Company NameCromford Court Properties Limited
DirectorMarcia Louise Ross
Company StatusActive
Company Number00299088
CategoryPrivate Limited Company
Incorporation Date30 March 1935(89 years, 1 month ago)
Previous NameMalcolm Ross And Sons Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcia Louise Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(71 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
Secretary NameMrs Marcia Louise Ross
NationalityBritish
StatusCurrent
Appointed30 May 2006(71 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
Director NameMartin Fraser Lee
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address4 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameAnthony Gordon Ross
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 May 2006)
RoleAdministration
Correspondence AddressOld Parks Marton Lane
Gawsworth
Macclesfield
Cheshire
SK11 9EU
Director NamePeter David Gordon Ross
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 22 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
Secretary NameMartin Fraser Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address4 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ

Contact

Websitemalcolmross.co.uk
Telephone01625 583853
Telephone regionMacclesfield

Location

Registered AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishOver Alderley
WardPrestbury

Shareholders

10k at £1Mrs Marcia Louise Ross
50.00%
Ordinary
10k at £1Peter David Gordon Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£751,351
Cash£115,748
Current Liabilities£61,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 September 2005Delivered on: 6 October 2005
Satisfied on: 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A heyes lane alderley edge cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 1982Delivered on: 6 February 1982
Satisfied on: 8 October 2005
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all fixtures & fittings (incl trade fixture) fixed plant & fittings) machinery.
Fully Satisfied
11 February 1980Delivered on: 25 February 1980
Satisfied on: 8 October 2005
Persons entitled: Williams & Glynn's Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nete bank 2 trafford road, alderley edge, cheshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 December 1976Delivered on: 14 December 1976
Satisfied on: 22 June 2005
Persons entitled: Williams & Glynn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all that f/h land together with the buildups expected thereon situate ing to hayes lane, alderlay edge, cheshire together with all fixtures as defined by sec 5 bill of sale act 1878 2) all fixed and moveable plant, machinery & fixtures, implements & utensils.
Fully Satisfied
12 July 1972Delivered on: 27 July 1972
Satisfied on: 8 October 2005
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ross house, 4, trafford road, alderley edge, cheshire all fixed & movable. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Peter David Gordon Ross on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Peter David Gordon Ross on 20 January 2012 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Marcia Louise Ross on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Peter David Gordon Ross on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Peter David Gordon Ross on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Marcia Louise Ross on 31 December 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
21 September 2006Registered office changed on 21/09/06 from: ross house po box 4 3A heyes lane alderley edge cheshire SK9 7PR (1 page)
21 September 2006Registered office changed on 21/09/06 from: ross house po box 4 3A heyes lane alderley edge cheshire SK9 7PR (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Director resigned (1 page)
6 June 2006Company name changed malcolm ross and sons LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Company name changed malcolm ross and sons LIMITED\certificate issued on 06/06/06 (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 November 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
11 November 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 November 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
9 November 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 October 2000Full group accounts made up to 31 March 2000 (17 pages)
4 October 2000Full group accounts made up to 31 March 2000 (17 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Full group accounts made up to 31 March 1999 (19 pages)
26 January 2000Full group accounts made up to 31 March 1999 (19 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Full group accounts made up to 31 March 1998 (17 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Full group accounts made up to 31 March 1998 (17 pages)
27 January 1998Full group accounts made up to 31 March 1997 (16 pages)
27 January 1998Full group accounts made up to 31 March 1997 (16 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Full group accounts made up to 31 March 1996 (16 pages)
24 January 1997Full group accounts made up to 31 March 1996 (16 pages)
24 January 1996Full group accounts made up to 31 March 1995 (17 pages)
24 January 1996Full group accounts made up to 31 March 1995 (17 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)