CROW LANE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

CROW LANE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462940

Incorporation date

25/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Kings Mews Crow Lane, Rochester ME1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon12/03/2026
Micro company accounts made up to 2025-05-31
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/09/2024
Appointment of Mr Samuel Robert Fritton as a director on 2024-09-10
dot icon25/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon22/04/2024
Cessation of Helena Mckeown as a person with significant control on 2024-04-02
dot icon22/04/2024
Termination of appointment of Helena Mckeown as a director on 2024-04-02
dot icon11/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/08/2023
Termination of appointment of James Charles Dance as a director on 2023-08-21
dot icon21/08/2023
Cessation of James Charles Dance as a person with significant control on 2023-08-21
dot icon19/06/2023
Appointment of Ms Helena Mckeown as a director on 2023-06-06
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/03/2023
Appointment of Mr Gary Woodman as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mrs Sally Woodman as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mrs Heidi Phipps as a director on 2023-03-01
dot icon09/03/2023
Termination of appointment of Sara Bennett as a director on 2023-03-01
dot icon09/03/2023
Registered office address changed from 45 Scholey Close Halling Kent ME2 1JZ England to 11 Kings Mews Crow Lane Rochester ME1 1RE on 2023-03-09
dot icon09/03/2023
Notification of Gary Woodman as a person with significant control on 2023-03-01
dot icon09/03/2023
Notification of Helena Mckeown as a person with significant control on 2023-03-01
dot icon09/03/2023
Notification of Sally Woodman as a person with significant control on 2023-03-01
dot icon09/03/2023
Notification of Heidi Phipps as a person with significant control on 2023-03-01
dot icon15/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon28/01/2022
Registered office address changed from 20 20 Guinness Drive Wainscott Kent ME3 8GE England to 45 Scholey Close Halling Kent ME2 1JZ on 2022-01-28
dot icon02/08/2021
Termination of appointment of John Patrick Swain as a director on 2021-08-02
dot icon21/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon25/06/2021
Termination of appointment of Michael James Wilson as a director on 2021-06-23
dot icon23/06/2021
Appointment of Mr John Patrick Swain as a director on 2021-06-23
dot icon07/06/2021
Notification of James Charles Dance as a person with significant control on 2021-06-07
dot icon07/06/2021
Cessation of Helena Kathryn Mckeown as a person with significant control on 2021-05-18
dot icon07/06/2021
Cessation of Michael James Wilson as a person with significant control on 2021-06-07
dot icon07/06/2021
Registered office address changed from 6 Hope Road Deal Kent CT14 7DF England to 20 20 Guinness Drive Wainscott Kent ME3 8GE on 2021-06-07
dot icon07/06/2021
Termination of appointment of Helena Kathryn Mckeown as a director on 2021-05-25
dot icon19/05/2021
Appointment of Mr James Dance as a director on 2021-05-07
dot icon14/04/2021
Appointment of Ms Sara Bennett as a director on 2021-04-09
dot icon14/04/2021
Cessation of Joanne Kathleen Hand as a person with significant control on 2021-04-14
dot icon14/04/2021
Cessation of John Patrick Swain as a person with significant control on 2021-04-14
dot icon08/04/2021
Registered office address changed from 7 Kings Mews Crow Lane Rochester ME1 1RE England to 6 Hope Road Deal Kent CT14 7DF on 2021-04-08
dot icon03/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon18/02/2020
Termination of appointment of John Patrick Swain as a director on 2020-02-10
dot icon13/08/2019
Termination of appointment of Joanne Kathleen Hand as a director on 2019-08-09
dot icon22/07/2019
Registered office address changed from 527 Lower Rainham Road Lower Rainham Road Rainham Gillingham ME8 7TN England to 7 Kings Mews Crow Lane Rochester ME1 1RE on 2019-07-22
dot icon22/07/2019
Notification of Michael James Wilson as a person with significant control on 2019-07-22
dot icon22/07/2019
Notification of John Patrick Swain as a person with significant control on 2019-07-22
dot icon22/07/2019
Notification of Helena Kathryn Mckeown as a person with significant control on 2019-07-22
dot icon22/07/2019
Notification of Joanne Kathleen Hand as a person with significant control on 2019-07-22
dot icon17/07/2019
Cessation of Nicole Elizabeth Trice as a person with significant control on 2019-07-16
dot icon17/07/2019
Termination of appointment of Nicole Elizabeth Trice as a director on 2019-07-16
dot icon18/06/2019
Micro company accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/06/2018
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Director's details changed for Miss Nicole Elizabeth Trice on 2018-05-20
dot icon24/05/2018
Registered office address changed from 6 Kings Mews Crow Lane Rochester Kent ME1 1RE England to 527 Lower Rainham Road Lower Rainham Road Rainham Gillingham ME8 7TN on 2018-05-24
dot icon24/06/2017
Micro company accounts made up to 2017-05-31
dot icon24/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/12/2016
Appointment of Mr Michael James Wilson as a director on 2016-12-04
dot icon06/12/2016
Termination of appointment of Malcolm George Bennett as a director on 2016-12-01
dot icon16/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/07/2016
Annual return made up to 2016-06-21 no member list
dot icon01/12/2015
Appointment of Miss Joanne Kathleen Hand as a director on 2015-12-01
dot icon18/09/2015
Appointment of Mr John Patrick Swain as a director on 2015-09-18
dot icon18/09/2015
Termination of appointment of David Richard Saunders as a director on 2015-09-18
dot icon18/09/2015
Termination of appointment of Samantha Jane Johnson as a director on 2015-09-18
dot icon26/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/08/2015
Registered office address changed from 9 Kings Mews Crow Lane Rochester Kent ME1 1RE to 6 Kings Mews Crow Lane Rochester Kent ME1 1RE on 2015-08-22
dot icon22/08/2015
Termination of appointment of Mary Margaret Davis as a director on 2015-08-21
dot icon26/06/2015
Annual return made up to 2015-06-21 no member list
dot icon04/06/2015
Termination of appointment of John Patrick Swain as a director on 2015-06-03
dot icon10/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Amended total exemption small company accounts made up to 2013-05-31
dot icon23/07/2014
Appointment of Miss Nicole Elizabeth Trice as a director on 2014-07-23
dot icon03/07/2014
Annual return made up to 2014-06-17 no member list
dot icon28/05/2014
Appointment of Ms Helena Kathryn Mckeown as a director
dot icon26/01/2014
Appointment of Mr John Patrick Swain as a director
dot icon31/12/2013
Termination of appointment of John Swain as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon23/07/2013
Registered office address changed from 12 Kings Mews Crow Lane Rochester Kent ME1 1RE on 2013-07-23
dot icon21/06/2013
Annual return made up to 2013-06-17 no member list
dot icon06/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-06-17 no member list
dot icon26/06/2012
Director's details changed for Mr David Richard Saunders on 2012-06-26
dot icon26/06/2012
Director's details changed for Mrs Mary Margaret Davis on 2012-06-26
dot icon26/06/2012
Director's details changed for Mr Malcolm George Bennett on 2012-06-26
dot icon26/06/2012
Director's details changed for Miss Samantha Jane Johnson on 2012-06-26
dot icon30/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-06-18 no member list
dot icon06/07/2011
Director's details changed for David Saunders on 2011-07-06
dot icon06/07/2011
Director's details changed for John Patrick Swain on 2011-07-06
dot icon06/07/2011
Director's details changed for Samantha Johnson on 2011-07-06
dot icon06/07/2011
Director's details changed for Mary Margaret Davis on 2011-07-06
dot icon06/07/2011
Director's details changed for Malcolm George Bennett on 2011-07-06
dot icon22/06/2011
Termination of appointment of John Swain as a secretary
dot icon08/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-06-18
dot icon15/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/11/2009
Secretary's details changed for Seok Yee Lau Swycher on 2009-10-27
dot icon16/11/2009
Director's details changed for Stuart Simon Swycher on 2009-10-27
dot icon24/08/2009
Annual return made up to 25/05/09
dot icon19/08/2009
Registered office changed on 19/08/2009 from flat 4 king mews crow lane rochester kent ME1 1RE united kingdom
dot icon24/03/2009
Registered office changed on 24/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom
dot icon18/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/03/2009
Secretary appointed john patrick swain
dot icon25/02/2009
Appointment terminated director and secretary ashley mardell
dot icon24/02/2009
Director appointed david saunders
dot icon24/02/2009
Director appointed samantha johnson
dot icon02/09/2008
Secretary appointed ashley mardell
dot icon02/09/2008
Appointment terminate, director and secretary natelle leigh phillips logged form
dot icon02/09/2008
Director appointed john patrick swain
dot icon15/08/2008
Registered office changed on 15/08/2008 from 11 kings mews crow lane rochester kent ME1 1RE
dot icon24/07/2008
Annual return made up to 25/05/08
dot icon17/04/2008
Director appointed ashley mardell
dot icon13/11/2007
New director appointed
dot icon05/11/2007
Registered office changed on 05/11/07 from: 3RD floor 24 old bond street london W1S 4BH
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon21/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Annual return made up to 25/05/07
dot icon31/08/2007
Registered office changed on 31/08/07 from: 24 old bond street london W1S 4PY
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/03/2007
Annual return made up to 25/05/06
dot icon09/01/2007
First Gazette notice for compulsory strike-off
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon06/06/2005
Secretary resigned
dot icon25/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, Helena
Director
06/06/2023 - 02/04/2024
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/05/2005 - 25/05/2005
99600
Swycher, Stuart Simon
Director
25/05/2005 - 25/10/2007
23
Mckeown, Helena Kathryn
Director
28/05/2014 - 25/05/2021
-
Swain, John Patrick
Director
31/07/2008 - 31/12/2013
-

Persons with Significant Control

12
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 CROW LANE MANAGEMENT CO LTD

CROW LANE MANAGEMENT CO LTD is an(a) Active company incorporated on 25/05/2005 with the registered office located at 11 Kings Mews Crow Lane, Rochester ME1 1RE. There are currently 4 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 CROW LANE MANAGEMENT CO LTD?

toggle

CROW LANE MANAGEMENT CO LTD is currently Active. It was registered on 25/05/2005 .

Where is CROW LANE MANAGEMENT CO LTD located?

toggle

CROW LANE MANAGEMENT CO LTD is registered at 11 Kings Mews Crow Lane, Rochester ME1 1RE.

What does CROW LANE MANAGEMENT CO LTD do?

toggle

CROW LANE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROW LANE MANAGEMENT CO LTD?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-05-31.