CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04421394

Incorporation date

22/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Lydden Vale Partway Lane, Hazelbury Bryan, Sturminster Newton DT10 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon18/06/2025
Micro company accounts made up to 2025-04-23
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon10/01/2025
Cessation of Caroline Elizabeth Bolt as a person with significant control on 2025-01-10
dot icon10/01/2025
Notification of Saul Folkerd as a person with significant control on 2024-08-12
dot icon20/09/2024
Termination of appointment of Caroline Elizabeth Bolt as a secretary on 2024-09-20
dot icon20/09/2024
Termination of appointment of Caroline Elizabeth Bolt as a director on 2024-09-20
dot icon02/08/2024
Registered office address changed from 5 Lydden Vale 5 Lydden Vale, Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB England to 5 Lydden Vale Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB on 2024-08-02
dot icon02/08/2024
Registered office address changed from 5 Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB England to 5 Lydden Vale 5 Lydden Vale, Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB on 2024-08-02
dot icon29/07/2024
Appointment of Mr Nigel Paul Smith as a director on 2024-07-29
dot icon29/07/2024
Registered office address changed from Elscombe Farm Bishopswood Chard Somerset TA20 3RY to 5 Partway Lane Hazelbury Bryan Sturminster Newton DT10 2QB on 2024-07-29
dot icon24/07/2024
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon01/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon01/05/2023
Micro company accounts made up to 2023-04-30
dot icon21/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon20/08/2021
Micro company accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon03/05/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon29/01/2019
Termination of appointment of Fraulene Anne Haddock as a director on 2019-01-28
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon17/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Registered office address changed from Hillcroft Chapel Lane Winterborne Stickland Blandford Forum Dorset DT11 0NG to Elscombe Farm Bishopswood Chard Somerset TA20 3RY on 2015-05-20
dot icon20/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mrs Caroline Elizabeth Bolt on 2014-12-22
dot icon22/12/2014
Secretary's details changed for Mrs Caroline Elizabeth Bolt on 2014-12-22
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/05/2010
Director's details changed for Saul Folkerd on 2010-04-22
dot icon19/05/2010
Director's details changed for Fraulene Anne Haddock on 2010-04-22
dot icon19/05/2010
Director's details changed for Mrs Caroline Elizabeth Bolt on 2010-04-22
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-04-30
dot icon19/04/2010
Termination of appointment of Laura Shanahan as a director
dot icon11/06/2009
Return made up to 22/04/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from new lipgate farm pulham dorchester dorset DT2 7DX
dot icon30/04/2009
Director and secretary's change of particulars / caroline bolt / 29/04/2009
dot icon18/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon12/02/2009
Secretary appointed mrs caroline elizabeth bolt
dot icon12/02/2009
Director appointed mrs caroline elizabeth bolt
dot icon12/02/2009
Appointment terminated director sharon waight
dot icon29/01/2009
Registered office changed on 29/01/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
dot icon19/05/2008
Return made up to 22/04/08; full list of members
dot icon14/04/2008
Appointment terminated secretary ashleigh services LIMITED
dot icon01/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Return made up to 22/04/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon01/09/2006
Registered office changed on 01/09/06 from: centuries 35 east street blandford forum dorset DT11 7DU
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Return made up to 22/04/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 22/04/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon15/05/2004
New director appointed
dot icon23/04/2004
Return made up to 22/04/04; full list of members
dot icon19/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon05/02/2004
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon31/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon12/07/2003
Ad 23/06/03--------- £ si 5@1=5 £ ic 2/7
dot icon28/06/2003
Registered office changed on 28/06/03 from: 1 parkstone road poole dorset BH15 2NQ
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Secretary resigned;director resigned
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon03/06/2003
Return made up to 22/04/03; full list of members
dot icon30/04/2002
Secretary resigned
dot icon22/04/2002
Incorporation
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
23/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
23/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/04/2025
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)
2021
0
394.00
-
0.00
-
-
2022
0
441.00
-
0.00
-
-
2023
0
441.00
-
0.00
-
-
2023
0
441.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

441.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolt, Caroline Elizabeth
Director
01/02/2009 - 20/09/2024
-
Wyatt, David Lewis
Director
22/04/2002 - 10/04/2003
53
Smith, Nigel Paul
Director
29/07/2024 - Present
-
Bolt, Caroline Elizabeth
Secretary
01/02/2009 - 20/09/2024
-
Folkerd, Saul
Director
06/02/2003 - Present
-

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+
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 VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED

CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/04/2002 with the registered office located at 5 Lydden Vale Partway Lane, Hazelbury Bryan, Sturminster Newton DT10 2QB. There are currently 2 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 VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED?

toggle

CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED is currently Active. It was registered on 22/04/2002 .

Where is CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED located?

toggle

CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED is registered at 5 Lydden Vale Partway Lane, Hazelbury Bryan, Sturminster Newton DT10 2QB.

What does CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CROFT VIEW HAZELBURY BRYAN (MANAGEMENT) LIMITED?

toggle

The latest filing was on 18/06/2025: Micro company accounts made up to 2025-04-23.