CITRUS BAY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CITRUS BAY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121670

Incorporation date

08/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon20/10/2025
Termination of appointment of Carl Richard Crome as a director on 2025-10-20
dot icon18/09/2025
Registration of charge 041216700004, created on 2025-09-08
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Mr John Smart as a director on 2025-08-18
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon30/10/2024
Notification of 2020 Holdings Limited as a person with significant control on 2024-02-13
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon14/10/2021
Director's details changed for Mr Carl Richard Crome on 2021-10-14
dot icon14/10/2021
Secretary's details changed for Mrs Elizabeth Hayman on 2021-10-14
dot icon14/10/2021
Director's details changed for Mrs Elizabeth Ann Hayman on 2021-10-14
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Change of details for Gcsc Holdings Ltd as a person with significant control on 2021-04-01
dot icon06/04/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2021-04-06
dot icon31/03/2021
Secretary's details changed for Elizabeth Mcguire on 2019-07-09
dot icon31/03/2021
Director's details changed for Miss Elizabeth Ann Mcguire on 2019-07-09
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Director's details changed for Miss Elizabeth Ann Mcguire on 2015-04-21
dot icon27/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Registered office address changed from Lower Farm Barns Wasing Aldermaston Berkshire RG7 4NG on 2011-02-04
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon09/12/2010
Director's details changed for Miss Elizabeth Ann Mcguire on 2010-12-09
dot icon09/12/2010
Secretary's details changed for Elizabeth Mcguire on 2010-12-09
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/12/2009
Appointment of Miss Elizabeth Ann Mcguire as a director
dot icon12/11/2009
Certificate of change of name
dot icon20/10/2009
Change of name notice
dot icon08/01/2009
Capitals not rolled up
dot icon07/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Appointment terminated director liam galway
dot icon04/01/2008
Return made up to 08/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Certificate of change of name
dot icon09/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 08/12/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
New secretary appointed
dot icon06/04/2006
Director resigned
dot icon14/12/2005
Return made up to 08/12/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon08/07/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon10/01/2005
Return made up to 08/12/04; full list of members
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Registered office changed on 27/10/04 from: griffins court 24-32 london road newbury berkshire RG14 1JX
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 08/12/03; full list of members
dot icon17/12/2003
Director's particulars changed
dot icon17/12/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon14/08/2003
Accounts for a small company made up to 2002-11-30
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
New secretary appointed
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon18/12/2002
Secretary's particulars changed
dot icon22/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon07/09/2002
Particulars of mortgage/charge
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Registered office changed on 24/07/02 from: 5 arkwright road reading berkshire RG2 0LU
dot icon24/07/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon28/05/2002
New director appointed
dot icon26/03/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 08/12/01; full list of members
dot icon02/02/2001
Certificate of change of name
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
Registered office changed on 26/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon08/12/2000
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
31/12/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
3.35K
-
0.00
6.49K
-
2022
8
108.74K
-
0.00
2.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, John
Director
18/08/2025 - Present
5
Crome, Carl Richard
Director
16/01/2001 - 20/10/2025
13
Hayman, Elizabeth Ann
Director
01/12/2009 - Present
4

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 CITRUS BAY MANAGEMENT LTD

CITRUS BAY MANAGEMENT LTD is an(a) Active company incorporated on 08/12/2000 with the registered office located at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB. There are currently 2 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 CITRUS BAY MANAGEMENT LTD?

toggle

CITRUS BAY MANAGEMENT LTD is currently Active. It was registered on 08/12/2000 .

Where is CITRUS BAY MANAGEMENT LTD located?

toggle

CITRUS BAY MANAGEMENT LTD is registered at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB.

What does CITRUS BAY MANAGEMENT LTD do?

toggle

CITRUS BAY MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITRUS BAY MANAGEMENT LTD?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-12-31.