CRAMBECK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRAMBECK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041073

Incorporation date

26/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of Mark John Nicholas Kingaby-Daly as a director on 2024-08-05
dot icon08/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon10/10/2023
Director's details changed for Mr Peter Charles Walling on 2023-10-10
dot icon25/09/2023
Termination of appointment of Timothy Mudd as a secretary on 2023-09-22
dot icon22/09/2023
Registered office address changed from Mudd and Co 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2023-09-22
dot icon22/09/2023
Appointment of Mudd & Co Block Management Limited as a secretary on 2023-09-22
dot icon20/09/2023
Secretary's details changed for Timothy Mudd on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Neil Carman on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Jeremy Ian Mockridge on 2023-09-20
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon04/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Termination of appointment of Stephanie Ann Clark as a director on 2021-09-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Director's details changed for Mr Peter Charles Walling on 2020-09-09
dot icon05/08/2020
Appointment of Mr Peter Charles Walling as a director on 2020-08-05
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/07/2020
Appointment of Mrs Sarah Ratan Tipnis Steele as a director on 2020-04-17
dot icon17/07/2020
Termination of appointment of Rosemary Steele as a director on 2020-04-17
dot icon19/03/2020
Appointment of Mr Timothy Peter Steele as a director on 2020-03-16
dot icon19/03/2020
Appointment of Mr Mark John Nicholas Kingaby-Daly as a director on 2020-03-16
dot icon29/11/2019
Termination of appointment of Simon David Hauxwell as a director on 2019-11-27
dot icon29/11/2019
Director's details changed for Stephanie Ann Clark on 2019-11-29
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Termination of appointment of John Dean Finch Whitehouse as a director on 2019-08-14
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon30/07/2018
Termination of appointment of Peter Wright as a director on 2018-04-16
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon29/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Appointment of Mrs Rosemary Steele as a director on 2015-03-05
dot icon05/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Graham Charles Steele as a director on 2014-06-10
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Peter Wright as a director
dot icon14/02/2012
Appointment of Mr Neil Carman as a director
dot icon30/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon20/12/2011
Registered office address changed from 7 Crambeck Court Fetter Lane York YO1 6BZ England on 2011-12-20
dot icon20/12/2011
Appointment of Timothy Mudd as a secretary
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon03/08/2011
Director's details changed for Stephanie Ann Moorhouse on 2011-04-27
dot icon02/08/2011
Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2011-08-02
dot icon02/08/2011
Termination of appointment of Dolores Charlesworth as a secretary
dot icon01/07/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2010-10-12
dot icon12/10/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon12/10/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon13/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon13/08/2010
Director's details changed for John Dean Finch Whitehouse on 2010-07-26
dot icon13/08/2010
Director's details changed for Simon David Hauxwell on 2010-07-26
dot icon13/08/2010
Director's details changed for Graham Charles Steele on 2010-07-26
dot icon13/08/2010
Director's details changed for Jeremy Ian Mockridge on 2010-07-26
dot icon13/08/2010
Director's details changed for Stephanie Ann Moorhouse on 2010-07-26
dot icon13/08/2010
Secretary's details changed for Mrs Jennifer Dixon on 2010-07-26
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 26/07/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Director appointed stephanie ann moorhouse
dot icon05/09/2008
Return made up to 26/07/08; full list of members
dot icon15/05/2008
Director appointed john dean finch whitehouse
dot icon17/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/08/2007
Return made up to 26/07/07; full list of members
dot icon14/05/2007
New director appointed
dot icon09/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
Director resigned
dot icon14/11/2006
Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon12/09/2006
Return made up to 26/07/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/08/2005
Return made up to 26/07/05; full list of members
dot icon25/07/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Registered office changed on 17/12/04 from: 18 bank street wetherby LS22 6NQ
dot icon16/11/2004
Director resigned
dot icon10/09/2004
Return made up to 26/07/04; full list of members
dot icon17/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2003
Return made up to 26/07/03; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon02/08/2002
Return made up to 26/07/02; full list of members
dot icon22/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/08/2001
Return made up to 26/07/01; full list of members
dot icon18/07/2001
Registered office changed on 18/07/01 from: the estate office, northminster businesspark, northfield lane, upper poppleton, york north yorkshire YO26 6QU
dot icon18/07/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon18/07/2001
New secretary appointed
dot icon27/06/2001
Director resigned
dot icon20/06/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon20/06/2001
Ad 08/05/01--------- £ si 6@1=6 £ ic 1/7
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
Registered office changed on 08/08/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
Director resigned
dot icon26/07/2000
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
31/12/2024
dot iconNext confirmation date
26/07/2026
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
0
2.49K
-
0.00
1.78K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mockridge, Jeremy Ian
Director
03/05/2005 - Present
1
Kingaby-Daly, Mark John Nicholas
Director
16/03/2020 - 05/08/2024
15
MUDD & CO BLOCK MANAGEMENT LIMITED
Corporate Secretary
22/09/2023 - Present
91
Mudd, Timothy
Secretary
01/11/2011 - 22/09/2023
-
Carman, Neil
Director
31/01/2012 - 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 CRAMBECK COURT MANAGEMENT LIMITED

CRAMBECK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF. There are currently 6 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 CRAMBECK COURT MANAGEMENT LIMITED?

toggle

CRAMBECK COURT MANAGEMENT LIMITED is currently Active. It was registered on 26/07/2000 .

Where is CRAMBECK COURT MANAGEMENT LIMITED located?

toggle

CRAMBECK COURT MANAGEMENT LIMITED is registered at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF.

What does CRAMBECK COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRAMBECK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.