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.
# | Name | Status |
---|---|---|
1 | Burning Designs Limited Mutual People: Kerem Shefik | Active |
2 | Investment Management Association Mutual People: Sian Grinter | Active |
3 | Excel Your Business Ltd Mutual People: Sian Grinter | dissolved |
4 | Haltermann Carless Uk Limited Mutual People: Colin Edward Horton | Active |
5 | Horton Family Holdings Ltd Mutual People: Colin Edward Horton | Active |
6 | Oikos Storage Limited Mutual People: Colin Edward Horton | Active |
7 | Greenergy Biofuels Limited Mutual People: Colin Edward Horton | Active |
8 | Sbz Building Products Ltd Mutual People: Colin Edward Horton | dissolved |
9 | A. Plumbridge Limited Mutual People: Adam William Plumbridge | Active |