CROWN GREEN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN GREEN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489354

Incorporation date

06/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon19/11/2025
Termination of appointment of Barry Page as a director on 2025-11-19
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon28/11/2022
Termination of appointment of Rick Johns as a director on 2021-09-10
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/10/2021
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 2021-10-11
dot icon25/01/2021
Secretary's details changed for Matthew William Arnold on 2021-01-25
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-01-31
dot icon21/08/2020
Termination of appointment of Debra Ann Johnson as a director on 2020-06-16
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon28/11/2019
Director's details changed for Mrs Judith Hilda Page on 2019-11-28
dot icon28/11/2019
Director's details changed for Mrs Debra Ann Johnson on 2019-11-28
dot icon28/11/2019
Director's details changed for Barry Page on 2019-11-28
dot icon28/11/2019
Director's details changed for Rick Johns on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Nicholas Stuart Gibson on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Neil Simon Curzon on 2019-11-28
dot icon16/07/2019
Appointment of Mr Nicholas Stuart Gibson as a director on 2019-06-20
dot icon07/06/2019
Micro company accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon15/05/2018
Micro company accounts made up to 2018-01-31
dot icon09/02/2018
Appointment of Mrs Debra Ann Johnson as a director on 2018-02-08
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/05/2017
Termination of appointment of Richard Stephen Corns as a director on 2017-05-19
dot icon06/02/2017
Termination of appointment of Debra Ann Johnson as a director on 2017-02-06
dot icon12/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon21/12/2012
Appointment of Mrs Debra Ann Johnson as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-06
dot icon11/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-06. List of shareholders has changed
dot icon18/08/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon18/08/2010
Appointment of Countrywide Property Management as a secretary
dot icon18/08/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon13/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/08/2010
Appointment of Matthew William Arnold as a secretary
dot icon29/07/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon29/07/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-07-29
dot icon08/04/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/02/2010
Termination of appointment of Susan Page as a director
dot icon20/08/2009
Director's change of particulars / richard cornj / 19/08/2009
dot icon17/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/06/2009
Director appointed b eng richard stephen cornj
dot icon04/06/2009
Registered office changed on 04/06/2009 from 161 new union street coventry west midlands CV1 2PL
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon21/01/2009
Return made up to 06/01/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 7 vine terrace high street, harborne birmingham west midlands B17 9PU
dot icon01/07/2008
Director appointed rick johns
dot icon28/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/04/2008
Return made up to 06/01/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/01/2007
Return made up to 06/01/07; full list of members
dot icon01/08/2006
New director appointed
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon28/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 06/01/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 06/01/05; full list of members
dot icon30/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/01/2004
Return made up to 06/01/04; full list of members
dot icon06/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/02/2003
Return made up to 06/01/03; full list of members
dot icon25/11/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon29/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/01/2002
Return made up to 06/01/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon16/01/2001
Return made up to 06/01/01; full list of members
dot icon03/11/2000
Director resigned
dot icon29/08/2000
New director appointed
dot icon24/08/2000
Accounts for a small company made up to 2000-01-31
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon21/01/2000
Return made up to 06/01/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-01-31
dot icon16/07/1999
New director appointed
dot icon08/06/1999
Secretary resigned
dot icon03/06/1999
New director appointed
dot icon23/05/1999
Registered office changed on 23/05/99 from: 16 histons drive codsall staffordshire WV8 2ET
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New secretary appointed
dot icon29/01/1999
Return made up to 06/01/99; full list of members
dot icon29/09/1998
Ad 23/09/98--------- £ si 16@1=16 £ ic 2/18
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon13/01/1998
Director resigned
dot icon06/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Rick
Director
10/06/2008 - 10/09/2021
-
Curzon, Neil Simon
Director
04/07/2002 - Present
1
Page, Judith Hilda
Director
27/06/2000 - Present
1
Gibson, Nicholas Stuart
Director
20/06/2019 - Present
-
Page, Barry
Director
04/07/2002 - 19/11/2025
-

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 CROWN GREEN COURT MANAGEMENT COMPANY LIMITED

CROWN GREEN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/01/1998 with the registered office located at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DH. There are currently 3 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 CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?

toggle

CROWN GREEN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/01/1998 .

Where is CROWN GREEN COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROWN GREEN COURT MANAGEMENT COMPANY LIMITED is registered at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham B17 0DH.

What does CROWN GREEN COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with no updates.