CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10709523

Incorporation date

05/04/2017

Size

Dormant

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2017)
dot icon07/04/2026
Secretary's details changed for Eaves Property Management Services Limited on 2025-10-30
dot icon26/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon25/04/2025
Cessation of Valerie Margaret Healey as a person with significant control on 2025-03-31
dot icon25/04/2025
Termination of appointment of Valerie Margaret Healey as a director on 2025-03-31
dot icon25/04/2025
Appointment of Miss Beverley Jane Eves as a director on 2025-03-31
dot icon25/04/2025
Notification of Beverley Jane Eves as a person with significant control on 2025-03-31
dot icon07/04/2025
Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon16/02/2023
Cessation of James Edward John Keitley as a person with significant control on 2023-02-17
dot icon16/02/2023
Termination of appointment of James Edward John Keitley as a director on 2023-02-17
dot icon16/02/2023
Cessation of Beverley Jane Eves as a person with significant control on 2023-02-17
dot icon16/02/2023
Termination of appointment of Beverley Jane Eves as a director on 2023-02-17
dot icon15/02/2023
Appointment of Mrs Valerie Margaret Healey as a director on 2023-02-16
dot icon15/02/2023
Notification of Valerie Margaret Healey as a person with significant control on 2023-02-16
dot icon15/02/2023
Appointment of Mr Christopher Paul Mercer as a director on 2023-02-16
dot icon15/02/2023
Notification of Christopher Paul Mercer as a person with significant control on 2023-02-16
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/01/2023
Termination of appointment of Luciano Chirico as a director on 2022-12-31
dot icon04/01/2023
Cessation of Luciano Chirico as a person with significant control on 2022-12-31
dot icon04/01/2023
Appointment of Miss Beverley Jane Eves as a director on 2022-12-31
dot icon04/01/2023
Notification of Beverley Jane Eves as a person with significant control on 2022-12-31
dot icon28/09/2022
Cessation of Phillipa Louise Hadley as a person with significant control on 2022-09-28
dot icon28/09/2022
Termination of appointment of Philippa Louise Hadley as a director on 2022-09-28
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon30/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon26/03/2021
Notification of James Edward John Keitley as a person with significant control on 2021-03-25
dot icon07/04/2020
Appointment of Mr James Edward John Keitley as a director on 2020-04-07
dot icon30/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon30/03/2020
Notification of Phillipa Louise Hadley as a person with significant control on 2020-01-31
dot icon30/03/2020
Notification of Luciano Chirico as a person with significant control on 2020-02-20
dot icon20/02/2020
Termination of appointment of Beverley Jane Eves as a director on 2020-02-20
dot icon20/02/2020
Appointment of Mr Luciano Chirico as a director on 2020-02-20
dot icon31/01/2020
Termination of appointment of Nicholas Mark Trott as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Tamara Michelle Booth as a director on 2020-01-31
dot icon31/01/2020
Cessation of Nicholas Mark Trott as a person with significant control on 2020-01-31
dot icon31/01/2020
Appointment of Miss Beverley Jane Eves as a director on 2020-01-31
dot icon31/01/2020
Cessation of Tamara Michelle Booth as a person with significant control on 2020-01-31
dot icon31/01/2020
Appointment of Miss Philippa Louise Hadley as a director on 2020-01-31
dot icon03/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon25/03/2019
Cessation of Mark Stewart Evans as a person with significant control on 2018-12-31
dot icon21/12/2018
Termination of appointment of Mark Stewart Evans as a director on 2018-12-21
dot icon12/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon20/07/2018
Appointment of Eaves Property Management Services Limited as a secretary on 2018-07-20
dot icon20/07/2018
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2018-07-20
dot icon16/07/2018
Termination of appointment of Banner Property Services Limited as a secretary on 2018-07-16
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon27/02/2018
Secretary's details changed for Banner Property Services Limited on 2018-02-26
dot icon19/02/2018
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 2018-02-19
dot icon24/08/2017
Appointment of Banner Property Services Limited as a secretary on 2017-08-24
dot icon05/04/2017
Incorporation
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
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/07/2018 - Present
141
Mr Luciano Chirico
Director
20/02/2020 - 31/12/2022
1
Mercer, Christopher Paul
Director
16/02/2023 - Present
5
Eves, Beverley Jane
Director
31/03/2025 - Present
50
Eves, Beverley Jane
Director
30/12/2022 - 16/02/2023
50

Persons with Significant Control

14
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 CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/2017 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. 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 CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/2017 .

Where is CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRICKETERS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Secretary's details changed for Eaves Property Management Services Limited on 2025-10-30.