CRENDEN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRENDEN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09855092

Incorporation date

03/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fitch Taylor Johnson Ltd, 33 South Street, Eastbourne BN21 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2015)
dot icon19/02/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon17/02/2026
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to C/O Fitch Taylor Johnson Ltd 33 South Street Eastbourne BN21 4UP on 2026-02-17
dot icon17/02/2026
Termination of appointment of Tanya Parka as a director on 2026-02-16
dot icon17/02/2026
Termination of appointment of Brenda Craig as a director on 2026-02-16
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon05/01/2026
Micro company accounts made up to 2024-11-30
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on 2025-04-02
dot icon02/04/2025
Termination of appointment of Fraser Allen Limited as a secretary on 2025-01-31
dot icon02/04/2025
Appointment of Fitch Taylor Johnson as a secretary on 2025-02-01
dot icon03/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/06/2024
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 2024-06-27
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon22/06/2023
Appointment of Mrs Brenda Craig as a director on 2023-06-21
dot icon03/06/2023
Secretary's details changed for Fraser Allen Limited on 2023-06-03
dot icon11/05/2023
Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol Avon BS48 4DJ United Kingdom to 35 Argyle Street Swindon SN2 8AS on 2023-05-11
dot icon14/03/2023
Micro company accounts made up to 2022-11-30
dot icon10/03/2023
Registered office address changed from First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA England to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol Avon BS48 4DJ on 2023-03-10
dot icon10/03/2023
Appointment of Fraser Allen Limited as a secretary on 2023-03-01
dot icon15/02/2023
Termination of appointment of Freya Woods as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Molly Hillier as a director on 2023-02-08
dot icon08/02/2023
Appointment of Miss Freya Woods as a director on 2023-02-09
dot icon29/01/2023
Appointment of Miss Juliette Kemp as a director on 2023-01-27
dot icon29/01/2023
Director's details changed for Miss Juliette Kemp on 2023-01-27
dot icon12/01/2023
Termination of appointment of David James Turner as a secretary on 2023-01-11
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon05/11/2021
Director's details changed for Miss Tanya Parka on 2021-11-03
dot icon05/11/2021
Termination of appointment of Sarah Nicol as a director on 2021-11-03
dot icon05/11/2021
Director's details changed for Miss Sarah Nicol on 2021-11-03
dot icon05/11/2021
Director's details changed for Mrs Francesca Hiley on 2021-11-03
dot icon05/11/2021
Director's details changed for Miss Molly Hillier on 2021-11-03
dot icon05/11/2021
Secretary's details changed for Mr David James Turner on 2021-11-03
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon01/10/2021
Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2021-10-01
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/08/2021
Appointment of Mr David James Turner as a secretary on 2021-08-10
dot icon10/08/2021
Registered office address changed from Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 2021-08-10
dot icon10/08/2021
Termination of appointment of Complete Property Group Limited as a secretary on 2021-08-10
dot icon18/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/04/2020
Registered office address changed from Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2020-04-03
dot icon10/01/2020
Confirmation statement made on 2019-11-02 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/05/2019
Appointment of Miss Tanya Parka as a director on 2019-05-07
dot icon21/05/2019
Appointment of Miss Sarah Nicol as a director on 2019-05-07
dot icon21/05/2019
Appointment of Mrs Francesca Hiley as a director on 2019-05-07
dot icon04/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon13/11/2017
Appointment of Miss Molly Hillier as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Jack Trueman as a director on 2017-11-13
dot icon03/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/01/2017
Registered office address changed from 51 Garden Suite Pittville Lawn Cheltenham GL52 2BH England to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2017-01-05
dot icon16/11/2016
Registered office address changed from C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to 51 Garden Suite Pittville Lawn Cheltenham GL52 2BH on 2016-11-16
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon15/11/2016
Appointment of Complete Property Group Limited . as a secretary on 2016-11-02
dot icon15/11/2016
Termination of appointment of Richard Mathieson as a secretary on 2016-10-31
dot icon03/11/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
10308481
Corporate Secretary
01/03/2023 - 31/01/2025
33
Nicol, Sarah
Director
07/05/2019 - 03/11/2021
2
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
02/11/2016 - 10/08/2021
4
Trueman, Jack
Director
03/11/2015 - 13/11/2017
3
Turner, David James
Secretary
10/08/2021 - 11/01/2023
-

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 CRENDEN HOUSE MANAGEMENT COMPANY LIMITED

CRENDEN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/2015 with the registered office located at C/O Fitch Taylor Johnson Ltd, 33 South Street, Eastbourne BN21 4UP. 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 CRENDEN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CRENDEN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/2015 .

Where is CRENDEN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CRENDEN HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Fitch Taylor Johnson Ltd, 33 South Street, Eastbourne BN21 4UP.

What does CRENDEN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CRENDEN HOUSE MANAGEMENT COMPANY 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 CRENDEN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-11-02 with no updates.