CRAIGLANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAIGLANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092768

Incorporation date

19/10/2000

Size

Dormant

Contacts

Registered address

Registered address

78 Hanley Road, London N4 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon07/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/09/2024
Termination of appointment of Claire Louise Newton as a director on 2024-09-24
dot icon29/09/2024
Appointment of Mr. Nimrod Vardi as a director on 2024-09-24
dot icon29/09/2024
Registered office address changed from 80 Hanley Road Hanley Road London N4 3DR England to 78 Hanley Road London N4 3DR on 2024-09-29
dot icon13/07/2024
Appointment of Ms Anne Emily Leach as a secretary on 2024-06-12
dot icon13/07/2024
Notification of Anne Emily Leach as a person with significant control on 2021-04-28
dot icon05/07/2024
Appointment of Ms Olga Crepaldi Rossetti as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of Lee Norman Mcintosh as a secretary on 2024-07-05
dot icon05/07/2024
Termination of appointment of Lee Norman Mcintosh as a director on 2024-07-05
dot icon05/07/2024
Cessation of Lee Norman Mcintosh as a person with significant control on 2024-07-05
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon22/07/2023
Appointment of Mr Hartmut Wuebbeler as a director on 2023-07-20
dot icon22/07/2023
Termination of appointment of Garry Allan Gauss as a director on 2023-07-20
dot icon22/07/2023
Termination of appointment of Garry Allan Gauss as a secretary on 2023-07-20
dot icon22/07/2023
Notification of Lee Norman Mcintosh as a person with significant control on 2023-07-20
dot icon22/07/2023
Cessation of Garry Allan Gauss as a person with significant control on 2023-07-20
dot icon22/07/2023
Appointment of Mr Lee Norman Mcintosh as a secretary on 2023-07-20
dot icon22/07/2023
Registered office address changed from Lanseague West Hill Wadebridge Cornwall PL27 7EL to 80 Hanley Road Hanley Road London N4 3DR on 2023-07-22
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon12/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Termination of appointment of Miriam Jane Nabarro as a director on 2022-07-01
dot icon23/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/04/2021
Appointment of Ms Anne Emily Leach as a director on 2021-04-28
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/06/2020
Termination of appointment of Jessica Katheen Turner as a director on 2020-06-15
dot icon27/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/12/2019
Appointment of Ms Claire Louise Newton as a director on 2019-12-26
dot icon26/11/2019
Appointment of Mr Lee Norman Mcintosh as a director on 2019-11-26
dot icon26/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon18/10/2018
Termination of appointment of Tom Michael Trainer as a director on 2018-10-05
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Director's details changed for Ms Miriam Jane Nabarro on 2017-10-20
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon22/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/06/2014
Appointment of Ms Jessica Katheen Turner as a director
dot icon09/04/2014
Termination of appointment of Benjamin Hopkins as a director
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon06/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon15/03/2010
Director's details changed for Tom Trainer on 2010-03-12
dot icon19/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for Miriam Nabarro on 2009-10-19
dot icon19/10/2009
Director's details changed for Tom Trainer on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Benjamin Gwilym Hopkins on 2009-10-19
dot icon19/10/2009
Director's details changed for Simon William De Lotz on 2009-10-19
dot icon19/10/2009
Director's details changed for Garry Allan Gauss on 2009-10-19
dot icon19/10/2009
Director's details changed for Dr Thomas Johan Eichholtz on 2009-10-19
dot icon30/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon02/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 19/10/06; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon27/10/2005
Return made up to 19/10/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon01/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/04/2005
Registered office changed on 09/04/05 from: martindale penrose wadebridge cornwall PL27 7TB
dot icon08/04/2005
Secretary's particulars changed;director's particulars changed
dot icon02/11/2004
Return made up to 19/10/04; full list of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/11/2003
Return made up to 19/10/03; full list of members
dot icon20/08/2003
New director appointed
dot icon04/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/05/2003
Director resigned
dot icon10/10/2002
Return made up to 19/10/02; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon17/10/2001
Return made up to 19/10/01; full list of members
dot icon12/03/2001
Resolutions
dot icon14/12/2000
Ad 19/10/00--------- £ si 4@1=4 £ ic 2/6
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned;director resigned
dot icon07/12/2000
Registered office changed on 07/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/10/2000
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
31/10/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eichholtz, Thomas Johan, Dr
Director
19/10/2000 - Present
-
De Lotz, Simon William
Director
19/10/2000 - Present
-
Mcintosh, Lee Norman
Director
26/11/2019 - 05/07/2024
2
Dr Garry Allan Gauss
Director
19/10/2000 - 20/07/2023
-
Wuebbeler, Hartmut
Director
20/07/2023 - Present
1

Persons with Significant Control

4
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 CRAIGLANDS MANAGEMENT COMPANY LIMITED

CRAIGLANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at 78 Hanley Road, London N4 3DR. There are currently 7 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 CRAIGLANDS MANAGEMENT COMPANY LIMITED?

toggle

CRAIGLANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/10/2000 .

Where is CRAIGLANDS MANAGEMENT COMPANY LIMITED located?

toggle

CRAIGLANDS MANAGEMENT COMPANY LIMITED is registered at 78 Hanley Road, London N4 3DR.

What does CRAIGLANDS MANAGEMENT COMPANY LIMITED do?

toggle

CRAIGLANDS MANAGEMENT COMPANY 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 CRAIGLANDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/06/2025: Confirmation statement made on 2025-06-07 with no updates.