CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906998

Incorporation date

10/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O E MCCANN, 7 Tortoiseshell Way, Berkhamsted, Hertfordshire HP4 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon20/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon03/05/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Mr Michael Andrew Williams as a director on 2017-10-17
dot icon31/10/2017
Termination of appointment of Brian Antony Hudson as a director on 2017-10-17
dot icon02/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon28/01/2017
Micro company accounts made up to 2016-03-31
dot icon14/04/2016
Termination of appointment of John Christopher Cossins as a secretary on 2015-11-26
dot icon14/04/2016
Annual return made up to 2016-03-20 no member list
dot icon14/04/2016
Termination of appointment of John Christopher Cossins as a secretary on 2015-11-26
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Register inspection address has been changed from Mulberry House 11 Oxfield Close Berkhamsted Hertfordshire HP4 3NE England to C/O E Mccann 7 Tortoiseshell Way Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB
dot icon05/11/2015
Registered office address changed from C/O John Cossins the Hoist 2 Masons Yard Chapel Street Berkhamsted Hertfordshire HP4 2EA England to C/O E Mccann 7 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 2015-11-05
dot icon30/08/2015
Appointment of Miss Emma Mccann as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of Anthony Sinclair Rudge as a director on 2015-07-01
dot icon29/06/2015
Secretary's details changed for Mr John Christopher Cossins on 2015-06-15
dot icon29/06/2015
Registered office address changed from C/O J Cossins Mulberry House 11 Oxfield Close Berkhamsted Hertfordshire HP4 3NE to C/O John Cossins the Hoist 2 Masons Yard Chapel Street Berkhamsted Hertfordshire HP4 2EA on 2015-06-29
dot icon22/03/2015
Annual return made up to 2015-03-20 no member list
dot icon21/01/2015
Termination of appointment of Anthony Sinclair Rudge as a director on 2014-07-04
dot icon08/12/2014
Appointment of Mr Mark Stuart Kendrew as a director on 2014-11-25
dot icon08/12/2014
Termination of appointment of Douglas Charles Moxey as a director on 2014-07-04
dot icon08/12/2014
Termination of appointment of Colin Robert Crews as a director on 2014-11-25
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Rectified TM01 was removed from the public register on 21/01/2015 as it was invalid or ineffective.
dot icon21/03/2014
Annual return made up to 2014-03-20 no member list
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Appointment of Mr Douglas Charles Moxey as a director
dot icon15/03/2013
Annual return made up to 2013-03-10 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Mr Brian Antony Hudson as a director
dot icon18/03/2012
Annual return made up to 2012-03-10 no member list
dot icon18/03/2012
Termination of appointment of Ernest Elliman as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-10 no member list
dot icon11/03/2011
Register inspection address has been changed from Maslow 7 Brimstone Walk Berkhamsted Hertfordshire HP4 1TJ
dot icon02/02/2011
Registered office address changed from Boxwell House, 275 High St Berkhamsted Hertfordshire HP4 1BW on 2011-02-02
dot icon21/01/2011
Termination of appointment of Michael Williams as a director
dot icon21/01/2011
Appointment of Mr John Christopher Cossins as a secretary
dot icon20/01/2011
Termination of appointment of Colin Crews as a secretary
dot icon05/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-10 no member list
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Ernest Roderick Elliman on 2010-03-10
dot icon15/03/2010
Director's details changed for Michael Andrew Williams on 2010-03-10
dot icon15/03/2010
Director's details changed for Colin Robert Crews on 2010-03-10
dot icon15/03/2010
Director's details changed for Anthony Sinclair Rudge on 2010-03-10
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Registered office changed on 04/08/2009 from 7 brimstone walk berkhamsted hertfordshire HP4 1TJ england
dot icon11/06/2009
Annual return made up to 10/03/09
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Location of register of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from boxwell house 275 high street berkhamsted hertfordshire HP4 1BW
dot icon29/04/2009
Secretary appointed colin robert crews
dot icon13/03/2009
Appointment terminated secretary c k corporate services LIMITED
dot icon13/03/2009
Director appointed anthony sinclair rudge
dot icon13/03/2009
Registered office changed on 13/03/2009 from 443 stroude road virginia water surrey GU25 4BU
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Annual return made up to 10/03/08
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/03/2007
Annual return made up to 10/03/07
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 10/03/06
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 10/03/05; amending return
dot icon18/05/2005
New director appointed
dot icon04/05/2005
Annual return made up to 10/03/05
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon01/06/2004
Director resigned
dot icon17/04/2004
Annual return made up to 10/03/04
dot icon25/02/2004
Director resigned
dot icon09/12/2003
Accounts for a small company made up to 2003-03-31
dot icon07/08/2003
Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ
dot icon14/03/2003
Annual return made up to 10/03/03
dot icon04/12/2002
Accounts for a small company made up to 2002-03-31
dot icon07/06/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon20/03/2002
Location of register of members
dot icon20/03/2002
Annual return made up to 10/03/02
dot icon05/03/2002
Director resigned
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/03/2001
Annual return made up to 10/03/01
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Director resigned
dot icon16/03/2000
Annual return made up to 10/03/00
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
New director appointed
dot icon13/09/1999
Director resigned
dot icon09/04/1999
Annual return made up to 10/03/99
dot icon09/04/1999
Location of register of members
dot icon30/03/1999
Secretary resigned
dot icon24/02/1999
New secretary appointed
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Registered office changed on 25/01/99 from: 5 brimstone walk berkhamsted hertfordshire HP4 1TJ
dot icon25/01/1999
Director resigned
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Registered office changed on 15/05/98 from: 33 tortoiseshell way berkhamsted hertfordshire HP4 1TB
dot icon25/03/1998
Annual return made up to 10/03/98
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon07/03/1997
Annual return made up to 10/03/97
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Annual return made up to 10/03/96
dot icon05/02/1996
New director appointed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Secretary resigned
dot icon05/12/1995
New secretary appointed
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon09/06/1995
Full accounts made up to 1995-03-31
dot icon02/03/1995
Annual return made up to 10/03/95
dot icon10/03/1994
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
31/03/2025
dot iconNext confirmation date
20/03/2026
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)
2021
0
15.37K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CK CORPORATE SERVICES LIMITED
Corporate Secretary
10/02/1998 - 01/12/2008
57
Kendrew, Mark Stuart
Director
25/11/2014 - Present
4
Vear, Andrew Marcus Graham
Director
05/05/1998 - 04/12/1998
9
Mccann, Emma Elizabeth
Director
01/07/2015 - Present
13
Bryant, Penelope
Director
10/03/1994 - 30/11/1995
66

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 MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED

CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/1994 with the registered office located at C/O E MCCANN, 7 Tortoiseshell Way, Berkhamsted, Hertfordshire HP4 1TB. 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 MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED?

toggle

CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED is currently Active. It was registered on 10/03/1994 .

Where is CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED located?

toggle

CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED is registered at C/O E MCCANN, 7 Tortoiseshell Way, Berkhamsted, Hertfordshire HP4 1TB.

What does CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CROWN MEADOWS (BERKHAMSTED) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-20 with no updates.