CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01704776

Incorporation date

08/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/11/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-11-03
dot icon10/10/2025
Termination of appointment of Michele Yvonne Jackson as a director on 2025-10-09
dot icon19/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Director's details changed for Michele Yvonne Jackson on 2025-04-14
dot icon14/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-14
dot icon14/04/2025
Director's details changed for David Lock on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Roger Thomas Pinner on 2025-04-14
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon10/08/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-10-24 with updates
dot icon02/12/2020
Director's details changed for David Lock on 2020-12-02
dot icon02/12/2020
Director's details changed for Michele Yvonne Jackson on 2020-04-01
dot icon02/12/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-04-01
dot icon02/12/2020
Termination of appointment of Roger Thomas Pinner as a secretary on 2020-04-01
dot icon27/11/2020
Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-11-27
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Director's details changed for David Lock on 2020-04-15
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/11/2017
Registered office address changed from C/O the Young Company Ground Fl Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to Yew Tree House 10 Church Street St. Neots PE19 2BU on 2017-11-01
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-19 no member list
dot icon21/05/2015
Appointment of Mr Roger Thomas Pinner as a secretary on 2014-12-05
dot icon15/05/2015
Termination of appointment of Graham Scott Wood as a secretary on 2014-12-04
dot icon15/05/2015
Termination of appointment of Graham Scott Wood as a director on 2014-12-04
dot icon06/11/2014
Annual return made up to 2014-10-19 no member list
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-10-19 no member list
dot icon05/12/2013
Director's details changed for David Lock on 2012-10-20
dot icon05/12/2013
Director's details changed for Graham Scott Wood on 2012-10-20
dot icon05/12/2013
Director's details changed for Roger Thomas Pinner on 2012-10-20
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-10-19
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Termination of appointment of Robert Day as a director
dot icon11/01/2012
Annual return made up to 2011-10-19
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/01/2011
Appointment of Michele Yvonne Jackson as a director
dot icon10/12/2010
Annual return made up to 2010-10-19
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-10-19
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2008
Annual return made up to 19/10/08
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Director appointed david lock
dot icon29/07/2008
Appointment terminated director david richardson
dot icon26/03/2008
Registered office changed on 26/03/2008 from c/o the young company lakeview court ermine business park huntingdon PE29 6XR
dot icon29/12/2007
New director appointed
dot icon12/11/2007
Annual return made up to 19/10/07
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2006
Annual return made up to 19/10/06
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon24/11/2005
Annual return made up to 19/10/05
dot icon23/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Annual return made up to 19/10/04
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
New secretary appointed
dot icon15/12/2003
Annual return made up to 19/10/03
dot icon24/11/2003
Director resigned
dot icon16/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/07/2003
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon20/11/2002
Annual return made up to 19/10/02
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2002
New secretary appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
Annual return made up to 19/10/01
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon15/02/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon17/11/2000
Annual return made up to 19/10/00
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Director resigned
dot icon22/11/1999
Annual return made up to 19/10/99
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon02/06/1999
Director resigned
dot icon18/12/1998
Director resigned
dot icon31/10/1998
Annual return made up to 19/10/98
dot icon31/10/1998
New director appointed
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Director resigned
dot icon24/05/1998
Registered office changed on 24/05/98 from: cromwell chambers 8 st. Johns street huntingdon cambs. PE18 6DD
dot icon07/11/1997
Annual return made up to 19/10/97
dot icon29/07/1997
New secretary appointed
dot icon25/07/1997
Secretary resigned;director resigned
dot icon02/07/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
Accounts for a small company made up to 1997-03-31
dot icon25/11/1996
New secretary appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned;director resigned
dot icon02/11/1996
Annual return made up to 19/10/96
dot icon12/06/1996
Full accounts made up to 1996-03-31
dot icon14/12/1995
New secretary appointed
dot icon17/11/1995
Annual return made up to 19/10/95
dot icon22/06/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
New director appointed
dot icon15/11/1994
Director resigned;new director appointed
dot icon15/11/1994
Annual return made up to 19/10/94
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon18/05/1994
Director resigned;new director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Director resigned;new director appointed
dot icon21/10/1993
Annual return made up to 19/10/93
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Director resigned
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon27/10/1992
Annual return made up to 19/10/92
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
New director appointed
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
Annual return made up to 19/10/91
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
Director resigned
dot icon04/01/1991
Annual return made up to 01/11/90
dot icon17/11/1989
Director resigned
dot icon02/11/1989
Full accounts made up to 1989-03-31
dot icon02/11/1989
Annual return made up to 19/10/89
dot icon09/05/1989
Director resigned
dot icon09/05/1989
Director resigned
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1989
Auditor's resignation
dot icon09/05/1989
Registered office changed on 09/05/89 from: the shrubbery church street st neots cambridgeshire
dot icon09/05/1989
Full accounts made up to 1988-03-31
dot icon09/05/1989
Full accounts made up to 1987-03-31
dot icon09/05/1989
Full accounts made up to 1986-03-31
dot icon09/05/1989
Annual return made up to 06/08/87
dot icon09/05/1989
Annual return made up to 03/11/88
dot icon09/05/1989
Annual return made up to 03/07/86
dot icon14/04/1989
Restoration by order of the court
dot icon30/06/1988
Dissolution
dot icon28/01/1988
First gazette
dot icon23/09/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2020 - Present
2825
Pinner, Roger Thomas
Director
23/10/2000 - Present
1
Lock, David
Director
23/07/2008 - Present
-
Jackson, Michele Yvonne
Director
02/12/2010 - 09/10/2025
-

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 FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED

CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED is an(a) Active company incorporated on 08/03/1983 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED?

toggle

CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED is currently Active. It was registered on 08/03/1983 .

Where is CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED located?

toggle

CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED do?

toggle

CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFT FARM MAINTENANCE COMPANY (GODMANCHESTER) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-24 with no updates.