140 CROXTED ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

140 CROXTED ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893908

Incorporation date

02/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon14/02/2026
Appointment of Mr Joseph Lyons as a director on 2026-02-01
dot icon10/02/2026
Appointment of Mr Hugh Parsons as a director on 2026-02-01
dot icon10/02/2026
Appointment of Mr Andrew Brady as a director on 2026-02-01
dot icon09/02/2026
Appointment of Mrs Lianne Coop as a director on 2026-02-01
dot icon09/02/2026
Termination of appointment of Richard Hennelly as a director on 2026-02-02
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon27/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/08/2023
Cessation of Richard Hennelly as a person with significant control on 2023-08-02
dot icon02/08/2023
Notification of a person with significant control statement
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/09/2022
Appointment of Meadows Nominee Limited as a secretary on 2022-08-03
dot icon02/09/2022
Appointment of Mr Luke Antony Sedman as a director on 2022-08-30
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon10/08/2022
Termination of appointment of Christopher Glenn as a director on 2022-07-29
dot icon10/08/2022
Termination of appointment of Christopher Glenn as a secretary on 2022-07-29
dot icon21/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon23/01/2020
Appointment of Christopher Glenn as a secretary on 2020-01-23
dot icon23/01/2020
Appointment of Christopher Glenn as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Christopher Chapman as a secretary on 2020-01-23
dot icon23/01/2020
Termination of appointment of Christopher Chapman as a director on 2020-01-23
dot icon08/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon20/06/2017
Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. George's House 15 Hanover Square London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2017-06-20
dot icon16/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon21/06/2012
Registered office address changed from C/O C/O Abbott Management 26a Cadogan Square London SW1X 0JP England on 2012-06-21
dot icon22/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon13/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon20/10/2010
Registered office address changed from 140 Croxted Road Dulwich London SE21 8NR on 2010-10-20
dot icon18/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Christopher Chapman on 2010-08-02
dot icon18/10/2010
Director's details changed for Richard Hennelly on 2010-08-02
dot icon29/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/08/2009
Return made up to 02/08/09; full list of members
dot icon16/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon11/08/2008
Accounts for a dormant company made up to 2007-08-31
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Location of debenture register
dot icon16/07/2008
Appointment terminated director izabella sampson
dot icon16/07/2008
Appointment terminated director dermot kelleher
dot icon10/07/2008
Director appointed mr christopher chapman
dot icon10/07/2008
Secretary appointed mr christopher chapman
dot icon09/07/2008
Appointment terminated secretary chris glenn
dot icon05/07/2008
Compulsory strike-off action has been discontinued
dot icon04/07/2008
Return made up to 02/08/07; full list of members
dot icon29/01/2008
First Gazette notice for compulsory strike-off
dot icon20/08/2007
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New secretary appointed
dot icon02/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glenn, Christopher
Director
23/01/2020 - 29/07/2022
-
Sedman, Luke Antony
Director
30/08/2022 - Present
2
MEADOWS NOMINEES LIMITED
Corporate Secretary
03/08/2022 - Present
56
Lyons, Joseph
Director
01/02/2026 - Present
1
Hennelly, Richard
Director
08/11/2006 - 02/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 140 CROXTED ROAD MANAGEMENT COMPANY LIMITED

140 CROXTED ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 140 CROXTED ROAD MANAGEMENT COMPANY LIMITED?

toggle

140 CROXTED ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/2006 .

Where is 140 CROXTED ROAD MANAGEMENT COMPANY LIMITED located?

toggle

140 CROXTED ROAD MANAGEMENT COMPANY LIMITED is registered at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ.

What does 140 CROXTED ROAD MANAGEMENT COMPANY LIMITED do?

toggle

140 CROXTED ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 140 CROXTED ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/02/2026: Appointment of Mr Joseph Lyons as a director on 2026-02-01.