CROFT ESTATE (MANORBIER) LIMITED

Register to unlock more data on OkredoRegister

CROFT ESTATE (MANORBIER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02445732

Incorporation date

23/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

225 Cyncoed Road, Cardiff CF23 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1989)
dot icon12/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon11/12/2025
-
dot icon26/11/2025
Termination of appointment of Patricia Elaine Lowe as a director on 2025-11-26
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon06/08/2025
Termination of appointment of Francis Jane Murrey Foley as a director on 2025-08-06
dot icon11/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon09/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Appointment of Lynne Lawrence as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Roger William Sherrington as a secretary on 2023-04-01
dot icon03/04/2023
Termination of appointment of Roger William Sherrington as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Sandra Diane Sherrington as a director on 2023-04-01
dot icon03/04/2023
Registered office address changed from 2 Gisborne Close Yoxall Burton on Trent Staffordshire DE13 8NU to 225 Cyncoed Road Cardiff CF23 6AL on 2023-04-03
dot icon29/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/02/2021
Appointment of Mr John Michael Edward O'toole as a director on 2021-02-09
dot icon18/02/2021
Termination of appointment of Annette Crisswell as a director on 2021-02-09
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon27/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Veronica Roma Prescott Owen as a director on 2015-07-01
dot icon09/12/2015
Termination of appointment of Colin David Prescott as a director on 2015-07-01
dot icon09/12/2015
Appointment of Annette Crisswell as a director on 2015-11-01
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr David James Williams on 2014-11-21
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Appointment of Mr David James Williams as a director
dot icon18/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon12/12/2010
Termination of appointment of Joan Church as a director
dot icon12/12/2010
Termination of appointment of Emma Church as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Appointment of Miss Emma Alexandra Church as a director
dot icon14/04/2010
Appointment of Mrs Francis Jane Murrey Foley as a director
dot icon11/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Veronica Roma Prescott Owen on 2009-11-01
dot icon23/12/2009
Director's details changed for Paul Wyndham Lowe on 2009-11-01
dot icon23/12/2009
Director's details changed for Roger William Sherrington on 2009-11-01
dot icon23/12/2009
Director's details changed for Sandra Diane Sherrington on 2009-11-01
dot icon23/12/2009
Director's details changed for Colin David Prescott on 2009-11-01
dot icon23/12/2009
Director's details changed for Joan Marie Church on 2009-11-01
dot icon23/12/2009
Director's details changed for Valmai Hannah Davie on 2009-11-01
dot icon23/12/2009
Director's details changed for Patricia Elaine Lowe on 2009-11-01
dot icon23/12/2009
Termination of appointment of Valmai Davie as a director
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 23/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 23/11/07; full list of members
dot icon30/11/2007
Location of register of members
dot icon16/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Return made up to 23/11/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 23/11/05; full list of members
dot icon08/12/2005
Director resigned
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2004
Return made up to 23/11/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 23/11/03; full list of members
dot icon24/12/2003
Director resigned
dot icon13/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/12/2002
Return made up to 23/11/02; no change of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2001
Return made up to 23/11/01; change of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/09/2001
Return made up to 23/11/00; full list of members; amend
dot icon23/03/2001
Registered office changed on 23/03/01 from: 6 the croft manorbier tenby pembrokeshire
dot icon08/03/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Return made up to 23/11/00; change of members
dot icon10/01/2000
New director appointed
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Return made up to 23/11/99; full list of members
dot icon15/01/1999
New director appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/12/1998
Return made up to 23/11/98; full list of members
dot icon11/12/1997
Return made up to 23/11/97; full list of members
dot icon11/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
New secretary appointed
dot icon12/12/1996
Return made up to 23/11/96; full list of members
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon25/11/1996
Ad 22/08/96--------- £ si 1@1=1 £ ic 5/6
dot icon21/11/1996
Ad 22/08/96--------- £ si 1@1=1 £ ic 4/5
dot icon21/11/1996
Ad 23/11/89--------- £ si 2@1
dot icon21/11/1996
Ad 22/08/94--------- £ si 1@1
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/01/1996
Return made up to 23/11/95; full list of members
dot icon05/02/1995
Return made up to 23/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon29/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/03/1994
Return made up to 23/11/93; no change of members
dot icon21/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon15/09/1993
Return made up to 23/11/92; no change of members
dot icon11/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/05/1992
Ad 17/01/92-07/02/92 £ si 2@1=2 £ ic 2/4
dot icon12/02/1992
Return made up to 23/11/91; full list of members
dot icon06/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon06/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon06/02/1992
Resolutions
dot icon08/01/1990
Accounting reference date notified as 31/03
dot icon27/11/1989
Registered office changed on 27/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1989
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
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.42K
-
0.00
-
-
2022
0
3.84K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Paul Wyndham
Director
31/10/2000 - Present
8
Sherrington, Roger William
Director
18/10/1996 - 01/04/2023
1
Sherrington, Roger William
Secretary
12/11/1997 - 01/04/2023
-
Sherrington, Sandra Diane
Director
18/10/1996 - 01/04/2023
-
Williams, David James
Director
01/01/2012 - 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 CROFT ESTATE (MANORBIER) LIMITED

CROFT ESTATE (MANORBIER) LIMITED is an(a) Active company incorporated on 23/11/1989 with the registered office located at 225 Cyncoed Road, Cardiff CF23 6AL. 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 CROFT ESTATE (MANORBIER) LIMITED?

toggle

CROFT ESTATE (MANORBIER) LIMITED is currently Active. It was registered on 23/11/1989 .

Where is CROFT ESTATE (MANORBIER) LIMITED located?

toggle

CROFT ESTATE (MANORBIER) LIMITED is registered at 225 Cyncoed Road, Cardiff CF23 6AL.

What does CROFT ESTATE (MANORBIER) LIMITED do?

toggle

CROFT ESTATE (MANORBIER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROFT ESTATE (MANORBIER) LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-23 with no updates.