CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05502377

Incorporation date

07/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon27/02/2026
Appointment of Mr Martin David Hopkins as a director on 2026-02-24
dot icon27/02/2026
Appointment of Miss Madison Frances Nicol as a director on 2026-02-24
dot icon27/02/2026
Registered office address changed from 2 the Crescent Wisbech Cambridgeshire PE13 1EH to 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH on 2026-02-27
dot icon30/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon23/07/2024
Director's details changed for Mr Thomas William Ross Smith on 2024-05-30
dot icon23/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon08/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-07-31
dot icon22/04/2022
Termination of appointment of Stephen Charles Jagger as a director on 2022-04-06
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon09/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon30/03/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Director's details changed for Stephen Jagger on 2015-08-04
dot icon01/09/2015
Appointment of Mr Craig Robert Beeden as a director on 2015-08-03
dot icon01/09/2015
Appointment of Mr Thomas William Ross Smith as a director on 2015-08-03
dot icon04/08/2015
Termination of appointment of Jacqueline Hitchen as a director on 2015-08-03
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon24/07/2015
Director's details changed for Ms Jacqueline Hitchen on 2015-07-07
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2014
Registered office address changed from 5 Crown House Close Thetford Norfolk IP24 1AJ England on 2014-03-20
dot icon24/07/2013
Termination of appointment of Malcolm Rappaport as a secretary
dot icon24/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Malcolm Rappaport as a director
dot icon24/07/2013
Registered office address changed from C/O Malcolm Rappaport 4 Crown House Close Thetford Norfolk IP24 1AJ United Kingdom on 2013-07-24
dot icon02/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Director's details changed for Mrs Jacqueline Girdler on 2010-07-28
dot icon08/07/2010
Director's details changed for Dr Malcolm Howard Rappaport on 2010-07-07
dot icon08/07/2010
Director's details changed for Stephen Jagger on 2010-07-07
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon27/04/2010
Appointment of Mrs Jacqueline Girdler as a director
dot icon27/04/2010
Registered office address changed from Wellington House the Street Fundenhall Norwich Norfolk NR16 1DS on 2010-04-27
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/04/2010
Termination of appointment of Scott Bailey as a director
dot icon09/07/2009
Return made up to 07/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Appointment terminated director anthony abel
dot icon14/07/2008
Return made up to 07/07/08; full list of members
dot icon14/07/2008
Location of register of members
dot icon14/07/2008
Location of debenture register
dot icon04/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/02/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New secretary appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: holly cottage mere road stow bedon norwich norfolk NR17 1HP
dot icon22/01/2008
Secretary resigned
dot icon10/10/2007
Ad 01/04/07--------- £ si 13@1
dot icon17/08/2007
New director appointed
dot icon07/08/2007
Return made up to 07/07/07; no change of members
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Secretary resigned
dot icon18/07/2007
Ad 01/04/07--------- £ si 13@1=13 £ ic 1/14
dot icon18/07/2007
Registered office changed on 18/07/07 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon26/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 07/07/06; full list of members
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Registered office changed on 23/08/05 from: 31 corsham street london N1 6DR
dot icon07/07/2005
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
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.24K
-
0.00
-
-
2022
0
5.72K
-
0.00
-
-
2023
0
5.66K
-
0.00
-
-
2023
0
5.66K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.66K £Descended-1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Anthony Noel
Director
07/07/2005 - 10/07/2007
36
Beeden, Craig Robert
Director
03/08/2015 - Present
2
Abel, Anthony Noel
Secretary
07/07/2005 - 10/07/2007
6
Smith, Thomas William Ross
Director
03/08/2015 - Present
-
Nicol, Madison Frances
Director
24/02/2026 - 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 HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at 9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EH. There are currently 4 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 HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/2005 .

Where is CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.