CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED

Register to unlock more data on OkredoRegister

CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10838124

Incorporation date

27/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Warwick Street, London W1B 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2017)
dot icon07/04/2026
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2026-03-31
dot icon07/04/2026
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on 2026-04-07
dot icon07/04/2026
Secretary's details changed for Ancosec Limited on 2026-03-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Mr Charles Edward Crossland on 2025-06-01
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/02/2024
Secretary's details changed for Ancosec Limited on 2021-09-20
dot icon17/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon03/01/2023
Director's details changed for Mr James Martin Cornell on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Jason Duncan Harris on 2021-09-20
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull B90 8AF on 2022-06-17
dot icon20/09/2021
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2021-09-20
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon03/07/2020
Termination of appointment of Robert Michael Walker as a director on 2019-12-16
dot icon04/10/2019
Resolutions
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Resolutions
dot icon04/12/2018
Notification of The District Estates Limited as a person with significant control on 2018-12-04
dot icon04/12/2018
Cessation of Peveril Securities Limited as a person with significant control on 2018-12-04
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/07/2018
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2017-08-15
dot icon25/06/2018
Notification of Peveril Securities Limited as a person with significant control on 2018-06-25
dot icon25/06/2018
Notification of Marston's Estates Limited as a person with significant control on 2017-08-15
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon20/06/2018
Resolutions
dot icon18/12/2017
Appointment of Robert Michael Walker as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of David Anthony Brett as a director on 2017-12-15
dot icon02/10/2017
Director's details changed for Mr Jason Duncan Harris on 2017-10-02
dot icon04/09/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon16/08/2017
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2017-08-15
dot icon16/08/2017
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2017-08-15
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon17/07/2017
Appointment of Mr Jason Duncan Harris as a director on 2017-06-27
dot icon17/07/2017
Appointment of Mr Charles Edward Crossland as a director on 2017-06-27
dot icon17/07/2017
Appointment of James Martin Cornell as a director on 2017-06-27
dot icon17/07/2017
Termination of appointment of Clare Marianne Gow as a director on 2017-06-27
dot icon17/07/2017
Appointment of David Anthony Brett as a director on 2017-06-27
dot icon27/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANCOSEC LIMITED
Corporate Secretary
27/06/2017 - Present
53
Cornell, James Martin
Director
27/06/2017 - Present
164
Crossland, Charles Edward
Director
27/06/2017 - Present
56
Harris, Jason Duncan
Director
27/06/2017 - Present
68

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED

CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED is an(a) Active company incorporated on 27/06/2017 with the registered office located at 6 Warwick Street, London W1B 5LU. 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 CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED?

toggle

CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED is currently Active. It was registered on 27/06/2017 .

Where is CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED located?

toggle

CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED is registered at 6 Warwick Street, London W1B 5LU.

What does CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED do?

toggle

CREWE COMMERCIAL PARK MANAGEMENT 1 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 CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2026-03-31.