 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2010 Download PDF
26 Pages
68 Accounts - Total Exemption Full 14 Aug 2009 Download PDF
6 Pages
69 Annual Return - Legacy 28 Apr 2009 Download PDF
11 Pages
70 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
71 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
72 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
73 Accounts - Total Exemption Full 23 Sep 2008 Download PDF
10 Pages
74 Address - Legacy 19 Mar 2008 Download PDF
1 Pages
75 Officers - Legacy 18 Mar 2008 Download PDF
2 Pages
76 Officers - Legacy 7 Feb 2008 Download PDF
2 Pages
77 Annual Return - Legacy 15 Jan 2008 Download PDF
14 Pages
78 Officers - Legacy 14 Jan 2008 Download PDF
1 Pages
79 Officers - Legacy 22 Oct 2007 Download PDF
2 Pages
80 Accounts - Total Exemption Full 21 Sep 2007 Download PDF
6 Pages
81 Officers - Legacy 8 Dec 2006 Download PDF
2 Pages
82 Annual Return - Legacy 29 Nov 2006 Download PDF
18 Pages
83 Accounts - Total Exemption Full 25 Oct 2006 Download PDF
6 Pages
84 Address - Legacy 3 Jul 2006 Download PDF
1 Pages
85 Officers - Legacy 29 Mar 2006 Download PDF
2 Pages
86 Annual Return - Legacy 23 Nov 2005 Download PDF
17 Pages
87 Accounts - Total Exemption Full 19 Jul 2005 Download PDF
6 Pages
88 Annual Return - Legacy 26 Nov 2004 Download PDF
17 Pages
89 Accounts - Total Exemption Full 18 Aug 2004 Download PDF
6 Pages
90 Accounts - Total Exemption Full 28 Apr 2004 Download PDF
6 Pages
91 Annual Return - Legacy 26 Nov 2003 Download PDF
18 Pages
92 Annual Return - Legacy 23 Jul 2003 Download PDF
17 Pages
93 Officers - Legacy 3 Jun 2003 Download PDF
2 Pages
94 Accounts - Total Exemption Full 29 Apr 2003 Download PDF
6 Pages
95 Address - Legacy 25 Apr 2003 Download PDF
1 Pages
96 Address - Legacy 25 Apr 2003 Download PDF
1 Pages
97 Address - Legacy 25 Apr 2003 Download PDF
1 Pages
98 Auditors - Resignation Company 24 Apr 2003 Download PDF
1 Pages
99 Officers - Legacy 9 Jan 2002 Download PDF
2 Pages
100 Annual Return - Legacy 11 Dec 2001 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.