CRISPINS FOLLY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05803839

Incorporation date

03/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon21/04/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon03/06/2024
Termination of appointment of Clive Rockell as a director on 2024-05-23
dot icon24/05/2024
Appointment of Mr Jonathan Stephen William Story as a director on 2024-05-23
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon10/04/2021
Termination of appointment of Hayley Claire Potts as a director on 2021-03-29
dot icon26/03/2021
Appointment of Mr Clive Rockell as a director on 2021-03-21
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/04/2020
Director's details changed for Mr Michael Richard Caddy on 2020-04-30
dot icon15/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Paul James Harris as a director on 2018-07-09
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon05/06/2018
Appointment of Miss Hayley Claire Potts as a director on 2018-06-04
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of Gaynor Warren as a director on 2017-07-11
dot icon25/07/2017
Appointment of Miss Gaynor Warren as a director on 2017-07-11
dot icon24/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon25/01/2017
Appointment of Mr Paul James Harris as a director on 2017-01-09
dot icon25/01/2017
Termination of appointment of Deborah Leigh Mayo-Saunders as a director on 2017-01-09
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon30/08/2016
Director's details changed for Mrs Deborah Leigh Mayo Saunders on 2016-08-30
dot icon27/06/2016
Annual return made up to 2016-06-26 no member list
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-06-26 no member list
dot icon30/07/2015
Termination of appointment of Pinder Chauhan as a director on 2015-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Director's details changed for Miss Deborah Leigh Mayo Saunders on 2014-07-03
dot icon03/07/2014
Annual return made up to 2014-06-26 no member list
dot icon03/07/2014
Director's details changed for Miss Deborah Leigh Mayo on 2013-12-08
dot icon27/09/2013
Resolutions
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-26 no member list
dot icon01/07/2013
Director's details changed for Miss Deborah Leigh Mayo on 2013-05-01
dot icon01/07/2013
Director's details changed for Mrs Pinder Chauhan on 2013-05-01
dot icon01/07/2013
Director's details changed for Mr Michael Richard Caddy on 2013-05-01
dot icon13/05/2013
Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD England on 2013-05-13
dot icon13/05/2013
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon12/03/2013
Appointment of Mr Michael Richard Caddy as a director
dot icon08/03/2013
Termination of appointment of Steven Hird as a director
dot icon08/03/2013
Appointment of Mrs Pinder Chauhan as a director
dot icon08/03/2013
Appointment of Miss Deborah Leigh Mayo as a director
dot icon01/03/2013
Termination of appointment of Darrin Stevens as a director
dot icon31/01/2013
Termination of appointment of Robert Barrett as a director
dot icon02/01/2013
Director's details changed for Robert James Barrett on 2013-01-02
dot icon02/01/2013
Director's details changed for Darrin Charles Stevens on 2013-01-02
dot icon02/01/2013
Director's details changed for Robert James Barrett on 2013-01-01
dot icon02/01/2013
Registered office address changed from 3 Waterside Way Bedford Road Northampton Northamptonshire NN4 7XD on 2013-01-02
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-26 no member list
dot icon10/07/2012
Director's details changed for Darrin Charles Stevens on 2012-06-25
dot icon10/07/2012
Director's details changed for Robert James Barrett on 2012-06-25
dot icon19/09/2011
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2011-09-19
dot icon09/09/2011
Termination of appointment of Charlotte Davis as a secretary
dot icon09/09/2011
Termination of appointment of Charlotte Davis as a director
dot icon15/07/2011
Director's details changed for Darrin Charles Stevens on 2011-06-30
dot icon15/07/2011
Director's details changed for Robert James Barrett on 2011-06-30
dot icon15/07/2011
Director's details changed for Charlotte Davis on 2011-06-30
dot icon15/07/2011
Secretary's details changed for Charlotte Davis on 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-26
dot icon08/07/2011
Director's details changed for Mr Steven Edward Hird on 2011-06-30
dot icon08/07/2011
Termination of appointment of Andrew Hammond as a director
dot icon08/07/2011
Termination of appointment of Adrian Smith as a director
dot icon08/07/2011
Termination of appointment of Sandra Neal-Jones as a secretary
dot icon16/06/2011
Appointment of Darrin Charles Stevens as a director
dot icon16/06/2011
Appointment of Robert James Barrett as a director
dot icon16/06/2011
Appointment of Charlotte Davis as a secretary
dot icon16/06/2011
Appointment of Charlotte Davis as a director
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-06-26
dot icon16/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/08/2009
Director appointed steven hird
dot icon02/07/2009
Annual return made up to 26/06/09
dot icon01/07/2009
Secretary appointed sandra jane neal-jones
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/05/2009
Appointment terminated director susan blackman
dot icon06/04/2009
Director appointed andrew richard hammond
dot icon08/01/2009
Full accounts made up to 2007-12-31
dot icon21/12/2008
Appointment terminated secretary christopher balderstone
dot icon25/09/2008
Director appointed adrian smith
dot icon11/09/2008
Appointment terminated director david hutchings
dot icon05/06/2008
Annual return made up to 03/05/08
dot icon24/05/2007
Annual return made up to 03/05/07
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2007
Resolutions
dot icon13/09/2006
Memorandum and Articles of Association
dot icon01/09/2006
Resolutions
dot icon09/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
Director resigned
dot icon18/05/2006
Resolutions
dot icon03/05/2006
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rockell, Clive
Director
21/03/2021 - 23/05/2024
1
Story, Jonathan Stephen William
Director
23/05/2024 - Present
-
Caddy, Michael Richard
Director
22/02/2013 - 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 CRISPINS FOLLY MANAGEMENT COMPANY LIMITED

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 2 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 CRISPINS FOLLY MANAGEMENT COMPANY LIMITED?

toggle

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/2006 .

Where is CRISPINS FOLLY MANAGEMENT COMPANY LIMITED located?

toggle

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does CRISPINS FOLLY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRISPINS FOLLY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-26 with no updates.