CRABTREE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRABTREE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06295345

Incorporation date

27/06/2007

Size

Dormant

Contacts

Registered address

Registered address

47 47 Hillcrest, Hillcrest, London N21 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon01/08/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon17/04/2023
Termination of appointment of Augustus Andrew Fernald as a director on 2023-04-17
dot icon17/04/2023
Accounts for a dormant company made up to 2022-07-30
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-07-30
dot icon18/01/2022
Appointment of Mr Augustus Andrew Fernald as a director on 2022-01-18
dot icon18/01/2022
Registered office address changed from 1 Crabtree House Thoroughfare Halesworth Suffolk IP19 8LQ to 47 47 Hillcrest Hillcrest London N21 1AT on 2022-01-18
dot icon17/01/2022
Termination of appointment of John Martin Chester Fernald as a director on 2022-01-17
dot icon14/01/2022
Appointment of Ms Eleanor Rose Clements as a secretary on 2022-01-14
dot icon14/01/2022
Termination of appointment of John Martin Chester Fernald as a secretary on 2022-01-14
dot icon14/01/2022
Cessation of John Martin Chester Fernald as a person with significant control on 2022-01-14
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-30
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-07-30
dot icon29/06/2019
Current accounting period extended from 2019-06-30 to 2019-07-30
dot icon29/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Notification of John Martin Chester Fernald as a person with significant control on 2017-06-27
dot icon27/06/2017
Notification of Natalie Rose Sayers as a person with significant control on 2017-06-27
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Augustus Fernald as a director
dot icon03/07/2013
Appointment of Natalie Rose Sayers as a director
dot icon27/06/2013
Termination of appointment of Adrian Stephens as a director
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon28/01/2013
Termination of appointment of Christine Howl as a director
dot icon11/01/2013
Appointment of Adrian Stephens as a director
dot icon11/01/2013
Registered office address changed from 7 Cheveridge Close Solihull West Midlands B91 3TT United Kingdom on 2013-01-11
dot icon07/08/2012
Termination of appointment of Gary Howl as a secretary
dot icon07/08/2012
Appointment of John Martin Chester Fernald as a secretary
dot icon07/08/2012
Termination of appointment of Gary Howl as a director
dot icon07/08/2012
Appointment of Augustus Andrew Fernald as a director
dot icon07/08/2012
Appointment of John Martin Chester Fernald as a director
dot icon26/07/2012
Termination of appointment of Christine Howl as a director
dot icon13/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon19/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/10/2011
Director's details changed for Gary Edward Howl on 2011-06-11
dot icon07/10/2011
Secretary's details changed for Gary Edward Howl on 2011-06-11
dot icon07/10/2011
Registered office address changed from 5 Blossomfield Gardens 34 Blossomfield Road Solihull West Midlands B91 1NZ on 2011-10-07
dot icon15/09/2011
Registered office address changed from 8 Oswald Road Chorlton Cum Hardy Manchester M21 9LH on 2011-09-15
dot icon04/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Gary Edward Howl on 2010-06-27
dot icon20/07/2010
Director's details changed for Christine Jane Howl on 2010-06-27
dot icon17/09/2009
Return made up to 27/06/09; full list of members
dot icon11/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon31/10/2008
Return made up to 27/06/08; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: flat 5 blossomfield gardens 34 blossomfield road solihull west midlands B91 1NZ
dot icon19/07/2007
Registered office changed on 19/07/07 from: 2-14 millgate stockport cheshire SK1 2NN
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon27/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernald, Augustus Andrew
Director
18/01/2022 - 17/04/2023
1

Persons with Significant Control

2
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 CRABTREE HOUSE MANAGEMENT LIMITED

CRABTREE HOUSE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 27/06/2007 with the registered office located at 47 47 Hillcrest, Hillcrest, London N21 1AT. There is currently no 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 CRABTREE HOUSE MANAGEMENT LIMITED?

toggle

CRABTREE HOUSE MANAGEMENT LIMITED is currently Dissolved. It was registered on 27/06/2007 and dissolved on 14/11/2023.

Where is CRABTREE HOUSE MANAGEMENT LIMITED located?

toggle

CRABTREE HOUSE MANAGEMENT LIMITED is registered at 47 47 Hillcrest, Hillcrest, London N21 1AT.

What does CRABTREE HOUSE MANAGEMENT LIMITED do?

toggle

CRABTREE HOUSE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRABTREE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.