ANDERSONS CROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDERSONS CROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07906727

Incorporation date

12/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Mcabold House 74 Drury Lane, Houghton Regis, Dunstable LU5 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2012)
dot icon10/11/2025
Termination of appointment of Sheila Anne Batchelor as a director on 2025-10-14
dot icon10/11/2025
Appointment of Mrs Rebeka Das as a director on 2025-10-13
dot icon03/11/2025
Termination of appointment of Christine Helen Whiteley as a director on 2025-11-01
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Mcabold House 74 Drury Lane Houghton Regis Dunstable LU5 5ED on 2025-07-08
dot icon08/07/2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-05-31
dot icon08/07/2025
Appointment of P&R Management Services (Uk) Ltd as a secretary on 2025-06-01
dot icon28/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon17/02/2025
Appointment of Mr Lee Robert Chapman as a director on 2025-02-17
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-04-21 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon11/01/2023
Appointment of Q1 Professional Services Limited as a secretary on 2023-01-11
dot icon11/01/2023
Termination of appointment of Christine Helen Whiteley as a secretary on 2023-01-11
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon17/01/2020
Secretary's details changed for Mrs Helen Christine Whiteley on 2020-01-01
dot icon16/01/2020
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2020-01-16
dot icon27/08/2019
Termination of appointment of Neil Wallis as a director on 2019-08-23
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Termination of appointment of Q1 Professional Services Limited as a secretary on 2019-02-05
dot icon05/02/2019
Appointment of Mrs Helen Christine Whiteley as a secretary on 2019-01-01
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/07/2018
Director's details changed for Christine Helen Whiteley on 2018-07-27
dot icon31/07/2018
Director's details changed for Neil Wallis on 2018-07-27
dot icon31/07/2018
Director's details changed for Sheila Anne Batchelor on 2018-07-27
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Appointment of Q1 Professional Services Limited as a secretary on 2018-01-29
dot icon29/01/2018
Director's details changed for Christine Helen Whiteley on 2018-01-29
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon29/01/2018
Registered office address changed from 10 Andersons Croft Cotterells Hemel Hempstead Herts HP1 1AG to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2018-01-29
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Termination of appointment of Nicola Marie Brookes as a secretary on 2016-04-18
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-12
dot icon28/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon03/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of Neil Wallis as a director
dot icon02/09/2013
Termination of appointment of Michael Waterhouse as a director
dot icon30/08/2013
Termination of appointment of Vera Vogel as a director
dot icon17/07/2013
Appointment of Christine Helen Whiteley as a director
dot icon17/07/2013
Appointment of Vera Ivy Vogel as a director
dot icon17/07/2013
Appointment of Sheila Anne Batchelor as a director
dot icon01/07/2013
Appointment of Nicola Marie Brookes as a secretary
dot icon11/06/2013
Registered office address changed from , Kings Works Kings Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9ER, United Kingdom on 2013-06-11
dot icon11/06/2013
Termination of appointment of Michael Waterhouse as a secretary
dot icon11/06/2013
Termination of appointment of Robert Waterhouse as a director
dot icon30/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/01/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon26/01/2012
Resolutions
dot icon12/01/2012
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
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.27K
-
0.00
-
-
2022
0
18.28K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Lee Robert
Director
17/02/2025 - Present
5
Das, Rebeka
Director
13/10/2025 - Present
-
Batchelor, Sheila Anne
Director
31/05/2013 - 14/10/2025
-
Whiteley, Christine Helen
Director
31/05/2013 - 01/11/2025
-
Whiteley, Christine Helen
Secretary
01/01/2019 - 11/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSONS CROFT MANAGEMENT COMPANY LIMITED

ANDERSONS CROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/2012 with the registered office located at Mcabold House 74 Drury Lane, Houghton Regis, Dunstable LU5 5ED. 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 ANDERSONS CROFT MANAGEMENT COMPANY LIMITED?

toggle

ANDERSONS CROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/2012 .

Where is ANDERSONS CROFT MANAGEMENT COMPANY LIMITED located?

toggle

ANDERSONS CROFT MANAGEMENT COMPANY LIMITED is registered at Mcabold House 74 Drury Lane, Houghton Regis, Dunstable LU5 5ED.

What does ANDERSONS CROFT MANAGEMENT COMPANY LIMITED do?

toggle

ANDERSONS CROFT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDERSONS CROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Sheila Anne Batchelor as a director on 2025-10-14.