CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864067

Incorporation date

22/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

10 Hadfield Drive, Black Notley, Braintree CM77 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1999)
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Appointment of Mrs Petra Breen as a director on 2024-06-03
dot icon28/03/2024
Termination of appointment of Christine Lightbody as a director on 2023-12-15
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Registered office address changed from 10 10 Hadfield Drive Black Notley Braintree CM77 8XW England to 10 Hadfield Drive Black Notley Braintree CM77 8XW on 2023-06-15
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Termination of appointment of Paul Turner as a director on 2022-03-04
dot icon25/02/2022
Registered office address changed from 26 Mary Ruck Way Black Notley Braintree CM77 8RA United Kingdom to 10 10 Hadfield Drive Black Notley Braintree CM77 8XW on 2022-02-25
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon07/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/06/2021
Termination of appointment of Julia Ann Kerr as a director on 2021-06-19
dot icon19/06/2021
Appointment of Julia Ann Kerr as a director on 2021-06-19
dot icon13/05/2021
Appointment of Mrs Christine Lightbody as a director on 2021-05-12
dot icon13/05/2021
Termination of appointment of Andrew Bell as a director on 2021-05-12
dot icon13/05/2021
Appointment of Ms Julia Ann Kerr as a director on 2021-05-12
dot icon13/05/2021
Appointment of Mr David Paul Toombs as a director on 2021-05-12
dot icon29/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon13/09/2020
Termination of appointment of Simon Cng Lyon as a director on 2020-09-13
dot icon28/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/05/2020
Director's details changed for Simon Cng Lyon on 2020-05-17
dot icon13/02/2020
Termination of appointment of Carringtons Secretarial Services Ltd as a secretary on 2020-02-12
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/07/2018
Director's details changed for Andrew Bell on 2018-07-20
dot icon21/07/2018
Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to 26 Mary Ruck Way Black Notley Braintree CM77 8RA on 2018-07-21
dot icon13/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon01/11/2017
Termination of appointment of David Paul Toombs as a director on 2017-10-31
dot icon22/05/2017
Termination of appointment of David O'keeffe as a director on 2017-05-18
dot icon22/05/2017
Termination of appointment of Neil Richard Ramsdale as a director on 2017-05-22
dot icon21/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/02/2017
Director's details changed for Simon Cng Lyon on 2016-08-01
dot icon08/02/2017
Director's details changed for Paul Turner on 2016-08-01
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon10/10/2016
Secretary's details changed for Carringtons Secretarial Services Ltd on 2016-08-01
dot icon12/09/2016
Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2016-09-12
dot icon09/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/04/2016
Appointment of Paul Turner as a director on 2015-11-25
dot icon29/03/2016
Appointment of Simon Cng Lyon as a director on 2015-11-25
dot icon30/10/2015
Annual return made up to 2015-10-22 no member list
dot icon30/04/2015
Director's details changed for Mr David O'keeffe on 2015-04-30
dot icon30/04/2015
Director's details changed for Mr Neil Richard Ramsdale on 2015-04-30
dot icon30/04/2015
Director's details changed for Mr David Paul Toombs on 2015-04-30
dot icon30/04/2015
Director's details changed for Andrew Bell on 2015-04-30
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-22 no member list
dot icon18/11/2014
Registered office address changed from 98 Greenway Business Park Harlow Essex CM19 5QE to Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2014-11-18
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-10-22 no member list
dot icon04/12/2013
Director's details changed for Mr David O'keeffe on 2013-09-19
dot icon04/12/2013
Director's details changed for Mr Neil Richard Ramsdale on 2013-09-19
dot icon04/12/2013
Director's details changed for Andrew Bell on 2013-09-19
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/11/2012
Appointment of Carringtons Secretarial Services Ltd as a secretary
dot icon28/11/2012
Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2012-11-28
dot icon22/11/2012
Termination of appointment of Paul Ashworth as a director
dot icon29/10/2012
Annual return made up to 2012-10-22 no member list
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2012
Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE England on 2012-04-05
dot icon17/11/2011
Annual return made up to 2011-10-22 no member list
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/11/2010
Appointment of Andrew Bell as a director
dot icon04/11/2010
Appointment of David O'keeffe as a director
dot icon22/10/2010
Annual return made up to 2010-10-22 no member list
dot icon22/10/2010
Director's details changed for Mr David Paul Toombs on 2010-10-22
dot icon22/10/2010
Director's details changed for Mr Paul Ashworth on 2010-10-22
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Registered office address changed from 19 Mary Ruck Way, Black Notley Braintree Essex CM77 8RA on 2010-06-14
dot icon21/01/2010
Appointment of Mr Neil Richard Ramsdale as a director
dot icon09/11/2009
Annual return made up to 2009-10-22 no member list
dot icon09/11/2009
Director's details changed for Ruth Bird on 2009-10-22
dot icon09/11/2009
Director's details changed for David Paul Toombs on 2009-10-22
dot icon09/11/2009
Director's details changed for Paul Ashworth on 2009-10-22
dot icon07/11/2009
Termination of appointment of Natallia Samkevich as a secretary
dot icon07/11/2009
Termination of appointment of Ruth Bird as a director
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Annual return made up to 22/10/08
dot icon20/10/2008
Secretary's change of particulars / natallia samkevich / 01/10/2007
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Annual return made up to 22/10/07
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 6 hospital field black notley braintree essex CM77 8FB
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Secretary resigned
dot icon30/11/2006
Annual return made up to 22/10/06
dot icon03/07/2006
Director resigned
dot icon14/11/2005
Annual return made up to 22/10/05
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/11/2004
Annual return made up to 22/10/04
dot icon26/10/2004
Total exemption small company accounts made up to 2002-12-31
dot icon25/11/2003
Annual return made up to 22/10/03
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
New director appointed
dot icon17/10/2002
Annual return made up to 22/10/02
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
Annual return made up to 22/10/01
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon26/10/2000
Annual return made up to 22/10/00
dot icon27/10/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon22/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.80K
-
0.00
-
-
2022
0
7.02K
-
0.00
-
-
2022
0
7.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.02K £Descended-10.02 % *

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
Toombs, David Paul
Director
12/05/2021 - Present
1
Lyon, Simon Cng
Director
25/11/2015 - 13/09/2020
6
Kerr, Julia Ann
Director
19/06/2021 - Present
-
Lightbody, Christine
Director
12/05/2021 - 15/12/2023
-
Breen, Petra
Director
03/06/2024 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED

CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/10/1999 with the registered office located at 10 Hadfield Drive, Black Notley, Braintree CM77 8XW. There are currently 3 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 CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED?

toggle

CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/10/1999 .

Where is CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED is registered at 10 Hadfield Drive, Black Notley, Braintree CM77 8XW.

What does CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROFTERS MEAD (BLACK NOTLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-13 with no updates.