CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10681227

Incorporation date

21/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

23 Harcourt Drive, Herne Bay CT6 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2017)
dot icon31/03/2026
Termination of appointment of Raymond George Turnell as a director on 2026-03-10
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon07/01/2026
Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to 23 Harcourt Drive Herne Bay CT6 8DJ on 2026-01-07
dot icon12/12/2025
Appointment of Miss Tina Jean Berry as a director on 2025-12-12
dot icon17/11/2025
Appointment of Mr Steve Ivan Diprose as a director on 2025-11-12
dot icon17/11/2025
Termination of appointment of Benjaman Philip Cardozo as a director on 2025-11-17
dot icon11/11/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Gary Paul Slade as a director on 2024-04-20
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon10/10/2023
Termination of appointment of Leigh Christine Comper as a director on 2023-05-26
dot icon26/04/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Ms Grace Poppy Holland as a director on 2019-07-30
dot icon19/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon30/03/2022
Notification of a person with significant control statement
dot icon30/03/2022
Cessation of Raymond George Turnell as a person with significant control on 2021-03-20
dot icon30/03/2022
Cessation of Perry Scott Whitmore as a person with significant control on 2021-03-20
dot icon30/03/2022
Cessation of Amber Agnes Turnell as a person with significant control on 2021-03-20
dot icon30/03/2022
Cessation of Gary Paul Slade as a person with significant control on 2021-03-20
dot icon30/03/2022
Cessation of Leigh Christine Comper as a person with significant control on 2021-03-20
dot icon30/03/2022
Cessation of Julie Joyce Adams as a person with significant control on 2021-03-20
dot icon30/03/2022
Cessation of Benjaman Philip Cardozo as a person with significant control on 2021-03-20
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/12/2021
Termination of appointment of Patric Richard Beavis as a director on 2021-12-10
dot icon10/12/2021
Cessation of Patric Richard Beavis as a person with significant control on 2021-12-10
dot icon19/08/2021
Registered office address changed from 26 Poplar Drive Herne Bay CT6 7PX England to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 2021-08-19
dot icon14/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon19/05/2020
Notification of Benjaman Philip Cardozo as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Amber Agnes Turnell as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Julie Joyce Adams as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Raymond George Turnell as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Perry Scott Whitmore as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Patric Richard Beavis as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Leigh Christine Comper as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Gary Paul Slade as a person with significant control on 2020-05-19
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/08/2019
Appointment of Mr Patric Richard Beavis as a director on 2019-07-30
dot icon29/07/2019
Appointment of Mrs Leigh Christine Comper as a director on 2019-07-25
dot icon16/07/2019
Registered office address changed from 134a Main Road Biggin Hill Kent TN16 3BA United Kingdom to 26 Poplar Drive Herne Bay CT6 7PX on 2019-07-16
dot icon16/07/2019
Appointment of Mr Benjaman Philip Cardozo as a director on 2019-07-15
dot icon03/07/2019
Appointment of Mr Gary Paul Slade as a director on 2019-07-01
dot icon03/07/2019
Appointment of Ms Amber Agnes Turnell as a director on 2019-07-01
dot icon03/07/2019
Appointment of Mr Raymond George Turnell as a director on 2019-07-01
dot icon01/07/2019
Appointment of Mrs Julie Joyce Adams as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Brian Nigel Sarney as a director on 2019-07-01
dot icon01/07/2019
Cessation of Brian Nigel Sarney as a person with significant control on 2019-07-01
dot icon01/07/2019
Appointment of Mr Perry Scott Whitmore as a director on 2019-07-01
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
17/03/2026
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
2.37K
-
0.00
-
-
2022
0
607.00
-
0.00
-
-
2022
0
607.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

607.00 £Descended-74.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnell, Raymond George
Director
01/07/2019 - 10/03/2026
-
Sarney, Brian Nigel
Director
21/03/2017 - 01/07/2019
-
Comper, Leigh Christine
Director
25/07/2019 - 26/05/2023
1
Adams, Julie Joyce
Director
01/07/2019 - Present
-
Turnell, Amber Agnes
Director
01/07/2019 - Present
1

Persons with Significant Control

10
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 CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED

CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2017 with the registered office located at 23 Harcourt Drive, Herne Bay CT6 8DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED?

toggle

CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2017 .

Where is CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED located?

toggle

CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED is registered at 23 Harcourt Drive, Herne Bay CT6 8DJ.

What does CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED do?

toggle

CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Raymond George Turnell as a director on 2026-03-10.