CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584420

Incorporation date

30/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon11/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon03/05/2024
Confirmation statement made on 2024-03-30 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Secretary's details changed for Oak Block Management Ltd on 2024-01-09
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Appointment of Oak Block Management Ltd as a secretary on 2023-04-01
dot icon17/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon19/02/2023
Termination of appointment of Ian Richard Moore as a director on 2022-12-31
dot icon19/02/2023
Appointment of Mrs Julie Anne Wootton-Moore as a director on 2023-01-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Jasrajbir Kaur Hira as a director on 2022-05-12
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon31/07/2020
Termination of appointment of Christine Osy De Zegwaart as a director on 2020-07-31
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon06/04/2020
Director's details changed for Christine Osy De Zegwaart on 2020-04-06
dot icon06/04/2020
Director's details changed for Ian Richard Moore on 2020-04-06
dot icon06/04/2020
Director's details changed for Pamela Elizabeth Hudson on 2020-04-06
dot icon06/04/2020
Director's details changed for Jasrajbir Kaur Hira on 2020-04-06
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/06/2017
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 2SY England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2017-06-07
dot icon07/06/2017
Registered office address changed from 1a Claremont Avenue Crawley Hill Camberley Surrey GU15 2BY England to Knoll House Knoll Road Camberley Surrey GU15 2SY on 2017-06-07
dot icon18/01/2017
Appointment of Ian Richard Moore as a director on 2016-10-31
dot icon23/12/2016
Appointment of Christine Osy De Zegwaart as a director on 2016-10-31
dot icon08/11/2016
Appointment of Jasrajbir Kaur Hira as a director on 2016-10-31
dot icon08/11/2016
Appointment of Pamela Elizabeth Hudson as a director on 2016-10-31
dot icon07/11/2016
Termination of appointment of Alexis Louise Green as a director on 2016-10-31
dot icon12/08/2016
Micro company accounts made up to 2015-12-31
dot icon04/04/2016
Director's details changed for Alexis Louise Green on 2016-04-01
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/04/2016
Registered office address changed from 46a Crawley Hill Camberley Surrey GU15 2BY to 1a Claremont Avenue Crawley Hill Camberley Surrey GU15 2BY on 2016-04-01
dot icon15/09/2015
Micro company accounts made up to 2014-12-31
dot icon19/05/2015
Director's details changed for Alexis Louise Green on 2015-05-07
dot icon18/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Pamela Elizabeth Hudson as a director on 2014-10-01
dot icon23/01/2015
Termination of appointment of Ian Richard Moore as a director on 2014-12-23
dot icon23/01/2015
Termination of appointment of Christopher James Hurst Allaway as a director on 2014-12-22
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon15/07/2014
Appointment of Alexis Louise Green as a director on 2014-06-29
dot icon04/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/02/2014
Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 2014-02-19
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon28/08/2012
Appointment of Ian Richard Moore as a director
dot icon28/08/2012
Appointment of Pamela Elizabeth Hudson as a director
dot icon28/08/2012
Appointment of Christopher James Hurst Allaway as a director
dot icon28/08/2012
Termination of appointment of Graham Lloyd as a director
dot icon28/08/2012
Termination of appointment of Donald Tucker as a director
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon07/09/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/03/2011
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
31/12/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.27K
-
0.00
7.89K
-
2022
0
7.44K
-
0.00
7.97K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Hurst Allaway
Director
21/08/2012 - 22/12/2014
5
Moore, Ian Richard
Director
30/10/2016 - 30/12/2022
-
Wootton-Moore, Julie Anne
Director
01/01/2023 - Present
-
OAK BLOCK MANAGEMENT LTD
Corporate Secretary
01/04/2023 - Present
20
Hudson, Pamela Elizabeth
Director
31/10/2016 - 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 CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED

CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 3 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 CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED?

toggle

CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/2011 .

Where is CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED do?

toggle

CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAWLEY HILL (CAMBERLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-30 with updates.