CROW ORCHARDS ESTATE LIMITED

Register to unlock more data on OkredoRegister

CROW ORCHARDS ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09238957

Incorporation date

29/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09238957 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2014)
dot icon30/01/2026
Address of person with significant control Ms Patricia Ann Cotton changed to 09238957 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-30
dot icon30/01/2026
Registered office address changed to PO Box 4385, 09238957 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-30
dot icon30/01/2026
Address of officer Ms Patricia Ann Cotton changed to 09238957 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-30
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Confirmation statement made on 2023-09-29 with no updates
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Micro company accounts made up to 2020-09-30
dot icon17/03/2023
Micro company accounts made up to 2017-09-30
dot icon17/03/2023
Micro company accounts made up to 2019-09-30
dot icon17/03/2023
Micro company accounts made up to 2018-09-30
dot icon17/03/2023
Micro company accounts made up to 2021-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/08/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon15/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon15/10/2020
Change of details for Ms Patricia Ann Cotton as a person with significant control on 2020-09-28
dot icon16/10/2019
Notice of ceasing to act as receiver or manager
dot icon16/10/2019
Notice of ceasing to act as receiver or manager
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon02/10/2019
Registered office address changed from 14 the Common Adlington Chorley Lancashire PR7 4DN England to 2 Carr Field Clayton Le Woods Preston Lancashire PR5 8BS on 2019-10-02
dot icon02/10/2019
Director's details changed for Ms Patricia Ann Cotton on 2019-10-02
dot icon02/10/2019
Change of details for Ms Patricia Ann Cotton as a person with significant control on 2019-10-02
dot icon30/09/2019
Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to 14 the Common Adlington Chorley Lancashire PR7 4DN on 2019-09-30
dot icon30/09/2019
Director's details changed for Ms Patricia Ann Cotton on 2019-09-30
dot icon30/09/2019
Change of details for Ms Patricia Ann Cotton as a person with significant control on 2019-09-30
dot icon19/07/2019
Appointment of receiver or manager
dot icon19/07/2019
Appointment of receiver or manager
dot icon09/04/2019
Notice of ceasing to act as receiver or manager
dot icon09/04/2019
Notice of ceasing to act as receiver or manager
dot icon23/11/2018
Registered office address changed from Hillcott Toddington Lane Haigh Wigan Lancashire WN2 1LF England to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 2018-11-23
dot icon23/11/2018
Director's details changed for Ms Patricia Ann Cotton on 2018-11-23
dot icon23/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon23/11/2018
Change of details for Ms Patricia Ann Cotton as a person with significant control on 2018-11-23
dot icon29/10/2018
Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Hillcott Toddington Lane Haigh Wigan Lancashire WN2 1LF on 2018-10-29
dot icon29/10/2018
Director's details changed for Ms Patricia Ann Cotton on 2018-10-29
dot icon29/10/2018
Change of details for Ms Patricia Ann Cotton as a person with significant control on 2018-10-29
dot icon09/07/2018
Appointment of receiver or manager
dot icon12/06/2018
Micro company accounts made up to 2016-09-30
dot icon25/10/2017
Registered office address changed from The Quaker Chapel Lodge Lane Elswick Preston Lancashire PR4 3ZJ England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2017-10-25
dot icon25/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon25/10/2017
Notification of Patricia Ann Cotton as a person with significant control on 2017-06-06
dot icon25/10/2017
Cessation of Julie Marcia Cowan as a person with significant control on 2017-06-06
dot icon25/10/2017
Director's details changed for Mrs Patricia Ann Cotton on 2017-08-10
dot icon25/10/2017
Confirmation statement made on 2016-09-29 with updates
dot icon25/10/2017
Notification of Julie Marcia Cowan as a person with significant control on 2016-04-06
dot icon26/07/2017
Notice of ceasing to act as receiver or manager
dot icon13/07/2017
Satisfaction of charge 092389570002 in full
dot icon13/07/2017
Satisfaction of charge 092389570001 in full
dot icon16/06/2017
Appointment of Mrs Patricia Ann Cotton as a director on 2017-06-06
dot icon16/06/2017
Termination of appointment of Julie Marcia Cowan as a director on 2017-06-06
dot icon13/06/2017
Registration of charge 092389570004, created on 2017-06-06
dot icon08/06/2017
Registration of charge 092389570003, created on 2017-06-06
dot icon28/03/2017
Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to The Quaker Chapel Lodge Lane Elswick Preston Lancashire PR4 3ZJ on 2017-03-28
dot icon28/03/2017
Director's details changed for Julie Marcia Cowan on 2016-09-02
dot icon02/09/2016
Appointment of receiver or manager
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon06/01/2016
Registration of charge 092389570001, created on 2015-12-18
dot icon06/01/2016
Registration of charge 092389570002, created on 2015-12-18
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/09/2015
Registered office address changed from Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2015-09-02
dot icon02/09/2015
Director's details changed for Julie Marcia Cowan on 2015-08-11
dot icon29/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
29/09/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.49K
-
0.00
-
-
2021
0
12.49K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotton, Patricia Ann
Director
06/06/2017 - Present
7
Cowan, Julie Marcia
Director
29/09/2014 - 06/06/2017
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROW ORCHARDS ESTATE LIMITED

CROW ORCHARDS ESTATE LIMITED is an(a) Active company incorporated on 29/09/2014 with the registered office located at 4385, 09238957 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROW ORCHARDS ESTATE LIMITED?

toggle

CROW ORCHARDS ESTATE LIMITED is currently Active. It was registered on 29/09/2014 .

Where is CROW ORCHARDS ESTATE LIMITED located?

toggle

CROW ORCHARDS ESTATE LIMITED is registered at 4385, 09238957 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CROW ORCHARDS ESTATE LIMITED do?

toggle

CROW ORCHARDS ESTATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROW ORCHARDS ESTATE LIMITED?

toggle

The latest filing was on 30/01/2026: Address of person with significant control Ms Patricia Ann Cotton changed to 09238957 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-30.