BANCROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANCROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670340

Incorporation date

10/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon02/02/2026
Director's details changed for Ms Anna Marie Wilson on 2026-01-10
dot icon02/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon16/01/2026
Director's details changed for Miss Catherine Louise Cole on 2026-01-10
dot icon16/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon03/05/2023
Appointment of Ms Karen Marie Betts as a director on 2023-05-03
dot icon18/04/2023
Appointment of Mr Murad Ali as a director on 2023-04-18
dot icon15/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon09/09/2022
Termination of appointment of Laura Jane Jordan as a director on 2022-09-09
dot icon05/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon06/07/2021
Termination of appointment of Toby Lloyd Weller as a director on 2021-06-30
dot icon06/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/01/2020
Director's details changed for Miss Catherine Louise Cole on 2019-09-01
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon12/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-10 no member list
dot icon14/01/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2016-01-14
dot icon14/01/2016
Secretary's details changed for Trinity Nominees (1) Limited on 2016-01-04
dot icon13/01/2016
Director's details changed for Miss Anna Marie Morris on 2016-01-04
dot icon06/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-10 no member list
dot icon04/02/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-02-04
dot icon04/02/2015
Termination of appointment of Graeme Pollok as a director on 2014-11-25
dot icon29/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/02/2014
Appointment of Miss Anna Marie Morris as a director
dot icon16/01/2014
Annual return made up to 2014-01-10 no member list
dot icon16/01/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 2014-01-16
dot icon16/01/2014
Termination of appointment of Simon Devonald as a director
dot icon16/01/2014
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon13/09/2013
Appointment of Mr Graeme Pollok as a director
dot icon12/09/2013
Appointment of Miss Catherine Louise Cole as a director
dot icon11/09/2013
Appointment of Mr Darren John Turner as a director
dot icon11/09/2013
Appointment of Mrs Laura Jane Jordan as a director
dot icon11/09/2013
Appointment of Mr Toby Lloyd Weller as a director
dot icon16/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/01/2013
Termination of appointment of Katie Toll as a director
dot icon10/01/2013
Annual return made up to 2013-01-10 no member list
dot icon10/01/2013
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-01-10
dot icon19/04/2012
Appointment of Katie Louise Toll as a director
dot icon05/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-10 no member list
dot icon20/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-10 no member list
dot icon13/01/2011
Termination of appointment of Peter Halliwell as a secretary
dot icon04/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon30/07/2010
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon12/01/2010
Annual return made up to 2010-01-10 no member list
dot icon12/01/2010
Termination of appointment of Simon Devonald as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2009-01-30
dot icon09/10/2009
Registered office address changed from Trinity (Estates)Property Management Limited Lea River House 143 Lower Luton Road Harpenden AL5 5EQ on 2009-10-09
dot icon29/06/2009
Appointment terminated director nicola honey
dot icon26/06/2009
Appointment terminated director christopher collison
dot icon10/03/2009
Director appointed nicola jane honey
dot icon10/03/2009
Director appointed christopher john collison
dot icon16/01/2009
Annual return made up to 10/01/09
dot icon12/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon12/11/2008
Director appointed simon john devonald
dot icon12/11/2008
Appointment terminated secretary maria wheeler
dot icon12/11/2008
Appointment terminated director james halliday
dot icon12/11/2008
Appointment terminated director cheryll whittaker
dot icon12/11/2008
Registered office changed on 12/11/2008 from 25 bancroft hitchin hertfordshire SG5 2JP
dot icon12/11/2008
Secretary appointed peter andrew halliwell
dot icon22/01/2008
Annual return made up to 10/01/08
dot icon10/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/01/2007
Annual return made up to 10/01/07
dot icon18/01/2006
Secretary resigned
dot icon10/01/2006
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
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Murad
Director
18/04/2023 - Present
11
Cole, Catherine Louise
Director
12/09/2013 - Present
2
Wilson, Anna Marie
Director
05/02/2014 - Present
1
Betts, Karen Marie
Director
03/05/2023 - Present
-
Turner, Darren John
Director
11/09/2013 - Present
-

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 BANCROFT MANAGEMENT COMPANY LIMITED

BANCROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 5 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 BANCROFT MANAGEMENT COMPANY LIMITED?

toggle

BANCROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2006 .

Where is BANCROFT MANAGEMENT COMPANY LIMITED located?

toggle

BANCROFT MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BANCROFT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BANCROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Ms Anna Marie Wilson on 2026-01-10.