CRAWFORD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389388

Incorporation date

03/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Gatehead Mill Delph New Road, Delph, Oldham OL3 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon16/03/2026
Termination of appointment of Paul Michael Jones as a director on 2026-03-16
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon24/09/2025
Director's details changed for Mr Marc Cox on 2025-09-23
dot icon24/09/2025
Secretary's details changed for Miss Irram Kaleem on 2025-09-23
dot icon24/09/2025
Director's details changed for Mr Paul Michael Jones on 2025-09-23
dot icon15/09/2025
Register(s) moved to registered office address Unit 1 Gatehead Mill Delph New Road Delph Oldham OL3 5DB
dot icon07/08/2025
Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Unit 1 Gatehead Mill Delph New Road Delph Oldham OL3 5DB on 2025-08-07
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon22/02/2024
Appointment of Miss Irram Kaleem as a secretary on 2024-02-22
dot icon18/01/2024
Termination of appointment of Mary Mercer as a secretary on 2024-01-17
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon01/02/2023
Appointment of Mr Paul Michael Jones as a director on 2023-01-24
dot icon16/11/2022
Termination of appointment of Sahira Pirveen Sykes as a director on 2022-11-15
dot icon26/10/2022
Appointment of Mr Marc Cox as a director on 2022-10-18
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/10/2021
Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
dot icon07/10/2021
Register inspection address has been changed from C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon04/09/2021
Termination of appointment of Michael David Hilton as a director on 2021-09-04
dot icon27/08/2021
Appointment of Ms Sahira Pirveen Sykes as a director on 2021-08-25
dot icon25/08/2021
Appointment of Mary Mercer as a secretary on 2021-08-25
dot icon25/08/2021
Termination of appointment of John Anthony Walker as a secretary on 2021-08-25
dot icon11/05/2021
Register(s) moved to registered office address Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
dot icon16/04/2021
Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 2021-04-16
dot icon09/03/2021
Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon09/03/2021
Secretary's details changed for John Anthony Walker on 2021-03-09
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon01/11/2019
Termination of appointment of John Anthony Walker as a director on 2019-10-16
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Appointment of Mr Michael David Hilton as a director on 2018-10-04
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/10/2018
Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon20/09/2017
Termination of appointment of Margaret Frances Stansfield as a director on 2017-09-01
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon18/11/2016
Register inspection address has been changed to C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon08/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/04/2011
Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 2011-04-27
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon26/01/2010
Director's details changed for John Anthony Walker on 2009-10-01
dot icon26/01/2010
Director's details changed for Margaret Frances Stansfield on 2009-10-01
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-11-11
dot icon18/11/2009
Resolutions
dot icon18/11/2009
Registered office address changed from 8 Crawford Mews Ashton Under Lyne Lancs OL6 6DX on 2009-11-18
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 03/10/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 100 market street stalybridge cheshire SK15 2AB
dot icon17/03/2008
Registered office changed on 17/03/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon17/03/2008
Director and secretary appointed john anthony walker
dot icon17/03/2008
Director appointed margaret frances stansfield
dot icon17/03/2008
Appointment terminated director london law services LIMITED
dot icon17/03/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon03/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-17.30 % *

* during past year

Cash in Bank

£7,692.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00K
-
0.00
9.30K
-
2022
0
7.34K
-
0.00
7.69K
-
2022
0
7.34K
-
0.00
7.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.34K £Descended-8.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.69K £Descended-17.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Michael
Director
24/01/2023 - 16/03/2026
2
Cox, Marc
Director
18/10/2022 - Present
1
Sykes, Sahira Pirveen
Director
25/08/2021 - 15/11/2022
-
Mercer, Mary
Secretary
25/08/2021 - 17/01/2024
-
Kaleem, Irram
Secretary
22/02/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD PROPERTY MANAGEMENT LIMITED

CRAWFORD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at Unit 1 Gatehead Mill Delph New Road, Delph, Oldham OL3 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD PROPERTY MANAGEMENT LIMITED?

toggle

CRAWFORD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 03/10/2007 .

Where is CRAWFORD PROPERTY MANAGEMENT LIMITED located?

toggle

CRAWFORD PROPERTY MANAGEMENT LIMITED is registered at Unit 1 Gatehead Mill Delph New Road, Delph, Oldham OL3 5DB.

What does CRAWFORD PROPERTY MANAGEMENT LIMITED do?

toggle

CRAWFORD PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRAWFORD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Paul Michael Jones as a director on 2026-03-16.