CRINNIS WOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRINNIS WOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168255

Incorporation date

26/02/2001

Size

Dormant

Contacts

Registered address

Registered address

71 Athelstan Park, Bodmin, Cornwall PL31 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2001)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon20/02/2026
Appointment of Koti Property Management Limited as a secretary on 2026-02-20
dot icon17/02/2026
Registered office address changed from 8a Kestrel House 8a Calenick Street Truro Cornwall TR1 2SF England to 71 Athelstan Park Bodmin Cornwall PL31 1DT on 2026-02-17
dot icon14/01/2026
Termination of appointment of Brooks Estates Ltd as a secretary on 2026-01-12
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/02/2025
Termination of appointment of Julia Harvey Keep as a secretary on 2025-02-21
dot icon21/02/2025
Appointment of Brooks Estates Ltd as a secretary on 2025-02-21
dot icon14/10/2024
Secretary's details changed for Miss Julia Harvey Keep on 2024-10-14
dot icon14/10/2024
Director's details changed for Mrs Alicia Ann Fox on 2024-10-14
dot icon14/10/2024
Director's details changed for Miss Julia Harvey Keep on 2024-10-14
dot icon18/05/2024
Director's details changed for Mr Douglas John Galbraith on 2024-05-18
dot icon21/03/2024
Registered office address changed from 73 Lemon Street Truro TR1 2PN England to 8a Kestrel House 8a Calenick Street Truro Cornwall TR1 2SF on 2024-03-21
dot icon29/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon24/01/2024
Termination of appointment of Pascual Daza-Ramirez as a director on 2024-01-06
dot icon24/01/2024
Appointment of Miss Julia Harvey Keep as a secretary on 2024-01-16
dot icon24/01/2024
Appointment of Miss Julia Harvey Keep as a director on 2024-01-16
dot icon24/01/2024
Appointment of Mr Douglas John Galbraith as a director on 2024-01-16
dot icon21/12/2023
Termination of appointment of Michael David Gordon Greet as a secretary on 2023-12-15
dot icon12/12/2023
Termination of appointment of Anthony John Plummer as a director on 2023-12-08
dot icon02/10/2023
Termination of appointment of Jacqueline Dale Scott as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Annette Pauline Franklin as a director on 2023-09-13
dot icon29/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Termination of appointment of Anthony Michael Woods as a director on 2022-11-11
dot icon19/10/2022
Termination of appointment of Balvinder Singh Bal as a director on 2022-09-14
dot icon22/08/2022
Appointment of Mr Anthony Michael Woods as a director on 2022-08-11
dot icon05/08/2022
Termination of appointment of Jane Mary West as a director on 2022-07-31
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon22/10/2021
Appointment of Dr Pascual Daza-Ramirez as a director on 2021-09-16
dot icon11/10/2021
Termination of appointment of Julia Keep as a director on 2021-09-16
dot icon11/10/2021
Termination of appointment of Peter Harrison as a director on 2021-09-16
dot icon14/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon27/01/2021
Appointment of Mr Balvinder Singh Bal as a director on 2020-11-19
dot icon02/12/2020
Appointment of Mrs Annette Pauline Franklin as a director on 2020-11-19
dot icon01/12/2020
Appointment of Ms Jacqueline Dale Scott as a director on 2020-11-19
dot icon01/12/2020
Appointment of Mr Anthony John Plummer as a director on 2020-11-19
dot icon30/11/2020
Termination of appointment of Peter Gilbert Fitzgerald as a director on 2020-11-19
dot icon30/11/2020
Appointment of Mr Michael David Gordon Greet as a secretary on 2019-12-12
dot icon12/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/02/2017
Registered office address changed from Lemon Villas Savills Truro Cornwall TR1 2NU England to 73 Lemon Street Truro TR1 2PN on 2017-02-27
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Registered office address changed from Smiths Gore Lemon Villas Truro Cornwall TR1 2NU to Lemon Villas Savills Truro Cornwall TR1 2NU on 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-26 no member list
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-26 no member list
dot icon18/03/2015
Appointment of Mrs Alicia Fox as a director on 2014-09-11
dot icon18/03/2015
Appointment of Miss Julia Keep as a director on 2015-03-04
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-26 no member list
dot icon27/11/2013
Appointment of Mr Peter Harrison as a director
dot icon22/11/2013
Termination of appointment of Roland Fox as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-26 no member list
dot icon20/03/2013
Termination of appointment of Dominic Skerry as a director
dot icon20/03/2013
Termination of appointment of Laurence Woodland as a director
dot icon14/01/2013
Registered office address changed from C/O Smiths Gore Stuart House City Road Peterborough PE1 1QF England on 2013-01-14
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon30/04/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-04-30
dot icon25/04/2012
Termination of appointment of John Williams as a director
dot icon29/02/2012
Annual return made up to 2012-02-26 no member list
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon06/02/2012
Termination of appointment of Malcolm Carter as a director
dot icon06/01/2012
Appointment of Dominic William Skerry as a director
dot icon04/10/2011
Appointment of Peter Gilbert Fitzgerald as a director
dot icon22/09/2011
Appointment of Laurence Keith Woodland as a director
dot icon22/09/2011
Appointment of Dr John Holman Bentley Williams as a director
dot icon19/09/2011
Termination of appointment of Roberta Nash as a director
dot icon19/09/2011
Termination of appointment of Peter Harrison as a director
dot icon19/09/2011
Termination of appointment of Peter Tombs as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-26 no member list
dot icon18/02/2011
Appointment of Roland Thomas Victor Fox as a director
dot icon17/02/2011
Appointment of Jane Mary West as a director
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/06/2010
Appointment of Roberta Jane Nash as a director
dot icon17/05/2010
Termination of appointment of Nicholas Faulkner as a director
dot icon04/05/2010
Appointment of Malcolm Arthur Carter as a director
dot icon19/04/2010
Appointment of Peter Harrison as a director
dot icon19/04/2010
Appointment of Peter Richard Tombs as a director
dot icon14/04/2010
Annual return made up to 2010-02-26 no member list
dot icon18/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon10/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Director's change of particulars / nicholas faulkner / 03/08/2009
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon27/02/2009
Annual return made up to 26/02/09
dot icon02/09/2008
Annual return made up to 26/02/08
dot icon29/08/2008
Registered office changed on 29/08/2008 from crown house 37-41 prince street bristol BS1 4PS
dot icon29/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon24/04/2008
Appointment terminated secretary labyrinth properties LIMITED
dot icon17/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/08/2007
Annual return made up to 26/02/07
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Director resigned
dot icon20/03/2006
Annual return made up to 26/02/06
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 26/02/05
dot icon08/03/2005
Director resigned
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon03/06/2004
New director appointed
dot icon27/03/2004
Annual return made up to 26/02/04
dot icon15/04/2003
Director resigned
dot icon26/03/2003
Annual return made up to 26/02/03
dot icon26/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon26/03/2003
Accounts for a dormant company made up to 2002-02-28
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon07/03/2002
Annual return made up to 26/02/02
dot icon06/11/2001
New director appointed
dot icon26/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Anthony Michael
Director
11/08/2022 - 11/11/2022
1
Dr Pascual Daza-Ramirez
Director
16/09/2021 - 06/01/2024
3
Plummer, Anthony John
Director
19/11/2020 - 08/12/2023
7
Galbraith, Douglas John
Director
16/01/2024 - Present
5
Fox, Alicia Ann
Director
11/09/2014 - Present
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+
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 CRINNIS WOOD MANAGEMENT COMPANY LIMITED

CRINNIS WOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/2001 with the registered office located at 71 Athelstan Park, Bodmin, Cornwall PL31 1DT. 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 CRINNIS WOOD MANAGEMENT COMPANY LIMITED?

toggle

CRINNIS WOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/2001 .

Where is CRINNIS WOOD MANAGEMENT COMPANY LIMITED located?

toggle

CRINNIS WOOD MANAGEMENT COMPANY LIMITED is registered at 71 Athelstan Park, Bodmin, Cornwall PL31 1DT.

What does CRINNIS WOOD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRINNIS WOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.