CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01752282

Incorporation date

13/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon05/09/2025
Micro company accounts made up to 2025-06-30
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Michael Hope on 2025-03-27
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon10/09/2024
Micro company accounts made up to 2024-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-06-30
dot icon13/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon19/12/2022
Secretary's details changed for Hml Hml Company Secretary Services on 2022-12-19
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-06-30
dot icon29/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-06-30
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-06-30
dot icon25/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/03/2016
Appointment of Mr Michael Hope as a director on 2015-06-03
dot icon15/03/2016
Termination of appointment of Warren Hope as a director on 2015-06-03
dot icon18/01/2016
Director's details changed for Warren Hope on 2016-01-18
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon13/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Melaine Thomas as a director on 2013-12-18
dot icon01/07/2014
Director's details changed for Warren Hope on 2014-07-01
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon28/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/12/2012
Termination of appointment of Karen Scott as a director
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon28/10/2011
Appointment of Warren Hope as a director
dot icon07/09/2011
Director's details changed for Karen Scott on 2011-09-07
dot icon07/09/2011
Director's details changed for Melaine Thomas on 2011-09-07
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon24/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/12/2008
Return made up to 18/12/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon09/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/02/2007
Return made up to 18/12/06; full list of members
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Registered office changed on 22/02/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
Secretary resigned
dot icon03/02/2007
Registered office changed on 03/02/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon11/10/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/12/2004
Return made up to 18/12/04; full list of members
dot icon05/02/2004
Return made up to 18/12/03; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon07/02/2003
Return made up to 18/12/02; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/12/2001
Return made up to 18/12/01; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/02/2001
Accounts for a small company made up to 2000-06-30
dot icon05/01/2001
Return made up to 18/12/00; full list of members
dot icon28/11/2000
Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE
dot icon23/05/2000
Accounts for a small company made up to 1999-06-30
dot icon23/12/1999
Return made up to 18/12/99; full list of members
dot icon01/05/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon26/02/1999
Accounts for a small company made up to 1998-06-30
dot icon23/12/1998
Return made up to 18/12/98; change of members
dot icon20/08/1998
Director resigned
dot icon18/12/1997
Return made up to 18/12/97; no change of members
dot icon12/11/1997
New director appointed
dot icon11/11/1997
Accounts for a small company made up to 1997-06-30
dot icon06/11/1997
Director resigned
dot icon13/12/1996
Return made up to 18/12/96; full list of members
dot icon18/11/1996
Full accounts made up to 1996-06-30
dot icon15/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon22/12/1995
Director resigned
dot icon11/12/1995
Accounts for a small company made up to 1995-06-30
dot icon05/12/1995
Return made up to 18/12/95; no change of members
dot icon15/08/1995
New director appointed
dot icon26/07/1995
Director resigned
dot icon28/06/1995
Registered office changed on 28/06/95 from: the old mill finney lane heald green cheshire SK8 3DQ
dot icon10/01/1995
New director appointed
dot icon20/12/1994
New director appointed
dot icon12/12/1994
Return made up to 18/12/94; change of members
dot icon05/12/1994
Full accounts made up to 1994-06-30
dot icon05/09/1994
Director resigned
dot icon05/09/1994
Director resigned
dot icon27/01/1994
Accounts for a small company made up to 1993-06-30
dot icon13/01/1994
Return made up to 19/12/93; full list of members
dot icon18/02/1993
Director resigned;new director appointed
dot icon04/01/1993
Return made up to 19/12/92; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-06-30
dot icon21/02/1992
Return made up to 19/12/91; full list of members
dot icon15/02/1992
Full accounts made up to 1991-06-30
dot icon15/06/1991
Return made up to 20/12/90; no change of members
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon01/05/1991
Registered office changed on 01/05/91 from: po box 10 the crescent cheadle cheshire SK8 1PS
dot icon18/01/1991
Director resigned;new director appointed
dot icon23/01/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Return made up to 19/12/89; full list of members
dot icon18/12/1989
New director appointed
dot icon13/12/1989
Director resigned
dot icon26/10/1989
Full accounts made up to 1988-06-30
dot icon19/10/1989
Return made up to 01/05/89; full list of members
dot icon13/06/1989
Director resigned;new director appointed
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon01/09/1988
New director appointed
dot icon04/08/1988
Registered office changed on 04/08/88 from: 9 craignair court hospital road pendlebury swinton greater manchester M27 1EY
dot icon04/08/1988
Accounting reference date shortened from 31/07 to 30/06
dot icon22/04/1988
Return made up to 18/01/88; full list of members
dot icon30/03/1988
Full accounts made up to 1987-07-31
dot icon07/04/1987
Registered office changed on 07/04/87 from: 12 station road swinton manchester M27 2AF
dot icon09/12/1986
Full accounts made up to 1986-07-31
dot icon02/12/1986
Full accounts made up to 1984-03-31
dot icon02/12/1986
Full accounts made up to 1985-03-31
dot icon02/12/1986
Return made up to 23/09/86; full list of members
dot icon15/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon12/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1986
Registered office changed on 23/10/86 from: flat 5 craignair court hospital road swinton greater manchester
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
17/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
0
11.00
-
0.00
-
-
2022
0
11.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
2825
Hope, Michael
Director
03/06/2015 - 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 CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED

CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/1983 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED?

toggle

CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/1983 .

Where is CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED located?

toggle

CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED do?

toggle

CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAIGNAIR COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-11.