CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED

Register to unlock more data on OkredoRegister

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11384165

Incorporation date

25/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office Station Road, Congresbury, Bristol BS49 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2018)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon22/12/2023
Appointment of Mr Zheng Yao as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Daniel James Burn as a director on 2023-12-22
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Notification of Phoenix Crewe Property S.a R.L. as a person with significant control on 2020-02-03
dot icon08/06/2022
Notification of Crewe Land Trustee 1 Ltd and Crewe Land Trustee 2 Ltd as a person with significant control on 2020-02-03
dot icon08/06/2022
Withdrawal of a person with significant control statement on 2022-06-08
dot icon08/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon07/06/2022
Registered office address changed from C/O Petersen Associates Limited the Old Post Office, Station Road Congresbury Bristol BS49 5DY United Kingdom to The Old Post Office Station Road Congresbury Bristol BS49 5DY on 2022-06-07
dot icon18/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon17/03/2021
Termination of appointment of Simon Charles Jenkins as a director on 2021-03-17
dot icon17/03/2021
Appointment of Mr Daniel James Burn as a director on 2021-03-17
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon07/02/2020
Change of share class name or designation
dot icon05/02/2020
Notification of a person with significant control statement
dot icon03/02/2020
Termination of appointment of Ancosec Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Robert Michael Walker as a director on 2019-12-16
dot icon03/02/2020
Cessation of Goodman Real Estate (Uk) Limited as a person with significant control on 2020-02-03
dot icon03/02/2020
Termination of appointment of Charles Edward Crossland as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Jason Duncan Harris as a director on 2020-02-03
dot icon03/02/2020
Appointment of Mr Simon Charles Jenkins as a director on 2020-02-03
dot icon03/02/2020
Appointment of Peel Logistics Management Limited as a director on 2020-02-03
dot icon03/02/2020
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to C/O Petersen Associates Limited the Old Post Office, Station Road Congresbury Bristol BS49 5DY on 2020-02-03
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon03/02/2020
Termination of appointment of James Martin Cornell as a director on 2020-02-03
dot icon04/10/2019
Resolutions
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/06/2019
Resolutions
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon07/02/2019
Resolutions
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon06/08/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon25/06/2018
Resolutions
dot icon04/06/2018
Termination of appointment of Clare Marianne Gow as a director on 2018-05-25
dot icon04/06/2018
Appointment of Mr Jason Duncan Harris as a director on 2018-05-25
dot icon04/06/2018
Appointment of James Martin Cornell as a director on 2018-05-25
dot icon04/06/2018
Appointment of Mr Charles Edward Crossland as a director on 2018-05-25
dot icon04/06/2018
Appointment of Mr Robert Michael Walker as a director on 2018-05-25
dot icon25/05/2018
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 icon+444.40 % *

* during past year

Cash in Bank

£39,099.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.00
-
0.00
7.18K
-
2022
0
53.00
-
0.00
39.10K
-
2022
0
53.00
-
0.00
39.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.10K £Ascended444.40 % *

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
PEEL LOGISTICS MANAGEMENT LIMITED
Corporate Director
03/02/2020 - Present
1
Harris, Jason Duncan
Director
25/05/2018 - 03/02/2020
68
Yao, Zheng
Director
22/12/2023 - Present
16
Burn, Daniel James
Director
17/03/2021 - 22/12/2023
1

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+
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 2 LIMITED

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED is an(a) Active company incorporated on 25/05/2018 with the registered office located at The Old Post Office Station Road, Congresbury, Bristol BS49 5DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED?

toggle

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED is currently Active. It was registered on 25/05/2018 .

Where is CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED located?

toggle

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED is registered at The Old Post Office Station Road, Congresbury, Bristol BS49 5DY.

What does CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED do?

toggle

CREWE COMMERCIAL PARK MANAGEMENT 2 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 2 LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.