35 CRAVEN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

35 CRAVEN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929584

Incorporation date

13/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jacinta Doocey, 35, Craven Street, London WC2N 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon07/01/2026
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/03/2023
Director's details changed for Ms Jacinta Doocey on 2022-03-30
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/08/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon01/02/2018
Change of details for Ms Jacinta Doocey as a person with significant control on 2017-03-14
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon27/01/2018
Statement of capital following an allotment of shares on 2017-03-14
dot icon27/01/2018
Notification of Jacinta Doocey as a person with significant control on 2017-03-14
dot icon27/01/2018
Appointment of Jacinta Doocey as a secretary on 2018-01-27
dot icon27/01/2018
Registered office address changed from C/O R Joshua Flat 2, 35 Craven St London WC2N 5NF to C/O Jacinta Doocey, 35 Craven Street London WC2N 5NF on 2018-01-27
dot icon26/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon19/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/07/2017
Appointment of Ms Jacinta Doocey as a director on 2017-06-21
dot icon27/06/2017
Termination of appointment of London Diocesan Fund London Diocesan Fund as a director on 2017-06-21
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon20/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon07/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/09/2011
Appointment of Mr Philip Housden as a director
dot icon21/08/2011
Termination of appointment of Pauline Burke as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon23/12/2009
Director's details changed for London Diocesan Fund London Diocesan Fund London Diocesan Fund on 2009-10-03
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Pauline Celia Walsh Burke on 2009-10-02
dot icon23/12/2009
Director's details changed for Rosemary Joshua on 2009-10-03
dot icon04/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/08/2009
Accounts for a dormant company made up to 2007-10-31
dot icon07/08/2009
Registered office changed on 07/08/2009 from 35 craven street london WC2N 5NG
dot icon24/03/2009
Director appointed london diocesan fund london diocesan fund london diocesan fund
dot icon10/12/2008
Appointment terminated director michael harrison
dot icon10/12/2008
Director appointed rosemary joshua
dot icon10/12/2008
Director appointed pauline celia walsh burke
dot icon03/12/2008
Return made up to 10/11/08; full list of members
dot icon03/12/2008
Appointment terminated secretary paul craig
dot icon15/11/2007
Return made up to 10/11/07; no change of members
dot icon18/07/2007
Return made up to 10/11/06; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/07/2007
Total exemption small company accounts made up to 2005-10-31
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon15/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon20/01/2006
Return made up to 13/10/05; full list of members
dot icon15/11/2004
Ad 13/10/04--------- £ si 2@1
dot icon12/11/2004
Return made up to 13/10/04; full list of members
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon13/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+89.58 % *

* during past year

Cash in Bank

£91.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.42K
-
0.00
-
-
2022
0
9.64K
-
0.00
48.00
-
2023
-
10.45K
-
0.00
91.00
-
2023
-
10.45K
-
0.00
91.00
-

Employees

2023

Employees

-

Net Assets(GBP)

10.45K £Ascended8.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.00 £Ascended89.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshua, Rosemary
Director
04/12/2008 - Present
-
Doocey, Jacinta
Director
21/06/2017 - Present
3
Housden, Philip Lionel
Director
26/01/2011 - Present
6

Persons with Significant Control

3
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 35 CRAVEN STREET MANAGEMENT LIMITED

35 CRAVEN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at C/O Jacinta Doocey, 35, Craven Street, London WC2N 5NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 CRAVEN STREET MANAGEMENT LIMITED?

toggle

35 CRAVEN STREET MANAGEMENT LIMITED is currently Active. It was registered on 13/10/2003 .

Where is 35 CRAVEN STREET MANAGEMENT LIMITED located?

toggle

35 CRAVEN STREET MANAGEMENT LIMITED is registered at C/O Jacinta Doocey, 35, Craven Street, London WC2N 5NF.

What does 35 CRAVEN STREET MANAGEMENT LIMITED do?

toggle

35 CRAVEN STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 CRAVEN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-08 with no updates.