CRAIGMORE TOWER LIMITED

Register to unlock more data on OkredoRegister

CRAIGMORE TOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300755

Incorporation date

30/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon03/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon23/11/2022
Termination of appointment of Naresh Saralkumar Sahajwala as a director on 2022-11-07
dot icon23/11/2022
Appointment of Phillippa Bliss as a director on 2022-11-07
dot icon23/11/2022
Director's details changed for Phillippa Bliss on 2022-11-07
dot icon04/10/2022
Termination of appointment of Susan Freyne as a director on 2022-09-21
dot icon18/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon22/10/2021
Termination of appointment of Emma Mckenzie as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Esteban Luis Palazzo as a director on 2021-10-22
dot icon14/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon12/02/2021
Termination of appointment of Guy Babout-James as a director on 2021-02-12
dot icon24/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon09/11/2020
Appointment of Rory Edward Pringle as a director on 2020-11-09
dot icon23/10/2020
Appointment of Naresh Saralkumar Sahajwala as a director on 2020-10-22
dot icon28/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon24/09/2019
Appointment of Mr Esteban Luis Palazzo as a director on 2019-09-23
dot icon02/04/2019
Termination of appointment of Stephanie Drinkwater as a director on 2019-04-02
dot icon07/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/11/2018
Appointment of Mr Guy Babout-James as a director on 2018-11-12
dot icon13/11/2018
Appointment of Miss Susan Freyne as a director on 2018-11-12
dot icon10/10/2018
Termination of appointment of Samuel Kannemeyer as a director on 2018-10-10
dot icon08/10/2018
Termination of appointment of Kay Rhodes as a director on 2018-10-08
dot icon20/09/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-09-20
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/02/2018
Termination of appointment of Edgefield Estates Management (Farnham) Ltd. as a secretary on 2018-02-26
dot icon22/02/2018
Registered office address changed from Suite 1a Victoria House South Street Farnham GU9 7QU England to Devonshire House Elmfield Road Bromley BR1 1LT on 2018-02-22
dot icon09/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon27/11/2017
Appointment of Mr Matthew Horton as a director on 2017-11-20
dot icon02/10/2017
Appointment of Miss Stephanie Drinkwater as a director on 2017-10-02
dot icon27/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/03/2017
Appointment of Ms Kay Rhodes as a director on 2016-11-30
dot icon01/03/2017
Termination of appointment of Karen Jayne Green as a director on 2016-11-30
dot icon01/03/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-11-30
dot icon01/03/2017
Termination of appointment of Claire Fenelon as a director on 2016-11-30
dot icon19/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon19/01/2017
Appointment of Edgefield Estates Management (Farnham) Ltd. as a secretary on 2016-10-01
dot icon19/01/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Suite 1a Victoria House South Street Farnham GU9 7QU on 2017-01-19
dot icon15/01/2016
Appointment of Miss Karen Jayne Green as a director on 2016-01-15
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Kevin Anthony Lane as a director on 2015-10-05
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-15
dot icon14/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon14/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon18/12/2014
Appointment of Samuel Kannemeyer as a director on 2014-10-21
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon12/11/2014
Appointment of Claire Fenelon as a director on 2014-10-21
dot icon08/10/2014
Termination of appointment of Gordon Reginald Leonard Ansell as a director on 2014-09-28
dot icon08/10/2014
Termination of appointment of Graham Charles Whitfield as a director on 2014-09-28
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 2013-12-03
dot icon28/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon10/10/2013
Appointment of Emma Mckenzie as a director
dot icon13/09/2013
Appointment of Gordon Reginald Leonard Ansell as a director
dot icon20/08/2013
Termination of appointment of Robert Gardner as a director
dot icon22/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Robert James Gardner on 2009-11-29
dot icon08/12/2009
Director's details changed for Graham Charles Whitfield on 2009-11-29
dot icon08/12/2009
Director's details changed for Mr Kevin Anthony Lane on 2009-11-29
dot icon08/12/2009
Secretary's details changed for Gcs Property Management Limited on 2009-11-29
dot icon23/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/03/2009
Secretary's change of particulars / gcg property management LIMITED / 05/03/2009
dot icon05/03/2009
Appointment terminated director emma mckenzie
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Secretary's change of particulars / gcg property management LIMITED / 27/11/2008
dot icon26/09/2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
dot icon24/09/2008
Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon18/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon27/06/2008
Director appointed kevin anthony lane
dot icon05/06/2008
Director appointed robert james gardner
dot icon29/05/2008
Appointment terminated director richard duke
dot icon27/02/2008
Return made up to 30/11/07; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Registered office changed on 01/08/07 from: flat 31 craigmore tower guildford road woking surrey GU22 7RB
dot icon25/01/2007
Return made up to 30/11/06; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/02/2006
Return made up to 30/11/05; full list of members
dot icon06/01/2005
Ad 30/11/04--------- £ si 2@1=2 £ ic 1/3
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Director resigned
dot icon30/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
33.00
-
0.00
-
-
2022
-
33.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
20/09/2018 - Present
756
Mckenzie, Emma
Director
18/07/2007 - 05/03/2009
5
Mckenzie, Emma
Director
09/10/2013 - 22/10/2021
5
Saralkumar Sahajwala, Naresh
Director
22/10/2020 - 07/11/2022
-
Bliss, Phillippa
Director
07/11/2022 - 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 CRAIGMORE TOWER LIMITED

CRAIGMORE TOWER LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Devonshire House, Elmfield Road, Bromley BR1 1LT. 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 CRAIGMORE TOWER LIMITED?

toggle

CRAIGMORE TOWER LIMITED is currently Active. It was registered on 30/11/2004 .

Where is CRAIGMORE TOWER LIMITED located?

toggle

CRAIGMORE TOWER LIMITED is registered at Devonshire House, Elmfield Road, Bromley BR1 1LT.

What does CRAIGMORE TOWER LIMITED do?

toggle

CRAIGMORE TOWER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAIGMORE TOWER LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09.