CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517526

Incorporation date

25/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon15/12/2025
Appointment of Mr Robert Lovejoy as a secretary on 2025-12-15
dot icon29/09/2025
Director's details changed for Amanda Julia May on 2025-09-17
dot icon26/09/2025
Director's details changed for Amanda Julia May on 2025-07-31
dot icon21/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon25/07/2025
Termination of appointment of Martin Edward Hamer as a director on 2024-12-20
dot icon07/07/2025
Registered office address changed from 20 Marlborough Road Stibb Green Burbage Wiltshire SN8 3AU England to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 2025-07-07
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon24/04/2024
Termination of appointment of Merlin Estates Ltd as a secretary on 2024-04-20
dot icon23/04/2024
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 20 Marlborough Road Stibb Green Burbage Wiltshire SN8 3AU on 2024-04-23
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon10/03/2021
Appointment of Dr Martin Edward Hamer as a director on 2021-03-09
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/07/2020
Termination of appointment of Colin Wilfred Cooper as a director on 2020-07-28
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon04/02/2020
Appointment of Merlin Estates Ltd as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Derek Edward Kemp as a secretary on 2020-02-04
dot icon04/02/2020
Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2020-02-04
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon01/11/2016
Secretary's details changed for Derek Edward Kemp on 2016-10-28
dot icon03/10/2016
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 2016-10-03
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon03/11/2015
Director's details changed for Amanda Julia May on 2015-10-30
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Victoria Compton as a director
dot icon24/03/2014
Appointment of Colin Wilfred Cooper as a director
dot icon18/03/2014
Appointment of Amanda Julia May as a director
dot icon21/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon28/03/2013
Registered office address changed from 5 the Paddocks Ramsbury Marlborough Wiltshire SN8 2QF United Kingdom on 2013-03-28
dot icon22/02/2013
Appointment of Derek Edward Kemp as a secretary
dot icon22/02/2013
Termination of appointment of Adrian Compton as a secretary
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/08/2010
Director's details changed for Victoria Anne Compton on 2010-01-01
dot icon22/04/2010
Memorandum and Articles of Association
dot icon22/04/2010
Resolutions
dot icon12/03/2010
Memorandum and Articles of Association
dot icon12/03/2010
Resolutions
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon11/08/2009
Location of debenture register
dot icon11/08/2009
Location of register of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from 5 the paddocks ramsbury marlborough wiltshire SN8 2QF
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 25/07/08; full list of members
dot icon07/03/2008
Prev ext from 31/07/2007 to 31/12/2007
dot icon12/09/2007
Ad 14/10/05--------- £ si 1@1=1
dot icon12/09/2007
Return made up to 25/07/07; full list of members
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Registered office changed on 21/08/07 from: stockhold meadow scratchface lane burnt hill yattendon thatcham berkshire RG18 0XF
dot icon03/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon02/02/2007
Return made up to 25/07/06; full list of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: the studio, hidden view hopgoods green upper bucklebury reading RG7 6TD
dot icon26/07/2005
Secretary resigned
dot icon25/07/2005
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
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERLIN ESTATES LTD
Corporate Secretary
04/02/2020 - 20/04/2024
110
Hamer, Martin Edward, Dr
Director
09/03/2021 - 20/12/2024
4
May, Amanda Julia
Director
01/03/2014 - Present
-
Lovejoy, Robert
Secretary
15/12/2025 - Present
-

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 CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED

CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NE. 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 CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED?

toggle

CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED is currently Active. It was registered on 25/07/2005 .

Where is CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED located?

toggle

CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED is registered at Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NE.

What does CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED do?

toggle

CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFTON HOUSE (HUNGERFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Mr Robert Lovejoy as a secretary on 2025-12-15.