CROWN HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385067

Incorporation date

16/05/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Holme Bank Main Street, Greenodd, Ulverston LA12 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1989)
dot icon03/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon03/04/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Andrew Richard Morphet as a director on 2024-09-17
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of David Allan Woods as a director on 2023-12-15
dot icon22/11/2023
Termination of appointment of Maureen Chadwick as a director on 2023-11-15
dot icon22/11/2023
Appointment of Mr Andrew Richard Morphet as a director on 2023-11-15
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon16/05/2023
Appointment of Mr David Allan Woods as a director on 2023-05-02
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2021
Registered office address changed from 5 Crown Hill Main Street Grange-over-Sands LA11 6AB England to Holme Bank Main Street Greenodd Ulverston LA12 7QZ on 2021-04-17
dot icon20/01/2021
Termination of appointment of Jonathan Heap as a director on 2020-12-31
dot icon30/11/2020
Registered office address changed from Town House Main Street Grange over Sands Cumbria LA11 6DP to 5 Crown Hill Main Street Grange-over-Sands LA11 6AB on 2020-11-30
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon06/01/2020
Appointment of Mrs Maureen Chadwick as a director on 2020-01-02
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon05/04/2019
Appointment of Dr Anthony Frederick Harrison as a director on 2018-10-19
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Gray Grayrigge-Suren as a director on 2018-11-19
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-05-16 no member list
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2015
Appointment of Mr Jonathan Heap as a director on 2015-11-06
dot icon12/06/2015
Annual return made up to 2015-05-16 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Termination of appointment of Margaret Button as a director on 2014-05-30
dot icon10/06/2014
Annual return made up to 2014-05-16 no member list
dot icon10/06/2014
Appointment of Dr Martin Guest as a director
dot icon07/01/2014
Appointment of Mr Gray Grayrigge-Suren as a director
dot icon28/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Termination of appointment of Robert Chadwick as a director
dot icon14/06/2013
Annual return made up to 2013-05-16 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-16 no member list
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-16 no member list
dot icon22/06/2011
Termination of appointment of David Lord as a director
dot icon20/06/2011
Appointment of Mrs Margaret Button as a director
dot icon07/12/2010
Termination of appointment of Cyril Button as a director
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-16 no member list
dot icon11/06/2010
Director's details changed for Robert Chadwick on 2010-05-16
dot icon26/03/2010
Termination of appointment of Anthony Hartley as a director
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Appointment of Mr Cyril Victor Button as a director
dot icon10/11/2009
Termination of appointment of Frank Cheetham as a director
dot icon24/06/2009
Annual return made up to 16/05/09
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2008
Annual return made up to 16/05/08
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/07/2007
Annual return made up to 16/05/07
dot icon09/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2006
Annual return made up to 16/05/06
dot icon04/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Annual return made up to 16/05/05
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
New director appointed
dot icon21/05/2004
Annual return made up to 16/05/04
dot icon19/05/2004
Director resigned
dot icon07/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/06/2003
Annual return made up to 16/05/03
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon22/05/2002
Annual return made up to 16/05/02
dot icon31/10/2001
Director resigned
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon25/06/2001
Annual return made up to 16/05/01
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
Annual return made up to 16/05/00
dot icon04/01/2000
Registered office changed on 04/01/00 from: c/o halifax property services main street grange over sands cumbria LA11 6DP
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
New secretary appointed
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Annual return made up to 16/05/99
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon30/05/1998
New director appointed
dot icon19/05/1998
Annual return made up to 16/05/98
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon20/07/1997
Annual return made up to 16/05/97
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
Annual return made up to 16/05/96
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon04/09/1994
Annual return made up to 16/05/94
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon02/08/1993
Annual return made up to 16/05/93
dot icon02/08/1993
Registered office changed on 02/08/93
dot icon28/07/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Secretary resigned;new secretary appointed
dot icon28/07/1992
Annual return made up to 16/05/92
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Annual return made up to 16/05/91
dot icon10/06/1991
Director resigned;new director appointed
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon13/03/1991
Annual return made up to 31/10/90
dot icon06/12/1990
New secretary appointed
dot icon01/12/1989
Certificate of change of name
dot icon08/11/1989
Director resigned;new director appointed
dot icon03/11/1989
Registered office changed on 03/11/89 from: 2 baches street london N1 6UB
dot icon03/11/1989
Secretary resigned;new secretary appointed
dot icon16/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-80.39 % *

* during past year

Cash in Bank

£2,969.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
0
17.97K
-
0.00
15.14K
-
2022
0
5.46K
-
0.00
2.97K
-
2022
0
5.46K
-
0.00
2.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.46K £Descended-69.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.97K £Descended-80.39 % *

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
Morphet, Andrew Richard
Director
15/11/2023 - 17/09/2024
7
Woods, David Allan
Director
02/05/2023 - 15/12/2023
6
Chadwick, Maureen
Director
02/01/2020 - 15/11/2023
1
Guest, Martin, Dr
Director
18/10/2013 - Present
-
Harrison, Anthony Frederick, Dr
Director
19/10/2018 - 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 CROWN HILL MANAGEMENT COMPANY LIMITED

CROWN HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/1989 with the registered office located at Holme Bank Main Street, Greenodd, Ulverston LA12 7QZ. 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 CROWN HILL MANAGEMENT COMPANY LIMITED?

toggle

CROWN HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/1989 .

Where is CROWN HILL MANAGEMENT COMPANY LIMITED located?

toggle

CROWN HILL MANAGEMENT COMPANY LIMITED is registered at Holme Bank Main Street, Greenodd, Ulverston LA12 7QZ.

What does CROWN HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Unaudited abridged accounts made up to 2025-03-31.