CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677569

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon09/03/2026
Director's details changed for Mr Samuel Thomas Cardy on 2026-03-01
dot icon09/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Director's details changed for Mr Mark David Gregory on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Christopher John Mullaney on 2026-03-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon18/11/2025
Termination of appointment of Lynda Marie Hannam as a director on 2025-11-18
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon23/01/2025
Cessation of William Holden Howard as a person with significant control on 2025-01-01
dot icon23/01/2025
Notification of a person with significant control statement
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/07/2024
Change of details for Mr William Holden Howard as a person with significant control on 2024-07-01
dot icon16/07/2024
Change of details for Mr William Holden Howard as a person with significant control on 2024-07-16
dot icon16/07/2024
Director's details changed for Mrs Lynda Marie Hannam on 2024-07-01
dot icon16/07/2024
Director's details changed for Mrs Lynda Marie Hannam on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Christopher John Mullaney on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Mark David Gregory on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Samuel Thomas Cardy on 2024-07-01
dot icon16/07/2024
Registered office address changed from 10 Walmersley Old Road Bury Lancashire BL9 6SQ to 384a Deansgate Manchester M3 4LA on 2024-07-16
dot icon16/07/2024
Director's details changed for Mrs Lynda Marie Hannam on 2024-07-01
dot icon16/07/2024
Registered office address changed from 384a Deansgate Manchester M3 4LA England to 384a Deansgate Manchester M3 4LA on 2024-07-16
dot icon12/06/2024
Termination of appointment of William Holden Howard as a secretary on 2024-06-11
dot icon12/06/2024
Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11
dot icon29/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon26/10/2023
Appointment of Mr Mark David Gregory as a director on 2023-09-12
dot icon28/09/2023
Appointment of Mr Samuel Thomas Cardy as a director on 2023-09-12
dot icon12/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-01-17 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon21/02/2022
Termination of appointment of Craig Hunter as a director on 2021-06-09
dot icon25/01/2022
Termination of appointment of Andrew Peter Unsworth as a director on 2022-01-17
dot icon23/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon01/03/2021
Appointment of Mr Christopher John Mullaney as a director on 2021-02-16
dot icon30/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/03/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon21/09/2018
Micro company accounts made up to 2018-01-31
dot icon02/08/2018
Appointment of Mr Andrew Peter Unsworth as a director on 2018-06-25
dot icon05/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon14/08/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/08/2016
Termination of appointment of Lucy Weatherall as a director on 2016-08-01
dot icon10/08/2016
Termination of appointment of Samantha Jane Coffman as a director on 2016-08-09
dot icon14/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/06/2016
Termination of appointment of Peter Roberts as a director on 2016-03-09
dot icon01/06/2016
Termination of appointment of Louise Ann Roberts as a director on 2016-03-09
dot icon10/05/2016
Appointment of Mrs Lynda Marie Hannam as a director on 2016-02-01
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Craig Hunter on 2015-08-01
dot icon21/01/2016
Director's details changed for Lucy Weatherall on 2015-08-01
dot icon21/01/2016
Director's details changed for Samantha Jane Coffman on 2015-08-01
dot icon21/01/2016
Registered office address changed from 8 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Walmersley Old Road Bury Lancashire BL9 6SQ on 2016-01-21
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/04/2013
Appointment of Mr Craig Hunter as a director
dot icon18/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/05/2011
Appointment of Samantha Jane Coffman as a director
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/02/2010
Termination of appointment of Stuart Wilkinson as a director
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/04/2009
Director appointed stuart james wilkinson
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Return made up to 17/01/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Director's particulars changed
dot icon03/11/2007
Ad 04/10/07--------- £ si 1@1=1 £ ic 8/9
dot icon03/11/2007
Ad 04/10/07--------- £ si 1@1=1 £ ic 7/8
dot icon30/08/2007
Registered office changed on 30/08/07 from: 1 lodge street ramsbottom lancashire BL0 9AW
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon28/07/2007
New director appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Ad 16/05/07--------- £ si 1@1=1 £ ic 6/7
dot icon26/01/2007
Ad 19/01/07--------- £ si 1@1=1 £ ic 5/6
dot icon17/01/2007
Return made up to 17/01/07; full list of members
dot icon17/01/2007
Location of register of members
dot icon14/09/2006
Ad 22/08/06--------- £ si 1@1=1 £ ic 4/5
dot icon28/03/2006
Ad 16/03/06--------- £ si 2@1=2 £ ic 2/4
dot icon09/02/2006
Registered office changed on 09/02/06 from: 592 burnley road crawshaw booth rossendale BB4 8AJ
dot icon05/02/2006
Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2006
Secretary resigned
dot icon17/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+222.78 % *

* during past year

Cash in Bank

£2,550.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.03K
-
0.00
2.85K
-
2022
-
220.00
-
0.00
790.00
-
2023
-
3.22K
-
0.00
2.55K
-
2023
-
3.22K
-
0.00
2.55K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.22K £Ascended1.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.55K £Ascended222.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
11/06/2024 - Present
158
Hannam, Lynda Marie
Director
01/02/2016 - 18/11/2025
3
Howard, William Holden
Secretary
21/08/2007 - 11/06/2024
24
Mullaney, Christopher John
Director
16/02/2021 - Present
1
Cardy, Samuel Thomas
Director
12/09/2023 - Present
-

Persons with Significant Control

2
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 CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED

CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 4 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 CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED?

toggle

CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2006 .

Where is CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED located?

toggle

CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Samuel Thomas Cardy on 2026-03-01.