CRISS GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRISS GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06285850

Incorporation date

19/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Farmers Place, Chalfont St. Peter, Gerrards Cross SL9 9FECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon29/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/06/2024
Micro company accounts made up to 2023-12-31
dot icon29/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon07/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2022
Micro company accounts made up to 2021-12-31
dot icon10/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon17/02/2022
Notification of David Peters as a person with significant control on 2021-12-31
dot icon31/12/2021
Cessation of Kanagasabi Sivasubramaniam Sivabalan as a person with significant control on 2021-12-31
dot icon31/12/2021
Termination of appointment of Kanagasabi Sivasubramaniam Sivabalan as a director on 2021-12-31
dot icon07/08/2021
Appointment of Mr David Peters as a director on 2021-08-02
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon22/08/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Appointment of Mr David Peters as a secretary on 2020-07-10
dot icon18/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon18/07/2020
Registered office address changed from 4 Farmers Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9FE England to 3 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE on 2020-07-18
dot icon01/07/2020
Termination of appointment of Philip Barry as a secretary on 2020-06-30
dot icon25/05/2020
Appointment of Mr Philip Barry as a secretary on 2020-05-25
dot icon25/05/2020
Termination of appointment of Lisa Anne Kyriacou as a secretary on 2020-05-25
dot icon25/05/2020
Registered office address changed from 6 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE England to 4 Farmers Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9FE on 2020-05-25
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon15/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/07/2018
Appointment of Miss Lisa Anne Kyriacou as a secretary on 2018-07-20
dot icon22/07/2018
Termination of appointment of Sue Carr as a secretary on 2018-07-20
dot icon22/07/2018
Registered office address changed from 5 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE England to 6 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE on 2018-07-22
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon03/09/2017
Cessation of Lisa Anne Kyriacou as a person with significant control on 2017-08-31
dot icon03/09/2017
Termination of appointment of Lisa Anne Kyriacou as a director on 2017-08-31
dot icon03/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Registered office address changed from 7 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE England to 5 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE on 2017-07-07
dot icon07/07/2017
Notification of Lisa Anne Kyriacou as a person with significant control on 2017-07-01
dot icon07/07/2017
Notification of Kanagasabi Sivasubramaniam Sivabalan as a person with significant control on 2017-01-01
dot icon02/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon20/05/2017
Appointment of Mrs Lisa Anne Kyriacou as a director on 2017-05-19
dot icon10/05/2017
Termination of appointment of Barbara Elmes as a secretary on 2017-05-02
dot icon10/05/2017
Appointment of Mrs Sue Carr as a secretary on 2017-05-02
dot icon23/01/2017
Termination of appointment of Sue Carr as a director on 2017-01-23
dot icon25/12/2016
Appointment of Mrs Barbara Elmes as a secretary on 2016-12-20
dot icon25/12/2016
Registered office address changed from 8 Farmers Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9FE to 7 Farmers Place Chalfont St. Peter Gerrards Cross SL9 9FE on 2016-12-25
dot icon20/11/2016
Appointment of Ms Sue Carr as a director on 2016-11-20
dot icon20/11/2016
Termination of appointment of Philip Barry as a secretary on 2016-11-09
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/08/2012
Appointment of Mr Philip Barry as a secretary
dot icon18/08/2012
Termination of appointment of Barbara Elmes as a secretary
dot icon15/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon11/07/2012
Registered office address changed from 4 Farmers Place Chalfont-St-Peter Gerrards Cross Bucks SL9 9FF on 2012-07-11
dot icon11/07/2012
Termination of appointment of Jacqueline Furlong as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/08/2010
Director's details changed for Kanagasabi Sivasubramaniam Sivabalan on 2010-06-19
dot icon13/08/2010
Director's details changed for Jacqueline Furlong on 2010-06-19
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 19/06/09; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from sorbon aylesbury end beaconsfield bucks HP9 1LW
dot icon13/01/2009
Secretary appointed barbara mary elmes
dot icon10/12/2008
Director appointed kanagasabi sivasubramaniam sivabalan
dot icon10/12/2008
Director appointed jacqueline furlong
dot icon10/12/2008
Appointment terminated secretary robert askin
dot icon10/12/2008
Appointment terminated director donald tucker
dot icon10/12/2008
Appointment terminated director graham lloyd
dot icon26/06/2008
Return made up to 19/06/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/08/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon29/06/2007
Secretary resigned
dot icon19/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
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
1
728.00
-
0.00
-
-
2022
1
634.00
-
0.00
-
-
2022
1
634.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

634.00 £Descended-12.91 % *

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
Peters, David
Director
02/08/2021 - Present
2

Persons with Significant Control

3
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 CRISS GROVE MANAGEMENT COMPANY LIMITED

CRISS GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at 3 Farmers Place, Chalfont St. Peter, Gerrards Cross SL9 9FE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISS GROVE MANAGEMENT COMPANY LIMITED?

toggle

CRISS GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/2007 .

Where is CRISS GROVE MANAGEMENT COMPANY LIMITED located?

toggle

CRISS GROVE MANAGEMENT COMPANY LIMITED is registered at 3 Farmers Place, Chalfont St. Peter, Gerrards Cross SL9 9FE.

What does CRISS GROVE MANAGEMENT COMPANY LIMITED do?

toggle

CRISS GROVE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CRISS GROVE MANAGEMENT COMPANY LIMITED have?

toggle

CRISS GROVE MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for CRISS GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/06/2025: Confirmation statement made on 2025-06-19 with no updates.