CROINDENE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROINDENE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151430

Incorporation date

29/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Thomas House C/O Axe Block Management, 84 Ecclestone Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon23/11/2025
Termination of appointment of Stephen Geoffrey Clacy as a director on 2025-11-23
dot icon23/11/2025
Cessation of Stephen Geoffrey Clacy as a person with significant control on 2025-11-23
dot icon23/11/2025
Notification of a person with significant control statement
dot icon23/11/2025
Registered office address changed from Flat 4, 38 Bramley Hill Croydon Surrey CR2 6NR to Thomas House C/O Axe Block Management 84 Ecclestone Square London SW1V 1PX on 2025-11-23
dot icon23/11/2025
Appointment of Mr Mark Fuller as a secretary on 2025-11-23
dot icon25/09/2025
Termination of appointment of Stephen Geoffrey Clacy as a secretary on 2025-09-16
dot icon16/09/2025
Appointment of David Malortie as a secretary on 2025-09-01
dot icon15/09/2025
Termination of appointment of Paul Phelan as a director on 2025-09-02
dot icon15/09/2025
Registered office address changed from The Glebe House the Village High Street Chiddingstone Kent TN8 7AH to Flat 4, 38 Bramley Hill Croydon Surrey CR2 6NR on 2025-09-15
dot icon15/09/2025
Appointment of Laura Shade as a director on 2025-09-01
dot icon10/09/2025
Administrative restoration application
dot icon10/09/2025
Confirmation statement made on 2023-12-30 with updates
dot icon10/09/2025
Confirmation statement made on 2024-12-30 with updates
dot icon10/09/2025
Micro company accounts made up to 2023-12-31
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of David Malortie as a director on 2025-09-01
dot icon10/09/2025
Appointment of Richard Lawton as a director on 2025-09-01
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Appointment of Mr Stephen Geoffrey Clacy as a director on 2022-06-10
dot icon31/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon20/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2015
Administrative restoration application
dot icon11/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Termination of appointment of Louise Ralph as a director
dot icon28/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Hannah Laws as a director
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/03/2010
Director's details changed for Paul Phelan on 2009-12-31
dot icon14/01/2010
Appointment of Louise Ralph as a director
dot icon14/01/2010
Termination of appointment of Cara Hurlock as a director
dot icon14/01/2010
Appointment of Hannah Laws as a director
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 31/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 31/12/07; full list of members
dot icon04/09/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/07/2003
Director resigned
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/10/2002
New secretary appointed
dot icon11/10/2002
Registered office changed on 11/10/02 from: ivy cottage, 101 lagham road, south godstone, surrey RH9 8HF
dot icon01/10/2002
Secretary resigned;director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
New director appointed
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/03/1999
New director appointed
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon12/11/1998
New director appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Return made up to 31/12/97; change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon04/09/1995
Director resigned
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director's particulars changed
dot icon14/11/1994
Director's particulars changed
dot icon07/11/1994
Return made up to 31/12/93; full list of members
dot icon07/11/1994
New secretary appointed
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon07/11/1994
Registered office changed on 07/11/94 from: stoneham house, 17 scarbrook road, croydon, surrey CR0 1SQ
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon11/11/1993
New director appointed
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Director's particulars changed
dot icon02/07/1993
Director resigned
dot icon08/06/1993
Full accounts made up to 1991-12-31
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon30/06/1992
Full accounts made up to 1990-12-31
dot icon12/02/1992
Return made up to 31/12/90; no change of members
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon11/02/1992
Return made up to 31/12/89; full list of members
dot icon10/05/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon13/01/1991
Director resigned
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon17/08/1990
Accounts for a dormant company made up to 1988-12-31
dot icon17/08/1990
Resolutions
dot icon02/07/1990
Registered office changed on 02/07/90 from: 38 bramley hill, south croydon, surrey
dot icon02/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/05/1990
Director resigned
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Registered office changed on 28/02/90 from: tudor house, 62 south end, croydon, CR9 ihb
dot icon04/07/1989
Return made up to 31/12/88; full list of members
dot icon16/12/1987
Resolutions
dot icon11/12/1987
Nc inc already adjusted
dot icon11/12/1987
Conso
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Resolutions
dot icon08/12/1987
Registered office changed on 08/12/87 from: 2 baches street london N1 6UB
dot icon08/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1987
Director resigned;new director appointed
dot icon03/12/1987
Certificate of change of name
dot icon29/07/1987
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
30/12/2026
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
170.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clacy, Stephen Geoffrey
Director
10/06/2022 - 23/11/2025
40
Clacy, Stephen Geoffrey
Secretary
20/09/2002 - 16/09/2025
6
Malortie, David
Director
01/09/2025 - Present
-
Lawton, Richard
Director
01/09/2025 - Present
-
Phelan, Paul
Director
24/10/2000 - 02/09/2025
-

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 CROINDENE COURT MANAGEMENT LIMITED

CROINDENE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 29/07/1987 with the registered office located at Thomas House C/O Axe Block Management, 84 Ecclestone Square, London SW1V 1PX. There are currently 5 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 CROINDENE COURT MANAGEMENT LIMITED?

toggle

CROINDENE COURT MANAGEMENT LIMITED is currently Active. It was registered on 29/07/1987 .

Where is CROINDENE COURT MANAGEMENT LIMITED located?

toggle

CROINDENE COURT MANAGEMENT LIMITED is registered at Thomas House C/O Axe Block Management, 84 Ecclestone Square, London SW1V 1PX.

What does CROINDENE COURT MANAGEMENT LIMITED do?

toggle

CROINDENE COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROINDENE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-30 with updates.