CROFTON HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROFTON HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077705

Incorporation date

26/11/1986

Size

Dormant

Contacts

Registered address

Registered address

29-31 Leith Hill, Orpington BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon27/08/2025
Termination of appointment of Anthony Albert Martin as a director on 2025-07-16
dot icon12/05/2025
Accounts for a dormant company made up to 2024-09-29
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon12/07/2023
Appointment of Southside Property Management Services Limited as a secretary on 2023-07-04
dot icon07/07/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-07-04
dot icon07/07/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 29-31 Leith Hill Orpington BR5 2RS on 2023-07-07
dot icon08/06/2023
Micro company accounts made up to 2022-09-29
dot icon12/04/2023
Termination of appointment of Elaine Carswell as a director on 2023-04-12
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon22/07/2022
Appointment of Mr Anthony Albert Martin as a director on 2022-07-18
dot icon27/05/2022
Micro company accounts made up to 2021-09-29
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon10/06/2021
Micro company accounts made up to 2020-09-29
dot icon20/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon24/04/2020
Micro company accounts made up to 2019-09-29
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-29
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-29
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon10/07/2017
Termination of appointment of Anthony Albert Martin as a director on 2016-11-03
dot icon21/06/2017
Accounts for a dormant company made up to 2016-09-29
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/03/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon22/03/2017
Termination of appointment of Goodacre Property Services Ltd as a secretary on 2017-02-01
dot icon22/03/2017
Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-22
dot icon31/05/2016
Accounts for a dormant company made up to 2015-09-29
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-29
dot icon26/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Andrew Potter as a director
dot icon13/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-09-29
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-29
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-09-29
dot icon15/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Goodacre Property Services Ltd on 2011-03-13
dot icon14/03/2011
Director's details changed for Elaine Carswell on 2011-03-13
dot icon14/03/2011
Director's details changed for Andrew Potter on 2011-03-13
dot icon14/12/2010
Appointment of Goodacre Property Services Ltd as a secretary
dot icon04/10/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-10-04
dot icon04/10/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon14/04/2010
Total exemption full accounts made up to 2009-09-29
dot icon14/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/08/2009
Director appointed mr justine dominic coe cockett
dot icon15/06/2009
Total exemption full accounts made up to 2008-09-29
dot icon27/05/2009
Director appointed anthony albert martin
dot icon16/04/2009
Return made up to 13/03/09; full list of members
dot icon23/03/2009
Director appointed andrew potter
dot icon17/02/2009
Total exemption full accounts made up to 2007-09-29
dot icon10/06/2008
Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon10/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon10/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon11/04/2008
Return made up to 13/03/08; full list of members
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon23/03/2007
Return made up to 13/03/07; full list of members
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned
dot icon06/03/2007
Total exemption full accounts made up to 2006-09-29
dot icon15/09/2006
Total exemption full accounts made up to 2005-09-29
dot icon04/04/2006
Return made up to 13/03/06; change of members
dot icon18/06/2005
Total exemption full accounts made up to 2004-09-29
dot icon08/04/2005
Return made up to 13/03/05; change of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon08/04/2004
Total exemption full accounts made up to 2003-09-29
dot icon01/04/2004
Return made up to 13/03/04; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-09-29
dot icon02/05/2003
Return made up to 13/03/03; change of members
dot icon09/07/2002
Full accounts made up to 2001-09-29
dot icon02/05/2002
Return made up to 13/03/02; change of members
dot icon15/03/2001
Return made up to 13/03/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-09-29
dot icon14/04/2000
Return made up to 13/03/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-09-29
dot icon22/03/1999
Return made up to 13/03/99; no change of members
dot icon16/03/1999
Full accounts made up to 1998-09-29
dot icon21/01/1999
Director resigned
dot icon16/03/1998
Return made up to 13/03/98; change of members
dot icon11/02/1998
Full accounts made up to 1997-09-29
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon26/03/1997
Return made up to 13/03/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-09-29
dot icon05/06/1996
Registered office changed on 05/06/96 from: symingtons of cheam LTD kings house 30A station way cheam,surrey,SM3 8SQ
dot icon07/03/1996
Return made up to 13/03/96; change of members
dot icon29/01/1996
Full accounts made up to 1995-09-29
dot icon03/04/1995
Return made up to 13/03/95; change of members
dot icon03/03/1995
Full accounts made up to 1994-09-29
dot icon22/08/1994
New director appointed
dot icon08/03/1994
Return made up to 13/03/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-09-29
dot icon15/04/1993
Return made up to 13/03/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-09-29
dot icon01/12/1992
Director resigned;new director appointed
dot icon18/03/1992
Return made up to 13/03/92; change of members
dot icon15/01/1992
Full accounts made up to 1991-09-29
dot icon16/12/1991
Registered office changed on 16/12/91 from: 14 upper mulgrave road cheam surrey SM2 7AZ
dot icon21/05/1991
Director resigned;new director appointed
dot icon03/05/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Full accounts made up to 1990-09-29
dot icon26/03/1991
Return made up to 13/03/91; no change of members
dot icon11/04/1990
Full accounts made up to 1989-09-29
dot icon11/04/1990
Return made up to 15/03/90; full list of members
dot icon24/02/1989
Full accounts made up to 1988-09-29
dot icon24/02/1989
Return made up to 14/02/89; full list of members
dot icon24/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1988
Accounting reference date shortened from 25/03 to 29/09
dot icon08/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1988
Return made up to 15/08/88; full list of members
dot icon08/09/1988
Accounts made up to 1987-09-29
dot icon10/09/1987
Director resigned
dot icon10/09/1987
Director resigned
dot icon10/09/1987
Secretary resigned
dot icon10/09/1987
Registered office changed on 10/09/87 from: 12 high street sutton surrey SM1 1HP
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon19/12/1986
Accounting reference date notified as 25/03
dot icon26/11/1986
Certificate of Incorporation
dot icon26/11/1986
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
480.00
-
0.00
-
-
2022
0
480.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2017 - 04/07/2023
2825
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
04/07/2023 - Present
84
Martin, Anthony Albert
Director
30/04/2009 - 03/11/2016
7
Martin, Anthony Albert
Director
18/07/2022 - 16/07/2025
7
Cockett, Justin Dominic
Director
21/07/2009 - Present
5

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 CROFTON HOUSE MANAGEMENT LIMITED

CROFTON HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/11/1986 with the registered office located at 29-31 Leith Hill, Orpington BR5 2RS. 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 MANAGEMENT LIMITED?

toggle

CROFTON HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 26/11/1986 .

Where is CROFTON HOUSE MANAGEMENT LIMITED located?

toggle

CROFTON HOUSE MANAGEMENT LIMITED is registered at 29-31 Leith Hill, Orpington BR5 2RS.

What does CROFTON HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CROFTON HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.