CRAWLEY PORTERHOUSE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CRAWLEY PORTERHOUSE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05491138

Incorporation date

25/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2005)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon24/06/2024
Termination of appointment of Ken Chiu as a director on 2024-06-22
dot icon30/10/2023
Termination of appointment of Suzanne Pauline Grasso as a director on 2023-10-30
dot icon26/10/2023
Appointment of Mr Ken Chiu as a director on 2023-10-25
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon27/02/2018
Termination of appointment of Gemma Ballard as a director on 2018-02-27
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2016
Annual return made up to 2016-06-25 no member list
dot icon05/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr Kevin Barry Hughes as a director on 2015-10-07
dot icon02/07/2015
Annual return made up to 2015-06-25 no member list
dot icon09/06/2015
Termination of appointment of Dennis Besong Tambe-Ayuk as a director on 2015-06-09
dot icon16/01/2015
Appointment of Ms Suzanne Pauline Grasso as a director on 2015-01-13
dot icon16/12/2014
Termination of appointment of Mixten Services Ltd as a secretary on 2014-11-30
dot icon16/12/2014
Appointment of Itsyourplace Ltd as a secretary on 2014-12-01
dot icon04/12/2014
Registered office address changed from C/O Mix Ten Services Ltd 377-399 London Road Camberley Surrey GU15 3HL to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 2014-12-04
dot icon12/11/2014
Termination of appointment of Jonathan Martin Edwards as a director on 2014-09-25
dot icon06/11/2014
Appointment of Mr Jonathan Martin Edwards as a director on 2014-09-25
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/09/2014
Appointment of Mr Dennis Besong Tambe-Ayuk as a director on 2014-08-19
dot icon26/09/2014
Appointment of Mr Manoj Menamparambath as a director on 2014-08-19
dot icon26/09/2014
Appointment of Mrs Gemma Ballard as a director on 2014-08-19
dot icon26/09/2014
Termination of appointment of William John Latus as a director on 2014-08-19
dot icon26/09/2014
Appointment of Mixten Services Ltd as a secretary on 2014-08-19
dot icon26/09/2014
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-08-19
dot icon09/09/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Mix Ten Services Ltd 377-399 London Road Camberley Surrey GU15 3HL on 2014-09-09
dot icon26/06/2014
Annual return made up to 2014-06-25 no member list
dot icon26/06/2013
Annual return made up to 2013-06-25 no member list
dot icon29/05/2013
Termination of appointment of Martin Growse as a director
dot icon29/05/2013
Appointment of Mr William John Latus as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon30/06/2011
Annual return made up to 2011-06-25 no member list
dot icon01/06/2011
Termination of appointment of Nicholas Faulkner as a director
dot icon31/05/2011
Appointment of Mr Martin Gordon Growse as a director
dot icon06/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-25 no member list
dot icon03/08/2009
Director's change of particulars / nicholas faulkner / 03/08/2009
dot icon25/06/2009
Annual return made up to 25/06/09
dot icon29/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon01/08/2008
Annual return made up to 25/06/08
dot icon22/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon24/04/2008
Appointment terminated secretary labyrinth properties LIMITED
dot icon05/04/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon19/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon16/07/2007
Annual return made up to 25/06/07
dot icon12/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon07/07/2006
Annual return made up to 25/06/06
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New secretary appointed
dot icon25/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chiu, Ken
Director
25/10/2023 - 22/06/2024
2
Menamparambath, Manoj
Director
19/08/2014 - Present
3
Hughes, Kevin Barry
Director
07/10/2015 - Present
23
Grasso, Suzanne Pauline
Director
13/01/2015 - 30/10/2023
-

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 PORTERHOUSE MANAGEMENT LTD

CRAWLEY PORTERHOUSE MANAGEMENT LTD is an(a) Active company incorporated on 25/06/2005 with the registered office located at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA. There are currently 2 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 PORTERHOUSE MANAGEMENT LTD?

toggle

CRAWLEY PORTERHOUSE MANAGEMENT LTD is currently Active. It was registered on 25/06/2005 .

Where is CRAWLEY PORTERHOUSE MANAGEMENT LTD located?

toggle

CRAWLEY PORTERHOUSE MANAGEMENT LTD is registered at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does CRAWLEY PORTERHOUSE MANAGEMENT LTD do?

toggle

CRAWLEY PORTERHOUSE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAWLEY PORTERHOUSE MANAGEMENT LTD?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.