CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499512

Incorporation date

27/01/1998

Size

Dormant

Contacts

Registered address

Registered address

56 Greenways, Driffield YO25 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon02/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon02/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Withdraw the company strike off application
dot icon12/12/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/12/2024
Application to strike the company off the register
dot icon17/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon11/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon11/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon20/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon11/06/2021
Director's details changed for Mr Simon Paul Marshall on 2021-06-04
dot icon11/06/2021
Registered office address changed from 665 Anlaby Road Hull HU3 6UL England to 56 Greenways Driffield YO25 5HX on 2021-06-11
dot icon27/03/2021
Director's details changed for Mr Simon Paul Marshall on 2021-03-26
dot icon27/03/2021
Registered office address changed from 665 Anlaby Road Hull HU3 6UL England to 665 Anlaby Road Hull HU3 6UL on 2021-03-27
dot icon27/03/2021
Director's details changed for Mr Simon Paul Marshall on 2021-03-26
dot icon27/03/2021
Registered office address changed from 60 Crimsworth Road Lambeth London SW8 4RL to 665 Anlaby Road Hull HU3 6UL on 2021-03-27
dot icon27/03/2021
Secretary's details changed for Mr Simon Paul Marshall on 2021-03-26
dot icon08/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon02/03/2020
Termination of appointment of Malcolm Lidierth as a director on 2019-01-23
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon20/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon03/02/2010
Director's details changed for Simon Paul Marshall on 2010-01-27
dot icon03/02/2010
Director's details changed for Dr Malcolm Lidierth on 2010-01-27
dot icon03/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon10/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/02/2009
Return made up to 27/01/09; full list of members
dot icon03/04/2008
Return made up to 27/01/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/02/2007
Return made up to 27/01/07; full list of members
dot icon05/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon09/02/2006
Return made up to 27/01/06; full list of members
dot icon17/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/02/2005
Accounts for a dormant company made up to 2004-01-31
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon30/06/2004
Secretary resigned;director resigned
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon26/03/2004
Return made up to 27/01/04; full list of members
dot icon27/11/2003
Secretary resigned;director resigned
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon24/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon15/05/2003
Return made up to 27/01/03; full list of members
dot icon12/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon12/11/2002
Secretary's particulars changed;director's particulars changed
dot icon01/03/2002
Return made up to 27/01/02; full list of members
dot icon03/12/2001
Accounts for a dormant company made up to 2001-01-31
dot icon26/02/2001
Return made up to 27/01/01; full list of members
dot icon26/05/2000
Return made up to 27/01/00; full list of members
dot icon11/04/2000
Accounts for a dormant company made up to 2000-01-31
dot icon15/02/2000
Compulsory strike-off action has been discontinued
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
Return made up to 27/01/99; full list of members
dot icon30/11/1999
First Gazette notice for compulsory strike-off
dot icon23/05/1999
Secretary resigned;director resigned
dot icon19/03/1998
Ad 23/02/98--------- £ si 1@1=1 £ ic 1/2
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed;new director appointed
dot icon04/02/1998
Registered office changed on 04/02/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon27/01/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Simon Paul
Director
16/11/2003 - Present
-

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 CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED

CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at 56 Greenways, Driffield YO25 5HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED?

toggle

CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/1998 .

Where is CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED is registered at 56 Greenways, Driffield YO25 5HX.

What does CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRIMSWORTH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.