CROMER COURT (FINEDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMER COURT (FINEDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06212156

Incorporation date

13/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

51 Park Leys, Harlington, Dunstable, Bedfordshire LU5 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon25/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon19/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon12/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon10/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon07/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon04/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/01/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/05/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon05/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/11/2018
Appointment of Mr Carl Anderson as a secretary on 2018-11-01
dot icon03/11/2018
Termination of appointment of Sheila Savani as a secretary on 2018-11-01
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon10/02/2018
Appointment of Mr Carl Anderson as a director on 2018-02-10
dot icon09/02/2018
Termination of appointment of Christopher Martin Goode as a director on 2018-02-09
dot icon09/02/2018
Appointment of Mr Jay Savani as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of Ruth Lawson as a director on 2017-07-27
dot icon11/09/2017
Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to 51 Park Leys Harlington Dunstable Bedfordshire LU5 6LZ on 2017-09-11
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/02/2017
Appointment of Mr Brendan Matthew Mcgrath as a director on 2017-02-28
dot icon12/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-04-13 no member list
dot icon14/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon25/11/2015
Termination of appointment of Iris Jean Griffiths as a director on 2015-08-07
dot icon15/04/2015
Annual return made up to 2015-04-13 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon18/11/2014
Director's details changed for Miss Lynda Susan Binder on 2014-05-03
dot icon01/05/2014
Annual return made up to 2014-04-13 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon30/08/2013
Termination of appointment of Stephen Bicknell as a director
dot icon17/04/2013
Annual return made up to 2013-04-13 no member list
dot icon15/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/12/2012
Appointment of Miss Lynda Susan Binder as a director
dot icon14/05/2012
Annual return made up to 2012-04-13 no member list
dot icon12/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon06/05/2011
Annual return made up to 2011-04-13 no member list
dot icon02/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon15/04/2010
Annual return made up to 2010-04-13 no member list
dot icon15/04/2010
Director's details changed for Karen Taylor on 2009-10-01
dot icon15/04/2010
Director's details changed for Iris Jean Griffiths on 2009-10-01
dot icon15/04/2010
Director's details changed for Wayne Guy on 2009-10-01
dot icon15/04/2010
Director's details changed for Ruth Lawson on 2009-10-01
dot icon15/04/2010
Director's details changed for Stephen John Bicknell on 2009-10-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon10/11/2009
Appointment of Christopher Martin Goode as a director
dot icon07/11/2009
Compulsory strike-off action has been discontinued
dot icon04/11/2009
Annual return made up to 2009-04-13 no member list
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon08/07/2009
Appointment terminated director michael ellard
dot icon11/12/2008
Director appointed stephen john bicknell
dot icon25/11/2008
Director appointed iris jean griffiths
dot icon25/11/2008
Director appointed wayne guy
dot icon25/11/2008
Director appointed ruth lawson
dot icon25/11/2008
Director appointed karen taylor
dot icon15/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon07/10/2008
Secretary appointed sheila savani
dot icon07/10/2008
Appointment terminated director diana ellard
dot icon07/10/2008
Appointment terminated secretary michael ellard
dot icon30/07/2008
Registered office changed on 30/07/2008 from 59 york road northampton NN1 5QL
dot icon30/07/2008
Accounting reference date extended from 30/04/2008 to 31/07/2008
dot icon23/06/2008
Annual return made up to 13/04/08
dot icon11/05/2007
New secretary appointed;new director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Secretary resigned;director resigned
dot icon13/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Lynda Susan
Director
05/12/2012 - Present
-
Guy, Wayne
Director
09/09/2008 - Present
-
Taylor, Karen
Director
09/09/2008 - Present
-
Anderson, Carl
Director
10/02/2018 - Present
-
Mcgrath, Brendan Matthew
Director
28/02/2017 - 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+
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 (FINEDON) MANAGEMENT COMPANY LIMITED

CROMER COURT (FINEDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/2007 with the registered office located at 51 Park Leys, Harlington, Dunstable, Bedfordshire LU5 6LZ. There are currently 6 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 (FINEDON) MANAGEMENT COMPANY LIMITED?

toggle

CROMER COURT (FINEDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/2007 .

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

toggle

CROMER COURT (FINEDON) MANAGEMENT COMPANY LIMITED is registered at 51 Park Leys, Harlington, Dunstable, Bedfordshire LU5 6LZ.

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

toggle

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

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

toggle

The latest filing was on 25/02/2026: Unaudited abridged accounts made up to 2025-07-31.