CROFT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROFT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08637703

Incorporation date

05/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

35/36 Rother Street, Stratford-Upon-Avon, Warwickshire CV37 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2013)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2025
Director's details changed for Mr Michael Anthony Cleary on 2025-04-02
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Application to strike the company off the register
dot icon23/12/2024
Resolutions
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon30/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon25/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon13/03/2023
Appointment of Mr Michael Anthony Cleary as a director on 2023-02-28
dot icon09/03/2023
Director's details changed
dot icon08/03/2023
Registered office address changed from Radio + Building Hertford Place Coventry CV1 3JZ England to 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on 2023-03-08
dot icon08/03/2023
Cessation of Christopher Simon Heritage as a person with significant control on 2023-02-28
dot icon08/03/2023
Notification of Sbk Lettings Limited as a person with significant control on 2023-02-28
dot icon08/03/2023
Cessation of Christopher Simon Heritage as a person with significant control on 2023-02-28
dot icon08/03/2023
Termination of appointment of Christopher Simon Heritage as a director on 2023-02-28
dot icon16/11/2022
Micro company accounts made up to 2022-08-31
dot icon06/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon29/08/2018
Cessation of Sheila Elizabeth Brown as a person with significant control on 2018-04-30
dot icon10/05/2018
Resolutions
dot icon09/05/2018
Registered office address changed from A16 Little Heath Enterprise Park Old Church Road Coventry CV6 7NB to Radio + Building Hertford Place Coventry CV1 3JZ on 2018-05-09
dot icon09/05/2018
Cessation of Mark David Baggott as a person with significant control on 2018-04-30
dot icon09/05/2018
Cessation of Eamonn John Brown as a person with significant control on 2018-04-30
dot icon09/05/2018
Termination of appointment of Mark David Baggott as a director on 2018-04-30
dot icon09/05/2018
Termination of appointment of Sheila Elizabeth Brown as a director on 2018-04-30
dot icon09/05/2018
Termination of appointment of Eamonn John Brown as a secretary on 2018-04-30
dot icon09/05/2018
Termination of appointment of Eamonn John Brown as a director on 2018-04-30
dot icon09/05/2018
Notification of Christopher Simon Heritage as a person with significant control on 2018-04-30
dot icon19/04/2018
Micro company accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon27/05/2016
Micro company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon30/04/2015
Micro company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/09/2014
Registered office address changed from Unit a16 Little Heath Industrial Estate Old Church Road Coventry CV6 7NB United Kingdom to A16 Little Heath Enterprise Park Old Church Road Coventry CV6 7NB on 2014-09-01
dot icon07/08/2014
Appointment of Mr Eamonn John Brown as a secretary on 2013-08-05
dot icon05/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.01K
-
0.00
-
-
2022
2
31.77K
-
0.00
-
-
2022
2
31.77K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

31.77K £Ascended58.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Michael Anthony
Director
28/02/2023 - Present
44
Mr Christopher Simon Heritage
Director
05/08/2013 - 28/02/2023
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROFT PROPERTY MANAGEMENT LIMITED

CROFT PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/08/2013 with the registered office located at 35/36 Rother Street, Stratford-Upon-Avon, Warwickshire CV37 6LP. There is currently 1 active director 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 PROPERTY MANAGEMENT LIMITED?

toggle

CROFT PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/08/2013 and dissolved on 15/04/2025.

Where is CROFT PROPERTY MANAGEMENT LIMITED located?

toggle

CROFT PROPERTY MANAGEMENT LIMITED is registered at 35/36 Rother Street, Stratford-Upon-Avon, Warwickshire CV37 6LP.

What does CROFT PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does CROFT PROPERTY MANAGEMENT LIMITED have?

toggle

CROFT PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CROFT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.