CROFT STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROFT STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05615615

Incorporation date

08/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon29/12/2025
Appointment of Nrm Managing Agents Limited as a secretary on 2025-12-29
dot icon29/12/2025
Termination of appointment of Norwich Residential Management Limited as a secretary on 2025-12-29
dot icon27/11/2025
Micro company accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/11/2024
Director's details changed for Mr Richard Haynes on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon22/08/2024
Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2024-08-22
dot icon21/02/2024
Secretary's details changed for Norwich Residential Management Limited on 2024-02-21
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-04-30
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon19/10/2021
Termination of appointment of Adam Matthew Cole as a director on 2021-10-15
dot icon21/09/2021
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Director's details changed for Mr Richard Haynes on 2021-04-16
dot icon15/01/2021
Secretary's details changed for Norwich Residential Management Ltd on 2021-01-04
dot icon05/01/2021
Registered office address changed from C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich NR14 8PH to PO Box Nrm 124 Thorpe Road Norwich NR1 1RS on 2021-01-05
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-04-30
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-04-30
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon12/11/2015
Annual return made up to 2015-11-08 no member list
dot icon12/11/2015
Termination of appointment of Carol Staunton as a director on 2015-10-19
dot icon09/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon10/09/2015
Termination of appointment of Kevin Stokes as a director on 2015-08-13
dot icon12/11/2014
Annual return made up to 2014-11-08 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon13/11/2013
Annual return made up to 2013-11-08 no member list
dot icon27/09/2013
Appointment of Mrs Carol Staunton as a director
dot icon27/09/2013
Appointment of Rev Kevin Stokes as a director
dot icon27/09/2013
Termination of appointment of David Dawson as a secretary
dot icon27/09/2013
Appointment of Norwich Residential Management Ltd as a secretary
dot icon30/08/2013
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2013-08-30
dot icon30/08/2013
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon22/07/2013
Termination of appointment of William Callinan as a director
dot icon22/07/2013
Termination of appointment of Ian Mortimer as a director
dot icon30/04/2013
Total exemption full accounts made up to 2012-04-30
dot icon23/04/2013
Appointment of Mr Richard Haynes as a director
dot icon25/03/2013
Appointment of Adam Matthew Cole as a director
dot icon09/11/2012
Annual return made up to 2012-11-08 no member list
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/12/2011
Annual return made up to 2011-11-08 no member list
dot icon26/11/2010
Annual return made up to 2010-11-08 no member list
dot icon22/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon27/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon15/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2009-11-08
dot icon29/10/2009
Secretary's details changed for Mr David John Dawson on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr William Patrick Joseph Callinan on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr Ian Arthur Mortimer on 2009-10-20
dot icon12/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/12/2008
Annual return made up to 08/11/08
dot icon05/12/2008
Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
dot icon15/05/2008
Registered office changed on 15/05/2008 from hathaway house popes drive finchley london
dot icon23/11/2007
Annual return made up to 08/11/07
dot icon21/08/2007
Resolutions
dot icon18/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon10/04/2007
Secretary's particulars changed
dot icon04/01/2007
Annual return made up to 08/11/06
dot icon01/08/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon10/04/2006
Registered office changed on 10/04/06 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon10/04/2006
New secretary appointed
dot icon18/11/2005
Secretary resigned
dot icon08/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callinan, William Patrick Joseph
Director
08/11/2005 - 07/04/2011
154
NORWICH RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
02/09/2013 - 29/12/2025
92
Haynes, Richard
Director
15/04/2013 - Present
-
NRM MANAGING AGENTS LIMITED
Corporate Secretary
29/12/2025 - Present
76

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 STREET MANAGEMENT LIMITED

CROFT STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There are currently 2 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 STREET MANAGEMENT LIMITED?

toggle

CROFT STREET MANAGEMENT LIMITED is currently Active. It was registered on 08/11/2005 .

Where is CROFT STREET MANAGEMENT LIMITED located?

toggle

CROFT STREET MANAGEMENT LIMITED is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does CROFT STREET MANAGEMENT LIMITED do?

toggle

CROFT STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFT STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Appointment of Nrm Managing Agents Limited as a secretary on 2025-12-29.