46 CROUCH HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

46 CROUCH HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03558686

Incorporation date

06/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

42 Ickwell Road, Northill, Biggleswade SG18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon21/05/2025
Application to strike the company off the register
dot icon16/05/2025
Registered office address changed from 46B Crouch Hill London N4 4AA England to 42 Ickwell Road Northill Biggleswade SG18 9AB on 2025-05-16
dot icon16/05/2025
Termination of appointment of Lindsay Marie Broadbent as a secretary on 2025-05-15
dot icon15/05/2025
Cessation of Lindsay Marie Broadbent as a person with significant control on 2025-05-14
dot icon15/05/2025
Termination of appointment of Lindsay Marie Broadbent as a director on 2025-05-14
dot icon13/12/2024
Micro company accounts made up to 2024-05-31
dot icon30/05/2024
Cessation of Hannah Round as a person with significant control on 2024-01-01
dot icon30/05/2024
Termination of appointment of Hannah Round as a secretary on 2024-01-01
dot icon30/05/2024
Termination of appointment of Hannah Round as a director on 2024-01-01
dot icon30/05/2024
Appointment of Mrs Lindsay Marie Broadbent as a secretary on 2024-05-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/03/2020
Notification of Lindsay Broadbent as a person with significant control on 2016-04-06
dot icon17/03/2020
Notification of Sara Pascoe as a person with significant control on 2019-02-16
dot icon17/03/2020
Notification of Hannah Round as a person with significant control on 2016-04-06
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon25/06/2019
Director's details changed for Ms Hannah Round on 2017-12-26
dot icon25/06/2019
Appointment of Ms Sara Patricia Pascoe as a director on 2019-02-08
dot icon25/06/2019
Termination of appointment of Isabelle Mortonson as a director on 2019-06-25
dot icon25/06/2019
Termination of appointment of Isabelle Mortonson as a secretary on 2019-06-25
dot icon24/06/2019
Registered office address changed from C/O Mrs Isabelle Mortonson 46B Crouch Hill 46B Crouch Hill Islington London N4 4AA to 46B Crouch Hill London N4 4AA on 2019-06-24
dot icon24/06/2019
Appointment of Mrs Hannah Round as a secretary on 2019-06-24
dot icon24/06/2019
Director's details changed for Miss Lindsay Marie Broadbent on 2019-06-24
dot icon24/06/2019
Director's details changed for Ms Hannah Gross on 2017-09-15
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon10/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/06/2017
Director's details changed for Miss Lindsay Marie Rigley on 2017-06-25
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Robert Leonard Waterman as a director on 2016-03-09
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon02/04/2015
Appointment of Ms Hannah Gross as a director on 2015-04-01
dot icon08/03/2015
Termination of appointment of Robert Leonard Waterman as a secretary on 2015-03-07
dot icon08/03/2015
Appointment of Mrs Isabelle Mortonson as a secretary on 2015-03-07
dot icon08/03/2015
Registered office address changed from Flat 17 Felton Hall House 100 George Row London SE16 4UP to C/O Mrs Isabelle Mortonson 46B Crouch Hill 46B Crouch Hill Islington London N4 4AA on 2015-03-08
dot icon08/03/2015
Termination of appointment of Laura Georgina Barwick as a director on 2015-02-27
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/11/2014
Appointment of Mrs Isabelle Mortonson as a director on 2014-11-22
dot icon23/11/2014
Termination of appointment of Benjamin Stuart Glickstein as a director on 2014-11-22
dot icon03/06/2014
Appointment of Miss Lindsay Marie Rigley as a director
dot icon01/06/2014
Appointment of Ms Laura Georgina Barwick as a director
dot icon01/06/2014
Termination of appointment of Leon De Ste Croix as a director
dot icon16/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon22/10/2012
Secretary's details changed for Mr Robert Leonard Waterman on 2012-10-21
dot icon22/10/2012
Director's details changed for Mr Robert Leonard Waterman on 2012-10-21
dot icon22/10/2012
Registered office address changed from Flat 11 Haverstock Place Haverstock Street London N1 8BX on 2012-10-22
dot icon24/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon20/05/2011
Director's details changed for Robert Leonard Waterman on 2011-05-20
dot icon20/05/2011
Secretary's details changed for Robert Howard Waterman on 2011-05-20
dot icon14/04/2011
Termination of appointment of Laura Barwick as a secretary
dot icon08/04/2011
Appointment of Robert Howard Waterman as a secretary
dot icon08/04/2011
Registered office address changed from , 55 Ockendon Road, Islington, London, N1 3NL on 2011-04-08
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Appointment of Dr Benjamin Stuart Glickstein as a director
dot icon03/06/2010
Termination of appointment of Elinor Bateman as a director
dot icon27/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/03/2010
Appointment of Leon George Laurence De Ste Croix as a director
dot icon26/01/2010
Termination of appointment of Anna Chipperfield as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/05/2009
Return made up to 06/05/09; full list of members
dot icon16/05/2009
Registered office changed on 16/05/2009 from, 46 crouch hill, london, N4 4AA
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 06/05/08; full list of members
dot icon09/06/2008
Appointment terminated director william baldwin
dot icon09/06/2008
Director appointed elinor bateman
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 06/05/07; no change of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/06/2006
Return made up to 06/05/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 06/05/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon28/05/2004
Return made up to 06/05/04; full list of members
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New secretary appointed
dot icon07/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 06/05/03; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon21/08/2002
Return made up to 06/05/02; full list of members
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon24/05/2002
Return made up to 06/05/01; no change of members
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed
dot icon24/05/2002
Return made up to 06/05/00; no change of members
dot icon24/05/2002
Return made up to 06/05/99; full list of members
dot icon24/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/05/2002
Total exemption full accounts made up to 2000-05-31
dot icon24/05/2002
Total exemption full accounts made up to 1999-05-31
dot icon24/05/2002
Registered office changed on 24/05/02 from: 152 city road, london, EC1V 2NX
dot icon10/05/2002
Restoration by order of the court
dot icon29/05/2001
Bona Vacantia disclaimer
dot icon16/11/1999
Final Gazette dissolved via compulsory strike-off
dot icon20/07/1999
First Gazette notice for compulsory strike-off
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon06/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.59K
-
0.00
-
-
2022
0
3.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sara Patricia Pascoe
Director
07/02/2019 - Present
2
Chipperfield, Anna
Director
31/05/2004 - 20/01/2010
2
Mrs Hannah Round
Director
01/04/2015 - 01/01/2024
-
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
05/05/1998 - 05/05/1998
3007
Temples (Professional Services) Limited
Nominee Director
05/05/1998 - 05/05/1998
2154

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 CROUCH HILL MANAGEMENT LIMITED

46 CROUCH HILL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 06/05/1998 with the registered office located at 42 Ickwell Road, Northill, Biggleswade SG18 9AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 46 CROUCH HILL MANAGEMENT LIMITED?

toggle

46 CROUCH HILL MANAGEMENT LIMITED is currently Dissolved. It was registered on 06/05/1998 and dissolved on 19/08/2025.

Where is 46 CROUCH HILL MANAGEMENT LIMITED located?

toggle

46 CROUCH HILL MANAGEMENT LIMITED is registered at 42 Ickwell Road, Northill, Biggleswade SG18 9AB.

What does 46 CROUCH HILL MANAGEMENT LIMITED do?

toggle

46 CROUCH HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 CROUCH HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.