CROFT MANOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROFT MANOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721665

Incorporation date

26/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Croft Manor, Mason Close Freckleton, Preston PR4 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon30/03/2026
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon28/02/2026
Director's details changed for Mr Michael Goodman on 2026-02-28
dot icon28/02/2026
Director's details changed for Mrs Pauline Mitchell on 2026-02-28
dot icon02/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Robert Notman as a director on 2023-06-29
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon01/08/2022
Appointment of Mr David Nuttall as a director on 2022-07-11
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon18/08/2021
Appointment of Mr Robert Notman as a director on 2021-08-13
dot icon18/08/2021
Appointment of Mrs Pauline Mitchell as a director on 2021-08-13
dot icon18/08/2021
Appointment of Mrs Winifred Elizabeth Rudd as a director on 2021-08-13
dot icon18/08/2021
Appointment of Mrs Christine Mottley as a director on 2021-08-13
dot icon18/08/2021
Appointment of Mr Michael Goodman as a director on 2021-08-13
dot icon15/08/2021
Notification of a person with significant control statement
dot icon15/08/2021
Termination of appointment of Raymond Ouldcott as a director on 2021-08-12
dot icon15/08/2021
Termination of appointment of Frances Roberts as a director on 2021-08-12
dot icon15/08/2021
Termination of appointment of Stanley James Downes as a director on 2021-08-12
dot icon15/08/2021
Cessation of Raymond Ouldcott as a person with significant control on 2021-08-09
dot icon15/08/2021
Termination of appointment of Marian Gwendoline Bell as a director on 2021-08-09
dot icon15/08/2021
Termination of appointment of Sandra Margaret Ouldcott as a director on 2021-08-12
dot icon04/07/2021
Termination of appointment of John Arthur Handley as a director on 2021-06-23
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon08/10/2020
Appointment of Mr John Arthur Handley as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mrs Sandra Margaret Ouldcott as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mrs Marian Gwendoline Bell as a director on 2020-09-30
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Termination of appointment of Pauline Mann as a director on 2020-08-19
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/02/2020
Termination of appointment of Thomas Edward Newman as a director on 2020-01-03
dot icon29/08/2019
Appointment of Mrs Pauline Mann as a director on 2019-06-18
dot icon29/08/2019
Appointment of Mrs Frances Roberts as a director on 2019-06-18
dot icon01/08/2019
Secretary's details changed for Mrs Sandra Jane Spindler on 2019-08-01
dot icon25/07/2019
Appointment of Mr Stanley James Downes as a director on 2019-06-18
dot icon25/07/2019
Appointment of Mrs Sandra Jane Spindler as a secretary on 2019-06-18
dot icon25/07/2019
Termination of appointment of John Handley as a director on 2019-06-01
dot icon25/07/2019
Termination of appointment of Mary Gregg as a director on 2019-06-01
dot icon25/07/2019
Termination of appointment of Joyce Edge as a director on 2019-06-01
dot icon25/07/2019
Termination of appointment of Marion Bell as a director on 2019-06-01
dot icon25/07/2019
Termination of appointment of Anne Mcneillie as a secretary on 2019-05-31
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Notification of Raymond Ouldcott as a person with significant control on 2018-09-20
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon19/09/2018
Cessation of Marion Bell as a person with significant control on 2018-09-19
dot icon19/09/2018
Appointment of Mr Raymond Ouldcott as a director on 2018-07-11
dot icon19/09/2018
Termination of appointment of Irene Cooper as a director on 2018-03-31
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Mrs Joyce Edge as a director on 2016-05-01
dot icon23/03/2017
Termination of appointment of Ernest Binns as a director on 2016-04-01
dot icon15/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Andrew Christopher Dunn as a director on 2015-03-31
dot icon10/03/2016
Termination of appointment of Dinah Elizabeth Corkhill as a director on 2015-05-31
dot icon10/03/2016
Appointment of Mr John Handley as a director on 2015-06-01
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon16/03/2015
Appointment of Mrs Marion Bell as a director on 2014-04-01
dot icon16/03/2015
Termination of appointment of Peter Corrigan as a director on 2014-08-31
dot icon16/03/2015
Appointment of Mrs Mary Gregg as a director on 2014-04-01
dot icon16/03/2015
Termination of appointment of Patricia Grace Liptrott as a director on 2014-04-01
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/04/2014
Appointment of Mrs Patricia Liptrott as a director
dot icon04/04/2014
Appointment of Mrs Dinah Elizabeth Corkhill as a director
dot icon04/04/2014
Appointment of Mr Thomas Edward Newman as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Thomas Newman as a director
dot icon25/03/2013
Termination of appointment of Patricia Liptrott as a director
dot icon18/03/2013
Termination of appointment of Dinah Corkhill as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2010-03-31
dot icon22/04/2010
Appointment of Mrs Patricia Grace Liptrott as a director
dot icon26/03/2010
Termination of appointment of Patricia Liptrott as a director
dot icon26/03/2010
Appointment of Mrs Anne Mcneillie as a secretary
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon25/03/2010
Director's details changed for Thomas Edward Newman on 2010-02-26
dot icon25/03/2010
Director's details changed for Dinah Elizabeth Corkhill on 2010-02-26
dot icon25/03/2010
Director's details changed for Peter Corrigan on 2010-02-26
dot icon25/03/2010
Director's details changed for Irene Cooper on 2010-02-26
dot icon25/03/2010
Director's details changed for Patricia Grace Liptrott on 2010-02-26
dot icon25/03/2010
Director's details changed for Mr Andrew Christopher Dunn on 2010-02-26
dot icon25/03/2010
Director's details changed for Ernest Binns on 2010-02-26
dot icon03/08/2009
Accounts for a small company made up to 2009-03-31
dot icon11/06/2009
Director appointed patricia grace liptrott
dot icon11/06/2009
Director appointed dinah elizabeth corkhill
dot icon11/06/2009
Appointment terminated director richard birch
dot icon24/03/2009
Appointment terminated director john clement
dot icon17/03/2009
Return made up to 26/02/09; full list of members
dot icon17/03/2009
Appointment terminated secretary patricia liptrott
dot icon28/05/2008
Director appointed richard birch
dot icon28/05/2008
Director appointed john newton clement
dot icon28/05/2008
Appointment terminated director dorothy day
dot icon27/05/2008
Accounts for a small company made up to 2008-03-31
dot icon18/03/2008
Return made up to 26/02/08; change of members
dot icon06/03/2008
Appointment terminated director vereena cottam
dot icon21/02/2008
Amended accounts made up to 2007-03-31
dot icon13/06/2007
Secretary resigned
dot icon07/06/2007
Accounts for a small company made up to 2007-03-31
dot icon09/03/2007
Return made up to 26/02/07; change of members
dot icon26/05/2006
New director appointed
dot icon03/05/2006
Accounts for a small company made up to 2006-03-31
dot icon10/03/2006
Return made up to 26/02/06; full list of members
dot icon25/08/2005
Secretary resigned;director resigned
dot icon28/07/2005
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
New director appointed
dot icon17/03/2005
New secretary appointed
dot icon04/03/2005
Return made up to 26/02/05; change of members
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon24/05/2004
Accounts for a small company made up to 2004-03-31
dot icon12/03/2004
Return made up to 26/02/04; change of members
dot icon11/06/2003
Accounts for a small company made up to 2003-03-31
dot icon04/03/2003
Return made up to 26/02/03; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/07/2002
Secretary resigned;director resigned
dot icon05/07/2002
New secretary appointed
dot icon21/06/2002
Director resigned
dot icon06/03/2002
Return made up to 26/02/02; change of members
dot icon11/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon23/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned
dot icon27/03/2001
Return made up to 26/02/01; change of members
dot icon20/02/2001
Director resigned
dot icon18/10/2000
Director resigned
dot icon12/10/2000
Auditor's resignation
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon27/04/2000
Full accounts made up to 2000-03-31
dot icon06/03/2000
Return made up to 26/02/00; full list of members
dot icon11/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New secretary appointed
dot icon08/05/1999
Ad 30/04/99--------- £ si 76@1=76 £ ic 1/77
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: the britannia suite st james buildings, 79 oxford street manchester M1 6FQ
dot icon26/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-25.78 % *

* during past year

Cash in Bank

£44,036.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.15K
-
0.00
47.94K
-
2022
2
30.73K
-
0.00
59.33K
-
2023
2
42.26K
-
0.00
44.04K
-
2023
2
42.26K
-
0.00
44.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

42.26K £Ascended37.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.04K £Descended-25.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottley, Christine
Director
13/08/2021 - Present
6
Goodman, Michael
Director
13/08/2021 - Present
-
Mitchell, Pauline
Director
13/08/2021 - Present
-
Rudd, Winifred Elizabeth
Director
13/08/2021 - Present
-
Notman, Robert
Director
13/08/2021 - 29/06/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROFT MANOR SERVICES LIMITED

CROFT MANOR SERVICES LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at Croft Manor, Mason Close Freckleton, Preston PR4 1RG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT MANOR SERVICES LIMITED?

toggle

CROFT MANOR SERVICES LIMITED is currently Active. It was registered on 26/02/1999 .

Where is CROFT MANOR SERVICES LIMITED located?

toggle

CROFT MANOR SERVICES LIMITED is registered at Croft Manor, Mason Close Freckleton, Preston PR4 1RG.

What does CROFT MANOR SERVICES LIMITED do?

toggle

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

How many employees does CROFT MANOR SERVICES LIMITED have?

toggle

CROFT MANOR SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CROFT MANOR SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period extended from 2025-03-31 to 2025-08-31.