CREVINA FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREVINA FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01259240

Incorporation date

19/05/1976

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon15/04/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Gary Thomas Luscombe on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon22/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/12/2020
Termination of appointment of Brian Ding as a director on 2020-03-18
dot icon29/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon20/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon08/08/2016
Termination of appointment of Unite Company Secretaries as a secretary on 2016-01-01
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon29/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-20 no member list
dot icon09/04/2015
Appointment of Mr Gary Thomas Luscombe as a director on 2015-04-08
dot icon15/01/2015
Annual return made up to 2014-12-20 no member list
dot icon05/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/12/2013
Annual return made up to 2013-12-20 no member list
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-20 no member list
dot icon20/12/2011
Annual return made up to 2011-12-20 no member list
dot icon12/12/2011
Secretary's details changed for Unite Company Secretaries on 2011-12-12
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon21/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-21
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/03/2011
Annual return made up to 2010-12-20 no member list
dot icon01/03/2011
Termination of appointment of Honeywell Property Soloutions Ltd as a secretary
dot icon01/03/2011
Appointment of Unite Company Secretaries as a secretary
dot icon01/03/2011
Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 2011-03-01
dot icon28/02/2011
Termination of appointment of Honeywell Property Soloutions Ltd as a secretary
dot icon20/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2009-12-20 no member list
dot icon10/03/2010
Director's details changed for Brian Ding on 2010-03-01
dot icon03/03/2010
Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 2010-03-03
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/02/2009
Annual return made up to 20/12/08
dot icon01/10/2008
Secretary appointed honeywell property soloutions LTD
dot icon13/05/2008
Appointment terminated secretary autrac management LTD
dot icon04/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/02/2008
Annual return made up to 20/12/07
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon05/02/2007
Annual return made up to 20/12/06
dot icon05/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/12/2005
Annual return made up to 20/12/05
dot icon29/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/01/2005
Annual return made up to 20/12/04
dot icon08/11/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/05/2004
New secretary appointed
dot icon17/04/2004
New director appointed
dot icon13/04/2004
Registered office changed on 13/04/04 from: 13 colne court east tilbury essex RM18 8RE
dot icon31/03/2004
Secretary resigned
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon20/01/2004
Annual return made up to 20/12/03
dot icon05/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/01/2003
Annual return made up to 20/12/02
dot icon23/04/2002
Registered office changed on 23/04/02 from: 10 colne court east tilbury grays essex RM18 8RE
dot icon20/02/2002
New secretary appointed
dot icon18/02/2002
Registered office changed on 18/02/02 from: 16 warrior square southend on sea SS1 2WS
dot icon18/02/2002
Annual return made up to 20/12/01
dot icon18/02/2002
Location of register of members address changed
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/01/2002
Annual return made up to 20/12/00
dot icon28/12/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Director resigned
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon09/03/2000
Annual return made up to 20/12/99
dot icon23/09/1999
New director appointed
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon15/12/1998
Annual return made up to 20/12/98
dot icon18/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon12/03/1998
Annual return made up to 20/12/97
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon29/01/1998
Accounts for a small company made up to 1997-06-30
dot icon13/01/1997
Annual return made up to 20/12/96
dot icon31/10/1996
Accounts for a small company made up to 1996-06-30
dot icon31/03/1996
Accounts for a small company made up to 1995-06-30
dot icon15/12/1995
Annual return made up to 20/12/95
dot icon17/01/1995
New director appointed
dot icon07/01/1995
Annual return made up to 20/12/94
dot icon04/01/1995
Accounts for a small company made up to 1994-06-30
dot icon23/02/1994
Accounts for a small company made up to 1993-06-30
dot icon11/01/1994
Annual return made up to 20/12/93
dot icon17/01/1993
Accounts for a small company made up to 1992-06-30
dot icon12/01/1993
Secretary resigned;director resigned;new director appointed
dot icon12/01/1993
New secretary appointed;director resigned
dot icon12/01/1993
Annual return made up to 20/12/92
dot icon26/03/1992
Accounts for a small company made up to 1991-06-30
dot icon04/01/1992
Annual return made up to 20/12/91
dot icon21/02/1991
Accounts for a small company made up to 1990-06-30
dot icon21/02/1991
Annual return made up to 15/10/90
dot icon27/07/1990
Accounts for a small company made up to 1989-06-30
dot icon10/05/1990
Annual return made up to 20/12/89
dot icon08/02/1989
Accounts for a small company made up to 1988-06-30
dot icon08/02/1989
Annual return made up to 15/12/88
dot icon04/12/1988
Director's particulars changed
dot icon28/06/1988
Accounts for a small company made up to 1987-06-30
dot icon21/02/1987
Annual return made up to 09/01/87
dot icon29/01/1987
Accounts for a small company made up to 1986-06-30
dot icon29/01/1987
Registered office changed on 29/01/87 from: 26 high street gt baddow chelmsford essex
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
28/02/2011 - 01/01/2016
164
Gully, Renata Helen
Director
12/02/2002 - 11/03/2004
4
Luscombe, Gary Thomas
Director
08/04/2015 - Present
4
AUTRAC ESTATES LIMITED
Corporate Secretary
11/03/2004 - 01/09/2007
2

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 CREVINA FLAT MANAGEMENT COMPANY LIMITED

CREVINA FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1976 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 CREVINA FLAT MANAGEMENT COMPANY LIMITED?

toggle

CREVINA FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1976 .

Where is CREVINA FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CREVINA FLAT MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CREVINA FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CREVINA FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2025-12-20 with no updates.