CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653359

Incorporation date

22/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1982)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon31/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon15/01/2026
Director's details changed for Mr David Edwards on 2026-01-15
dot icon14/01/2026
Termination of appointment of Wojciech Andrzej Stormowski as a director on 2026-01-13
dot icon18/09/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-09-18
dot icon07/07/2025
Appointment of Mr David Edwards as a director on 2025-07-06
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Director's details changed for Mr Wojciech Andrzej Stormowski on 2025-04-14
dot icon14/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-14
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-05-01
dot icon26/06/2024
Registered office address changed from 25 Cromer Drive Crewe Cheshire CW1 3XQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-06-26
dot icon18/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon27/11/2023
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 25 Cromer Drive Crewe Cheshire CW1 3XQ on 2023-11-27
dot icon31/10/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-10-30
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-26
dot icon14/09/2022
Appointment of Mr Wojciech Andrzej Stormowski as a director on 2022-09-14
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/10/2021
Termination of appointment of Steven Shaw as a director on 2021-10-06
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon13/02/2020
Termination of appointment of Simon Pascall as a director on 2020-02-12
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon08/11/2018
Termination of appointment of John Lesley Balfe as a director on 2018-10-30
dot icon08/11/2018
Appointment of Mr Simon Pascall as a director on 2018-10-30
dot icon14/05/2018
Appointment of Mr Steven Shaw as a director on 2018-04-17
dot icon13/04/2018
Notification of a person with significant control statement
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2016
Annual return made up to 2016-04-01 no member list
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon29/01/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-29
dot icon07/04/2015
Annual return made up to 2015-04-01 no member list
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/04/2014
Annual return made up to 2014-04-01 no member list
dot icon05/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Termination of appointment of Lynn Nevitt as a director
dot icon04/04/2013
Annual return made up to 2013-04-01 no member list
dot icon07/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon17/09/2012
Termination of appointment of Om Proprty Management Limited as a secretary
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Appointment of Mr John Lesley Balfe as a director
dot icon10/04/2012
Annual return made up to 2012-04-01 no member list
dot icon10/04/2012
Appointment of Om Proprty Management Limited as a secretary
dot icon05/04/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 2011-06-16
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-01 no member list
dot icon12/04/2011
Secretary's details changed for Peverel Om Limited on 2011-03-31
dot icon12/04/2011
Director's details changed for Lynn Nevitt on 2011-03-30
dot icon28/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-01 no member list
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Annual return made up to 01/04/09
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/04/2008
Annual return made up to 01/04/08
dot icon18/03/2008
Appointment terminated director david edge
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Annual return made up to 01/04/07
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/04/2006
Annual return made up to 01/04/06
dot icon03/04/2006
Secretary resigned
dot icon03/08/2005
Annual return made up to 01/04/05
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon18/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/07/2004
Annual return made up to 01/04/04
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2003
Annual return made up to 01/04/03
dot icon11/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/04/2002
Annual return made up to 01/04/02
dot icon08/05/2001
Annual return made up to 01/04/01
dot icon02/05/2001
Secretary's particulars changed
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Annual return made up to 01/04/00
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Annual return made up to 01/04/99
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Annual return made up to 01/04/98
dot icon23/01/1998
Secretary resigned;director resigned
dot icon23/01/1998
Director resigned
dot icon21/01/1998
New secretary appointed
dot icon07/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/01/1998
Registered office changed on 07/01/98 from: 21 cromer drive coppenhall crewe CW1 3XQ
dot icon04/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/04/1997
Annual return made up to 01/04/97
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Secretary resigned;director resigned
dot icon28/10/1996
Registered office changed on 28/10/96 from: 49 cromer drive coppenhall crewe cheshire CW1 3XQ
dot icon07/10/1996
New secretary appointed;new director appointed
dot icon30/04/1996
Annual return made up to 01/04/96
dot icon31/03/1995
Annual return made up to 01/04/95
dot icon09/01/1995
Registered office changed on 09/01/95 from: mark cox 45 cromer drive coppenhall crewe CW1 3XQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/04/1994
Annual return made up to 01/04/94
dot icon19/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Annual return made up to 01/04/93
dot icon03/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/04/1992
Annual return made up to 01/04/92
dot icon23/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon14/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon01/06/1991
Annual return made up to 01/04/91
dot icon20/11/1990
New director appointed
dot icon20/11/1990
New secretary appointed;new director appointed
dot icon24/04/1990
Accounts for a dormant company made up to 1990-04-01
dot icon24/04/1990
Annual return made up to 01/04/90
dot icon05/04/1990
Annual return made up to 01/04/89
dot icon28/11/1989
New secretary appointed
dot icon14/11/1989
Registered office changed on 14/11/89 from: c/o,miss J.sumbland & miss K. marshall, 25,cromer drive, coppenhall,crewe, CW1 3XQ
dot icon30/10/1989
Accounts for a dormant company made up to 1989-04-01
dot icon28/06/1988
Registered office changed on 28/06/88 from: 33 cromer drive coppenhall crewe CW1 3XQ
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Annual return made up to 01/04/88
dot icon11/05/1988
Accounts made up to 1988-04-05
dot icon07/01/1988
Accounts made up to 1987-11-30
dot icon03/11/1987
New director appointed
dot icon20/10/1987
New director appointed
dot icon28/09/1987
Annual return made up to 01/09/87
dot icon16/09/1987
Annual return made up to 23/09/86
dot icon27/05/1987
Dissolution discontinued
dot icon03/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1986
Registered office changed on 09/12/86 from: 629 eccles new road salford M5 2BD
dot icon14/10/1986
First gazette
dot icon22/07/1982
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
23/03/2026
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
-
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2024 - Present
2825
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
17/09/2012 - 30/10/2023
497
Edwards, David
Director
06/07/2025 - Present
1
Stormowski, Wojciech Andrzej
Director
14/09/2022 - 13/01/2026
-

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 CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED

CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED?

toggle

CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1982 .

Where is CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED located?

toggle

CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED do?

toggle

CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROMER COURT (CREWE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-12-31.