CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07155445

Incorporation date

12/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon20/01/2026
Micro company accounts made up to 2025-12-31
dot icon15/01/2026
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 95 London Road Croydon Surrey CR0 2RF on 2026-01-15
dot icon14/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Jean Mary Sellers on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Joan Moss on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Julia Ruth Howland on 2025-04-14
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Appointment of Mrs Jean Mary Sellers as a director on 2024-01-25
dot icon16/01/2024
Termination of appointment of Helen Green as a director on 2024-01-15
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/03/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-03-15
dot icon14/04/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-12-31
dot icon06/06/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon08/11/2018
Appointment of Mrs Helen Green as a director on 2018-11-01
dot icon08/11/2018
Termination of appointment of Helen Green as a director on 2018-11-01
dot icon06/11/2018
Appointment of Ms Helen Green as a director on 2018-10-16
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/02/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Graham Leonard Bucksey as a director on 2016-03-29
dot icon17/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon25/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-12 no member list
dot icon09/03/2015
Annual return made up to 2015-02-12 no member list
dot icon20/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/09/2014
Termination of appointment of George Edward Charles Atwell as a director on 2014-09-16
dot icon19/09/2014
Termination of appointment of Antler Homes South East Limited as a director on 2014-09-16
dot icon19/09/2014
Appointment of Mrs Joan Moss as a director on 2014-09-16
dot icon19/09/2014
Appointment of Mrs Julia Ruth Howland as a director on 2014-09-16
dot icon19/09/2014
Appointment of Graham Leonard Bucksey as a director on 2014-09-16
dot icon12/03/2014
Annual return made up to 2014-02-12 no member list
dot icon14/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/03/2013
Appointment of Mr George Edward Charles Atwell as a director
dot icon13/03/2013
Appointment of Antler Homes South East Limited as a director
dot icon13/03/2013
Termination of appointment of Patricia Blackmore as a director
dot icon13/03/2013
Termination of appointment of Antler Homes South East Limited as a director
dot icon13/03/2013
Termination of appointment of George Atwell as a director
dot icon13/03/2013
Appointment of Ms Patricia Blackmore as a director
dot icon19/02/2013
Annual return made up to 2013-02-12 no member list
dot icon13/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon04/01/2013
Termination of appointment of Hml Company Secretarial Services Limited as a director
dot icon29/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon29/11/2012
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 2012-11-29
dot icon29/11/2012
Appointment of Hml Company Secretarial Services Limited as a director
dot icon22/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon27/03/2012
Annual return made up to 2012-02-12 no member list
dot icon27/03/2012
Termination of appointment of Timothy Foreman as a director
dot icon27/03/2012
Termination of appointment of Timothy Foreman as a secretary
dot icon15/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-12 no member list
dot icon29/03/2011
Appointment of Antler Homes South East Limited as a director
dot icon16/03/2011
Termination of appointment of Karensa Bucklitsch as a director
dot icon02/11/2010
Appointment of Karensa Rose Lagonda Bucklitsch as a director
dot icon12/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/11/2012 - Present
126
Atwell, George Edward Charles
Director
12/02/2010 - 22/02/2013
95
Atwell, George Edward Charles
Director
12/02/2010 - 16/09/2014
95
Green, Helen
Director
01/11/2018 - 15/01/2024
4
Sellers, Jean Mary
Director
25/01/2024 - 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+
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 CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED

CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/2010 .

Where is CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWBOROUGH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.