CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312285

Incorporation date

14/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon03/03/2026
Appointment of Mr Philip John Sampson as a director on 2026-01-27
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon27/01/2026
Termination of appointment of Zackary Luke Jacques as a director on 2026-01-23
dot icon27/01/2026
Cessation of Zackary Luke Jacques as a person with significant control on 2026-01-23
dot icon27/01/2026
Notification of Karl James Willis as a person with significant control on 2026-01-23
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon17/12/2024
Appointment of Mr Karl James Willis as a director on 2024-11-22
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon16/12/2024
Termination of appointment of William Stuart Lionel Smart as a director on 2024-11-21
dot icon16/12/2024
Cessation of William Stuart Lionel Smart as a person with significant control on 2024-11-27
dot icon16/12/2024
Notification of Zackary Luke Jacques as a person with significant control on 2024-12-16
dot icon16/12/2024
Termination of appointment of William Stuart Lionel Smart as a secretary on 2024-11-21
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Secretary's details changed for Mr Stuart Smart on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr Stuart Smart on 2024-04-08
dot icon08/04/2024
Change of details for Mr Stuart Smart as a person with significant control on 2024-04-08
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Registered office address changed from Inglewood Brompton Avenue Rhos on Sea Colwyn Bay North Wales LL28 4TP Wales to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2021-07-01
dot icon29/06/2021
Appointment of Mr Zackary Luke Jacques as a director on 2021-06-22
dot icon29/06/2021
Termination of appointment of Richard Neil Mason as a director on 2021-06-22
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Registered office address changed from Wg Tanker Group Limited Leek Road Waterhouses Stoke-on-Trent ST10 3HN to Inglewood Brompton Avenue Rhos on Sea Colwyn Bay North Wales LL28 4TP on 2017-12-14
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Cessation of Peter Leonard Bowers as a person with significant control on 2017-06-09
dot icon10/07/2017
Appointment of Mr Richard Neil Mason as a director on 2016-06-09
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Appointment of Mr Jonathan Ian Winter as a director on 2016-07-28
dot icon30/09/2016
Termination of appointment of Peter Leonard Bowers as a director on 2016-06-09
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon12/01/2015
Director's details changed for Stuart Smart on 2015-01-09
dot icon12/01/2015
Director's details changed for Peter Leonard Bowers on 2015-01-09
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to Wg Tanker Group Limited Leek Road Waterhouses Stoke-on-Trent ST10 3HN on 2014-08-28
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Registered office address changed from Derby House, Derby Street Leek Staffordshire ST13 6JG on 2013-09-12
dot icon02/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 14/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 14/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 14/12/05; full list of members
dot icon25/02/2005
New director appointed
dot icon22/02/2005
Ad 14/01/05--------- £ si 2@1=2 £ ic 1/3
dot icon17/02/2005
New secretary appointed;new director appointed
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Secretary resigned
dot icon14/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.38K
-
0.00
-
-
2022
3
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.00 £Descended-99.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zackary Luke Jacques
Director
22/06/2021 - 23/01/2026
2
Smart, William Stuart Lionel
Director
14/12/2004 - 21/11/2024
10
Winter, Jonathan Ian
Director
28/07/2016 - Present
3
Willis, Karl James
Director
22/11/2024 - Present
10
Smart, William Stuart Lionel
Secretary
14/12/2004 - 21/11/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED

CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED?

toggle

CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2004 .

Where is CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED located?

toggle

CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED is registered at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL.

What does CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED have?

toggle

CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for CRAKEMARSH HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Philip John Sampson as a director on 2026-01-27.