CHURCH CROOKHAM RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH CROOKHAM RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05516061

Incorporation date

22/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Secretary's details changed for Preim Limited on 2025-09-30
dot icon22/07/2025
Appointment of Mrs Kimberly Lisa Laird as a director on 2025-07-14
dot icon03/07/2025
Termination of appointment of Mary Catherine Morling as a director on 2025-06-27
dot icon09/12/2024
Secretary's details changed for Preim Limited on 2024-12-01
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Alexander Scott Martin as a director on 2024-06-24
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/07/2023
Appointment of Mr Alexander Scott Martin as a director on 2023-06-30
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Termination of appointment of Kevin Michael Langston as a director on 2022-03-13
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon12/01/2022
Termination of appointment of Alexander Scott Martin as a director on 2022-01-09
dot icon12/01/2022
Termination of appointment of Danielle Maria Martin as a director on 2022-01-09
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/08/2020
Termination of appointment of Pamela Hill as a director on 2020-08-20
dot icon07/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/11/2019
Appointment of Mark Friel as a director on 2019-11-22
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/11/2019
Appointment of Mary Catherine Morling as a director on 2019-10-28
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon21/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon01/08/2018
Termination of appointment of Christopher Stokes as a director on 2018-07-26
dot icon08/02/2018
Termination of appointment of Thomas Bickford Holbeche as a director on 2018-02-07
dot icon07/02/2018
Appointment of Ms Danielle Maria Martin as a director on 2018-02-05
dot icon07/02/2018
Appointment of Miss Pamela Hill as a director on 2018-02-05
dot icon07/02/2018
Appointment of Mr Alexander Scott Martin as a director on 2018-02-05
dot icon07/02/2018
Appointment of Mr Gordon Macfarlane as a director on 2018-02-05
dot icon07/02/2018
Appointment of Mr Kevin Michael Langston as a director on 2018-01-25
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon12/06/2017
Termination of appointment of Hilary Jane Kipping as a director on 2017-06-12
dot icon19/04/2017
Appointment of Mr Christopher Stokes as a director on 2017-04-10
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon13/06/2016
Resolutions
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon16/11/2015
Termination of appointment of Ginette Kay Lait as a director on 2015-11-12
dot icon07/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Secretary's details changed for Preim Limited on 2014-09-01
dot icon01/09/2014
Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Eastate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2014-09-01
dot icon08/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon18/03/2014
Appointment of Mr Thomas Bickford Holbeche as a director
dot icon10/02/2014
Termination of appointment of Deborah Tomlinson as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Resolutions
dot icon06/08/2013
Resolutions
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon25/01/2013
Director's details changed for Deborah Tomlinson on 2011-10-01
dot icon25/01/2013
Director's details changed for Hilary Jane Kipping on 2011-10-01
dot icon25/01/2013
Director's details changed for Ginette Kay Lait on 2011-10-01
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Pamela Hill as a director
dot icon18/09/2012
Termination of appointment of Julia Cheeseman as a director
dot icon02/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon16/05/2012
Secretary's details changed for Preim Limited on 2011-10-01
dot icon11/04/2012
Termination of appointment of Sally Lawman as a director
dot icon11/04/2012
Termination of appointment of Tim Horne as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
Secretary's details changed for Mitie Scotgate Ltd on 2011-10-01
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon25/07/2011
Resolutions
dot icon11/07/2011
Resolutions
dot icon07/07/2011
Appointment of Julia Cheeseman as a director
dot icon09/06/2011
Appointment of Pamela Hill as a director
dot icon06/06/2011
Director's details changed for Tim Horne on 2011-05-27
dot icon06/06/2011
Director's details changed for Deborah Tomlinson on 2011-05-27
dot icon06/06/2011
Director's details changed for Ginette Kay Lait on 2011-05-27
dot icon06/06/2011
Director's details changed for Hilary Jane Kipping on 2011-05-27
dot icon03/06/2011
Termination of appointment of Andrew Lawman as a director
dot icon03/06/2011
Termination of appointment of Stephen Crawford as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon30/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon30/01/2010
Appointment of Hilary Jane Kipping as a director
dot icon30/01/2010
Appointment of Ginette Kay Lait as a director
dot icon30/01/2010
Appointment of Deborah Tomlinson as a director
dot icon30/01/2010
Appointment of Stephen Noel Crawford as a director
dot icon30/01/2010
Appointment of Tim Horne as a director
dot icon30/12/2009
Appointment of Sally Ann Lawman as a director
dot icon30/12/2009
Appointment of Andrew Charles Lawman as a director
dot icon30/12/2009
Resolutions
dot icon30/12/2009
Termination of appointment of Annington Nominees Limited as a director
dot icon30/12/2009
Termination of appointment of Nicholas Vaughan as a director
dot icon30/12/2009
Change of share class name or designation
dot icon24/11/2009
Director's details changed for Nicholas Peter Vaughan on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Resolutions
dot icon07/08/2009
Return made up to 22/07/09; change of members
dot icon07/11/2008
Director appointed nicholas peter vaughan
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 22/07/08; full list of members
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 22/07/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon21/08/2006
Return made up to 22/07/06; full list of members
dot icon24/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon22/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Nicholas Peter
Director
01/10/2008 - 17/12/2009
121
Stokes, Christopher
Director
10/04/2017 - 26/07/2018
3
Cheeseman, Julia
Director
17/05/2011 - 29/08/2012
2
ANNINGTON NOMINEES LIMITED
Corporate Director
22/07/2005 - 17/12/2009
90
PREIM LIMITED
Corporate Secretary
22/07/2005 - Present
52

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 CHURCH CROOKHAM RESIDENTS COMPANY LIMITED

CHURCH CROOKHAM RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 22/07/2005 with the registered office located at Unit 8 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 4 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 CHURCH CROOKHAM RESIDENTS COMPANY LIMITED?

toggle

CHURCH CROOKHAM RESIDENTS COMPANY LIMITED is currently Active. It was registered on 22/07/2005 .

Where is CHURCH CROOKHAM RESIDENTS COMPANY LIMITED located?

toggle

CHURCH CROOKHAM RESIDENTS COMPANY LIMITED is registered at Unit 8 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does CHURCH CROOKHAM RESIDENTS COMPANY LIMITED do?

toggle

CHURCH CROOKHAM RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH CROOKHAM RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-03-31.