CRIEFF HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRIEFF HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02321871

Incorporation date

25/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Union Road, Leamington Spa, Warwickshire CV32 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1988)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon06/10/2025
Termination of appointment of Amy Louise Lazarus as a director on 2025-10-01
dot icon01/05/2025
Total exemption full accounts made up to 2024-09-29
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-29
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-29
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Termination of appointment of Nicola Ann Agnes Wakeman as a secretary on 2022-01-24
dot icon23/03/2022
Termination of appointment of Nicola Ann Agnes Wakeman as a director on 2022-01-24
dot icon23/03/2022
Appointment of Miss Amy Louise Lazarus as a director on 2022-01-24
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-29
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-29
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon03/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon04/11/2015
Registered office address changed from C/O Daniel Howe 13 Hyde Place Leamington Spa Warwickshire CV32 5BT to 10 Union Road Leamington Spa Warwickshire CV32 5LT on 2015-11-04
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon05/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon11/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon07/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr Daniel John Howe on 2011-12-06
dot icon06/12/2011
Registered office address changed from 51 Tachbrook St Leamington Spa Warwickshire CV31 3BW on 2011-12-06
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Director's details changed for Miss Nicola Ann Agnes Wakeman on 2009-11-24
dot icon25/11/2009
Director's details changed for Mr Daniel John Howe on 2009-11-24
dot icon25/11/2009
Secretary's details changed for Ms Nicola Ann Agnes Wakeman on 2009-11-24
dot icon29/10/2009
Total exemption small company accounts made up to 2007-09-29
dot icon29/10/2009
Total exemption small company accounts made up to 2009-09-29
dot icon29/10/2009
Total exemption small company accounts made up to 2008-09-29
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon16/09/2008
Director appointed ms nicola ann agnes wakeman
dot icon16/09/2008
Secretary appointed ms nicola ann agnes wakeman
dot icon15/09/2008
Appointment terminated director nicola wakeman
dot icon15/09/2008
Director appointed mr daniel john howe
dot icon15/09/2008
Ad 01/03/08\gbp si 4@1=4\gbp ic 4/8\
dot icon15/09/2008
Appointment terminated secretary robert crosthwaite
dot icon15/09/2008
Appointment terminated director robert crosthwaite
dot icon26/11/2007
Return made up to 10/11/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-09-29
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon23/11/2006
Return made up to 10/11/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-09-29
dot icon22/11/2005
Return made up to 10/11/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-09-29
dot icon15/11/2004
Return made up to 10/11/04; full list of members
dot icon04/08/2004
Director resigned
dot icon04/08/2004
New director appointed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-29
dot icon14/11/2003
Return made up to 10/11/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-09-29
dot icon11/11/2002
Return made up to 10/11/02; full list of members
dot icon11/04/2002
Director resigned
dot icon04/04/2002
Total exemption full accounts made up to 2001-09-29
dot icon20/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon02/01/2002
Return made up to 10/11/01; full list of members
dot icon02/01/2002
Director resigned
dot icon11/04/2001
Full accounts made up to 2000-09-29
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-09-29
dot icon31/01/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon26/11/1999
Return made up to 10/11/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-09-29
dot icon04/12/1998
Return made up to 10/11/98; full list of members
dot icon25/11/1998
Director resigned
dot icon14/08/1998
New secretary appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
Secretary resigned;director resigned
dot icon14/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned;director resigned
dot icon21/07/1998
Accounts for a small company made up to 1997-09-29
dot icon30/12/1997
Return made up to 25/11/97; full list of members
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon16/06/1997
Accounts for a small company made up to 1996-09-29
dot icon05/02/1997
Return made up to 25/11/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-09-29
dot icon29/12/1995
Return made up to 25/11/95; no change of members
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon17/02/1995
Accounts for a small company made up to 1994-09-29
dot icon14/12/1994
Return made up to 25/11/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-29
dot icon06/12/1993
Return made up to 25/11/93; full list of members
dot icon17/05/1993
Return made up to 25/11/92; no change of members
dot icon18/03/1993
Full accounts made up to 1992-09-29
dot icon23/10/1992
New director appointed
dot icon27/07/1992
Full accounts made up to 1991-09-29
dot icon04/12/1991
Return made up to 25/11/91; change of members
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Accounts for a small company made up to 1990-09-29
dot icon06/11/1990
Full accounts made up to 1989-09-29
dot icon06/11/1990
Return made up to 31/05/90; full list of members
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Director resigned;new director appointed
dot icon26/06/1990
Director resigned;new director appointed
dot icon20/04/1989
Accounting reference date notified as 29/09
dot icon25/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+39.23 % *

* during past year

Cash in Bank

£3,698.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
524.00
-
0.00
12.50K
-
2022
0
524.00
-
0.00
2.66K
-
2023
0
524.00
-
0.00
3.70K
-
2023
0
524.00
-
0.00
3.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

524.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.70K £Ascended39.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Daniel John
Director
01/03/2008 - Present
8
Lazarus, Amy Louise
Director
24/01/2022 - 01/10/2025
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+
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 CRIEFF HOUSE MANAGEMENT COMPANY LIMITED

CRIEFF HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1988 with the registered office located at 10 Union Road, Leamington Spa, Warwickshire CV32 5LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIEFF HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CRIEFF HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1988 .

Where is CRIEFF HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CRIEFF HOUSE MANAGEMENT COMPANY LIMITED is registered at 10 Union Road, Leamington Spa, Warwickshire CV32 5LT.

What does CRIEFF HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRIEFF HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.