CROWBOROUGH MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CROWBOROUGH MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178197

Incorporation date

26/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3 West Street, Leighton Buzzard LU7 1DACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Appointment of Ms Joy Ajadi as a director on 2023-11-06
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon25/01/2023
Termination of appointment of Diane Joy Keane as a director on 2022-09-24
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Director's details changed for Ms Diane Joy Keane on 2022-04-01
dot icon27/04/2022
Director's details changed for Mr John Alan Davis on 2022-04-01
dot icon27/04/2022
Change of details for Mr John Alan Davis as a person with significant control on 2022-04-01
dot icon27/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Appointment of Ms Diane Joy Keane as a director on 2020-05-14
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Director's details changed
dot icon24/05/2018
Change of details for Mr John Ian Davis as a person with significant control on 2018-05-24
dot icon24/05/2018
Appointment of Mr John Ian Davis as a director on 2018-05-24
dot icon24/05/2018
Notification of John Ian Davis as a person with significant control on 2018-05-24
dot icon24/05/2018
Termination of appointment of Emma Louise Wigley as a director on 2018-02-27
dot icon24/05/2018
Termination of appointment of Emma Louise Wigley as a secretary on 2018-02-27
dot icon24/05/2018
Cessation of Emma Louise Wigley as a person with significant control on 2018-02-27
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon10/03/2017
Director's details changed for Emma Louise Wigley on 2017-03-10
dot icon10/03/2017
Secretary's details changed for Miss Emma Louise Wigley on 2017-03-10
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Termination of appointment of Malcolm Richards as a director on 2015-10-16
dot icon24/03/2016
Annual return made up to 2016-03-23 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-23 no member list
dot icon24/03/2015
Secretary's details changed for Miss Emma Louise Wigley on 2014-07-22
dot icon24/03/2015
Register inspection address has been changed from 27 Crowborough Lane Kents Hill Milton Keynes MK7 6HE England to 25 Crowborough Lane Kents Hill Milton Keynes MK7 6HE
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Termination of appointment of Carly Rachel Inskip as a director on 2014-07-10
dot icon22/07/2014
Appointment of Emma Louise Wigley as a director on 2014-07-10
dot icon24/03/2014
Annual return made up to 2014-03-23 no member list
dot icon24/03/2014
Register inspection address has been changed from 21 Crowborough Lane Kents Hill Milton Keynes MK7 6HE England
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Termination of appointment of Pamela Spurgeon as a secretary
dot icon10/06/2013
Appointment of Miss Emma Louise Wigley as a secretary
dot icon25/03/2013
Annual return made up to 2013-03-23 no member list
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-23 no member list
dot icon26/03/2012
Register inspection address has been changed from 25 Crowborough Lane Kents Hill Milton Keynes MK7 6HE England
dot icon16/09/2011
Appointment of Carly Rachel Inskip as a director
dot icon16/09/2011
Appointment of Pamela Spurgeon as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Termination of appointment of Susan Rivers as a secretary
dot icon10/08/2011
Termination of appointment of Christopher Rigg as a director
dot icon29/03/2011
Annual return made up to 2011-03-23 no member list
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-23 no member list
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Director's details changed for Christopher Stuart Rigg on 2010-03-26
dot icon30/03/2010
Director's details changed for Malcolm Richards on 2010-03-26
dot icon30/03/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Annual return made up to 23/03/09
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 23/03/08
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Annual return made up to 23/03/07
dot icon28/03/2007
New secretary appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Annual return made up to 23/03/06
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Annual return made up to 23/03/05
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Annual return made up to 23/03/04
dot icon19/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Annual return made up to 23/03/03
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Annual return made up to 23/03/02
dot icon02/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Registered office changed on 30/07/01 from: 25 crowborough lane kents hill milton keynes buckinghamshire MK7 6HE
dot icon03/04/2001
Annual return made up to 26/03/01
dot icon13/11/2000
Registered office changed on 13/11/00 from: densons property management serv ices 12 high street leighton buzzard bedfordshire LU7 7EA
dot icon10/07/2000
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Annual return made up to 26/03/00
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon17/04/1999
Annual return made up to 26/03/99
dot icon26/02/1999
Full accounts made up to 1998-03-31
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Annual return made up to 26/03/98
dot icon24/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/05/1997
Annual return made up to 26/03/97
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Registered office changed on 03/02/97 from: ashton house 469 silbury boulevard central milton keynes buckinghamshire MK9 2AH
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
Director resigned
dot icon26/03/1996
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 icon+8.48 % *

* during past year

Cash in Bank

£5,895.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.20K
-
0.00
5.43K
-
2023
0
5.67K
-
0.00
5.90K
-
2023
0
5.67K
-
0.00
5.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.67K £Ascended8.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.90K £Ascended8.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, John Alan
Director
24/05/2018 - Present
-
Keane, Diane Joy
Director
13/05/2020 - 23/09/2022
-
Ajadi, Joy
Director
06/11/2023 - Present
-

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 CROWBOROUGH MANAGEMENT CO. LIMITED

CROWBOROUGH MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 26/03/1996 with the registered office located at 3 West Street, Leighton Buzzard LU7 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWBOROUGH MANAGEMENT CO. LIMITED?

toggle

CROWBOROUGH MANAGEMENT CO. LIMITED is currently Active. It was registered on 26/03/1996 .

Where is CROWBOROUGH MANAGEMENT CO. LIMITED located?

toggle

CROWBOROUGH MANAGEMENT CO. LIMITED is registered at 3 West Street, Leighton Buzzard LU7 1DA.

What does CROWBOROUGH MANAGEMENT CO. LIMITED do?

toggle

CROWBOROUGH MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROWBOROUGH MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with no updates.