CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07511973

Incorporation date

01/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Second Avenue, Bluebridge Industrial Estate, Halstead CO9 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 2024-02-09
dot icon09/02/2024
Director's details changed for Mr Paul Rosson on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/07/2022
Termination of appointment of David Ian Rae as a director on 2022-07-21
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/07/2020
Termination of appointment of Ruth Whitworth as a director on 2020-07-07
dot icon21/05/2020
Appointment of Mr David Ian Rae as a director on 2020-05-20
dot icon13/05/2020
Termination of appointment of Melanie Dawn Carter as a director on 2020-04-24
dot icon09/04/2020
Appointment of Dr Melanie Dawn Carter as a director on 2020-04-07
dot icon06/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Termination of appointment of David Richardson as a director on 2019-09-22
dot icon15/08/2019
Appointment of Mr Paul Rosson as a director on 2019-08-10
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon31/10/2018
Appointment of Mr David Richardson as a director on 2018-10-24
dot icon30/10/2018
Termination of appointment of Elizabeth Fitzpatrick as a director on 2018-04-24
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Registered office address changed from Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 2017-03-08
dot icon17/02/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon10/06/2016
Termination of appointment of Rachele Winn as a director on 2016-05-09
dot icon19/02/2016
Annual return made up to 2016-02-01 no member list
dot icon19/02/2016
Registered office address changed from C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ England to Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ on 2016-02-19
dot icon12/01/2016
Registered office address changed from Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ United Kingdom to C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 2016-01-12
dot icon08/01/2016
Registered office address changed from 9 Cravenwood Close Weeley Clacton Essex CO16 9DG United Kingdom to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 2016-01-08
dot icon07/01/2016
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 2016-01-07
dot icon07/01/2016
Termination of appointment of Robert Mark Faulkner as a director on 2016-01-06
dot icon06/01/2016
Appointment of Rachele Winn as a director on 2016-01-01
dot icon06/01/2016
Appointment of Ruth Whitworth as a director on 2016-01-01
dot icon06/01/2016
Appointment of Elizabeth Fitzpatrick as a director on 2016-01-01
dot icon28/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/05/2015
Termination of appointment of Tony Green as a director on 2015-04-23
dot icon30/04/2015
Appointment of Mr Robert Mark Faulkner as a director on 2015-04-23
dot icon04/02/2015
Annual return made up to 2015-02-01 no member list
dot icon02/05/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-01 no member list
dot icon18/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-01 no member list
dot icon14/12/2012
Termination of appointment of Chace Legal Limited as a secretary
dot icon06/11/2012
Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 2012-11-06
dot icon06/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/06/2012
Termination of appointment of Andrew Harding as a director
dot icon07/06/2012
Appointment of Mr Tony Green as a director
dot icon28/02/2012
Annual return made up to 2012-02-01 no member list
dot icon14/11/2011
Termination of appointment of Richard Seeley as a secretary
dot icon05/08/2011
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 2011-08-05
dot icon05/08/2011
Appointment of Chace Legal Limited as a secretary
dot icon01/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
11.05K
-
0.00
11.05K
-
2022
2
2.68K
-
0.00
-
-
2022
2
2.68K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.68K £Descended-75.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Andrew
Director
01/02/2011 - 24/05/2012
34
Rae, David Ian
Director
20/05/2020 - 21/07/2022
5
Carter, Melanie Dawn, Dr
Director
07/04/2020 - 24/04/2020
-
Rosson, Paul
Director
10/08/2019 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD is an(a) Active company incorporated on 01/02/2011 with the registered office located at 1 Second Avenue, Bluebridge Industrial Estate, Halstead CO9 2SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD?

toggle

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD is currently Active. It was registered on 01/02/2011 .

Where is CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD located?

toggle

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD is registered at 1 Second Avenue, Bluebridge Industrial Estate, Halstead CO9 2SU.

What does CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD do?

toggle

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD have?

toggle

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.