CROSBY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSBY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744778

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon13/04/2026
Termination of appointment of Francesca Juliet Alice Mott as a director on 2026-04-01
dot icon16/09/2025
Director's details changed for Ms Francesca Juliet Alice Mott on 2025-09-16
dot icon16/09/2025
Director's details changed for Mrs. Claudia Simcha Nelson on 2025-09-16
dot icon17/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-25
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-25
dot icon10/05/2024
Director's details changed for Ms Maria Elena Daeschner on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Robert Bernhard Kastner on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr David Martin on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon03/06/2023
Confirmation statement made on 2023-05-08 with updates
dot icon27/05/2023
Accounts for a small company made up to 2022-12-25
dot icon23/06/2022
Accounts for a small company made up to 2021-12-25
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon06/10/2021
Termination of appointment of Gordon Mott as a secretary on 2021-10-05
dot icon01/06/2021
Accounts for a small company made up to 2020-12-25
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2019-12-25
dot icon02/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon24/01/2020
Appointment of Parkwood Management Company (London) Limited as a secretary on 2019-12-06
dot icon07/01/2020
Registered office address changed from 28 Greenhalgh Walk London N2 0DJ to Pyramid House 954 High Road London N12 9RT on 2020-01-07
dot icon23/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-25
dot icon06/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon06/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon29/03/2017
Appointment of Mr David Martin as a director on 2017-02-28
dot icon29/03/2017
Appointment of Mrs. Claudia Simcha Nelson as a director on 2016-07-23
dot icon29/03/2017
Termination of appointment of Moshe Moses as a director on 2017-02-28
dot icon29/03/2017
Termination of appointment of Moshe Moses as a director on 2017-02-28
dot icon29/03/2017
Termination of appointment of Benjamin Sam Adam Simon as a director on 2016-07-22
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon11/04/2015
Appointment of Mr Moshe Moses as a director on 2014-08-07
dot icon11/04/2015
Termination of appointment of Matthew Raphael Smith as a director on 2014-08-06
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon14/04/2014
Appointment of Mr Robert Bernhard Kastner as a director
dot icon14/04/2014
Appointment of Mr Benjamin Sam Adam Simon as a director
dot icon14/04/2014
Termination of appointment of Romy Katzeff as a director
dot icon11/04/2014
Termination of appointment of Peter Marston as a director
dot icon06/12/2013
Amended accounts made up to 2013-03-31
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon17/04/2013
Appointment of Mr James Nigel Taylor as a director
dot icon10/04/2013
Termination of appointment of Freda Kroll as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Director's details changed for Mr Matthew Raphael Smith on 2012-05-14
dot icon14/05/2012
Director's details changed for Ms Francesca Juliet Alice Mott on 2012-05-14
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon17/04/2012
Appointment of Mr Matthew Raphael Smith as a director
dot icon17/04/2012
Termination of appointment of Richard Zamet as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Freda Gertrude Kroll on 2010-03-29
dot icon13/05/2010
Director's details changed for Ms Romy Yael Katzeff on 2010-03-29
dot icon13/05/2010
Director's details changed for Mr. Richard Zamet on 2010-03-29
dot icon13/05/2010
Director's details changed for Peter Laurence Marston on 2010-03-29
dot icon13/05/2010
Director's details changed for Ms Francesca Juliet Alice Mott on 2010-03-29
dot icon13/05/2010
Director's details changed for Ms Maria Elena Daeschner on 2010-03-29
dot icon12/05/2010
Appointment of Mr. Richard Zamet as a director
dot icon12/05/2010
Termination of appointment of Sharon Levy as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 29/03/09; full list of members
dot icon08/04/2009
Director appointed ms romy yael katzeff
dot icon19/01/2009
Return made up to 29/03/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Director appointed ms francesca juliet alice mott
dot icon23/04/2008
Director appointed ms maria elena daeschner
dot icon22/04/2008
Appointment terminated director moira mott
dot icon22/04/2008
Appointment terminated director jeffrey daeschner
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 29/03/06; full list of members
dot icon21/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 29/03/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 29/03/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 29/03/03; full list of members
dot icon29/04/2003
New director appointed
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon12/07/2002
Director resigned
dot icon14/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/05/2002
Return made up to 29/03/02; full list of members
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon27/04/2001
Return made up to 29/03/01; full list of members
dot icon11/01/2001
Secretary's particulars changed
dot icon11/01/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Return made up to 29/03/00; full list of members
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon22/04/1999
Registered office changed on 22/04/99 from: 17 city business centre lower road london SE16 2XB
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Secretary resigned
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
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
Martin, David
Director
28/02/2017 - Present
3
Taylor, James Nigel
Director
08/02/2013 - Present
1
Kastner, Robert Bernhard
Director
12/11/2013 - Present
7
Daeschner, Maria Elena
Director
01/01/2008 - Present
-
Mott, Francesca Juliet Alice
Director
21/09/2007 - 01/04/2026
-

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 CROSBY COURT MANAGEMENT COMPANY LIMITED

CROSBY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. 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 CROSBY COURT MANAGEMENT COMPANY LIMITED?

toggle

CROSBY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/03/1999 .

Where is CROSBY COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROSBY COURT MANAGEMENT COMPANY LIMITED is registered at Pyramid House, 954 High Road, London N12 9RT.

What does CROSBY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROSBY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Francesca Juliet Alice Mott as a director on 2026-04-01.