CROFTERS BROOK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROFTERS BROOK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04391405

Incorporation date

11/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Eckington Business Centre I C/O Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire S21 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon06/10/2025
Termination of appointment of Chloe Ellis Grundy as a director on 2025-10-05
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon25/11/2024
Director's details changed for Ms Chloe Ellis Hopkin on 2024-11-25
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Appointment of Mr John Robert Lawrence as a director on 2024-04-11
dot icon22/04/2024
Appointment of Ms Chloe Ellis Hopkin as a director on 2024-04-11
dot icon17/04/2024
Appointment of Ms Lorraine Redfern as a director on 2024-04-11
dot icon17/04/2024
Appointment of Ms Diane Louise Miller as a director on 2024-04-11
dot icon16/04/2024
Appointment of Ms Alison Marie Burgin as a director on 2024-04-11
dot icon16/04/2024
Appointment of Mr Anthony William Barnett as a director on 2024-04-11
dot icon16/04/2024
Appointment of Mr Stephen Philip Ball as a director on 2024-04-11
dot icon10/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Venture Block Management Limited as a secretary on 2023-08-02
dot icon02/08/2023
Appointment of Block Buddy Ltd as a secretary on 2023-08-02
dot icon03/07/2023
Registered office address changed from , Eckington Business Centre I 62 Market Street, Eckington, Ne Derbyshire, S21 4LH, United Kingdom to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2023-07-03
dot icon03/07/2023
Registered office address changed from , Block Buddy Ltd Sovereign Chambers, Park Place, Leeds, LS1 2RY, England to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2023-07-03
dot icon15/05/2023
Registered office address changed from , Venture Block Management Ltd East View, Broadgate Lane, Leeds, LS18 4BX, England to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2023-05-15
dot icon15/03/2023
Termination of appointment of Seamus Tuohy as a director on 2023-03-15
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon20/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon28/01/2022
Termination of appointment of John Charlesworth as a director on 2022-01-28
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon13/03/2020
Registered office address changed from , East View Venture Block Management Ltd, Broadgate Lane, Leeds, West Yorkshire, LS18 4BX, England to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2020-03-13
dot icon12/03/2020
Registered office address changed from , 184 Harrogate Road, Leeds, LS7 4NZ, England to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon09/10/2019
Appointment of Venture Block Management Ltd as a secretary on 2019-10-09
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/10/2019
Registered office address changed from , 14 Southwold Crescent, Benfleet, Essex, SS7 5SW, England to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2019-10-07
dot icon07/10/2019
Termination of appointment of John Robert Lawrence as a director on 2019-10-07
dot icon07/10/2019
Termination of appointment of Stephen Philip Ball as a director on 2019-10-07
dot icon30/09/2019
Registered office address changed from , Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2019-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon07/02/2019
Director's details changed for Mr John Robert Lawrence on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Stephen Philip Ball on 2019-02-07
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of Barbara Tutt as a secretary on 2018-08-23
dot icon22/05/2018
Notification of a person with significant control statement
dot icon11/04/2018
Cessation of Stephen Philip Ball as a person with significant control on 2017-03-12
dot icon11/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon11/01/2018
Registered office address changed from , Star House 81a, High Road, Benfleet, Essex, SS7 5LN to Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH on 2018-01-11
dot icon05/10/2017
Appointment of Mr Seamus Tuohy as a director on 2017-10-01
dot icon05/10/2017
Appointment of Mr John Charlesworth as a director on 2017-10-01
dot icon05/10/2017
Appointment of Mrs Jean Leslie Firth as a director on 2017-10-01
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Termination of appointment of Hilary Wyatt as a director on 2017-09-14
dot icon18/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Secretary's details changed for Barbara Tutt on 2015-01-15
dot icon10/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/07/2013
Compulsory strike-off action has been discontinued
dot icon11/07/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Registered office address changed from , Star House, 95 High Road, Benfleet, Essex, SS7 5LN on 2011-08-09
dot icon15/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for John Robert Lawrence on 2010-03-11
dot icon27/04/2010
Director's details changed for Hilary Wyatt on 2010-03-11
dot icon27/04/2010
Director's details changed for Stephen Philip Ball on 2010-03-11
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 11/03/09; full list of members
dot icon06/08/2008
Return made up to 11/03/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
Director resigned
dot icon19/10/2007
Registered office changed on 19/10/07 from:\cpm house, essex road, hoddeson, hertfordshire EN11 0DR
dot icon19/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 11/03/07; no change of members
dot icon26/02/2007
New director appointed
dot icon08/02/2007
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Secretary resigned
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Registered office changed on 29/08/06 from:\cpm house, essex road, hoddesdon, herts EN11 0DR
dot icon06/04/2006
Return made up to 11/03/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from:\40 wood street, wakefield, west yorkshire WF1 2HL
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Secretary resigned;director resigned
dot icon18/03/2005
Return made up to 11/03/05; no change of members
dot icon07/03/2005
New director appointed
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Ad 18/03/02--------- £ si 1@1
dot icon17/01/2005
Ad 10/12/04--------- £ si 46@1=46 £ ic 2/48
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 11/03/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 11/03/03; full list of members
dot icon03/05/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from:\12 york place, leeds, west yorkshire, LS1 2DS
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon26/03/2002
New director appointed
dot icon11/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
48.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VENTURE BLOCK MANAGEMENT LTD
Corporate Secretary
09/10/2019 - 02/08/2023
30
Ball, Stephen Philip
Director
11/04/2024 - Present
-
Lawrence, John Robert
Director
11/04/2024 - Present
5
Tuohy, Seamus
Director
01/10/2017 - 15/03/2023
1
Firth, Jean Leslie
Director
01/10/2017 - Present
-

Persons with Significant Control

2
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 CROFTERS BROOK MANAGEMENT COMPANY LIMITED

CROFTERS BROOK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/2002 with the registered office located at Eckington Business Centre I C/O Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire S21 4LH. There are currently 8 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 CROFTERS BROOK MANAGEMENT COMPANY LIMITED?

toggle

CROFTERS BROOK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/2002 .

Where is CROFTERS BROOK MANAGEMENT COMPANY LIMITED located?

toggle

CROFTERS BROOK MANAGEMENT COMPANY LIMITED is registered at Eckington Business Centre I C/O Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire S21 4LH.

What does CROFTERS BROOK MANAGEMENT COMPANY LIMITED do?

toggle

CROFTERS BROOK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFTERS BROOK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.