CROWN MILL (1993) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROWN MILL (1993) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804470

Incorporation date

29/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Base Lockwood, 453 High Street, Lincoln LN5 8JACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon14/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Alexander Robert Mcburnie as a director on 2025-08-27
dot icon15/04/2025
Appointment of Mr Damon Solley as a director on 2025-04-02
dot icon07/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon05/02/2025
Registered office address changed from Unit 133 1 Hanley Street Nottingham NG1 5BL England to Base Lockwood 453 High Street Lincoln LN5 8JA on 2025-02-05
dot icon05/02/2025
Appointment of Mr Jonathan Lee as a secretary on 2025-02-01
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon24/04/2023
Confirmation statement made on 2023-01-29 with updates
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB England to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2022-02-22
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Termination of appointment of Richard John Dalton Arnatt as a director on 2018-07-12
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/03/2017
Termination of appointment of Joanna Shaw as a director on 2017-03-20
dot icon06/02/2017
Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to The Pavilion 1 Lace Market Square Nottingham NG1 1PB on 2017-02-06
dot icon03/02/2017
Termination of appointment of Simon James Elkington as a secretary on 2017-02-03
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Jeremy Charles Griffin as a director on 2015-10-07
dot icon10/07/2015
Appointment of Miss Joanna Shaw as a director on 2015-04-20
dot icon23/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mr Kim Stockton as a director on 2015-04-07
dot icon08/04/2015
Appointment of Mr Richard John Dalton Arnatt as a director on 2015-04-07
dot icon08/04/2015
Appointment of Mr Alexander Robert Mcburnie as a director on 2015-04-07
dot icon08/04/2015
Termination of appointment of Mark Johnathan Peter Kelly as a director on 2015-04-07
dot icon08/04/2015
Termination of appointment of John Benedict Jeffrey Johnson as a director on 2015-04-07
dot icon08/04/2015
Termination of appointment of Mark Phillip Abdul as a director on 2015-04-07
dot icon01/04/2015
Termination of appointment of Joanna Shaw as a director on 2015-04-01
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Appointment of Ms Joanna Shaw as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mark Phillip Abdul on 2013-03-29
dot icon02/04/2013
Director's details changed for Mark Johnathan Peter Kelly on 2013-03-29
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2010
Appointment of John Benedict Jeffrey Johnson as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mark Johnathan Peter Kelly on 2010-03-29
dot icon29/03/2010
Director's details changed for Mark Phillip Abdul on 2010-03-29
dot icon29/03/2010
Director's details changed for Jeremy Charles Griffin on 2010-03-29
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 29/03/08; change of members
dot icon24/04/2008
Appointment terminated director roger walter
dot icon03/06/2007
Return made up to 29/03/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2006
Director resigned
dot icon18/04/2006
Return made up to 29/03/06; change of members
dot icon11/10/2005
Registered office changed on 11/10/05 from: 343 high street lincoln LN5 7DQ
dot icon17/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 29/03/05; change of members
dot icon07/09/2004
New director appointed
dot icon29/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 29/03/04; full list of members
dot icon16/04/2004
Return made up to 29/03/01; change of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 29/03/03; change of members
dot icon09/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon28/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 29/03/02; change of members
dot icon05/04/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon20/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon22/04/2000
Return made up to 29/03/00; change of members
dot icon02/06/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/05/1999
Director resigned
dot icon28/04/1999
Return made up to 29/03/99; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Return made up to 29/03/98; full list of members
dot icon10/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
Return made up to 29/03/97; full list of members
dot icon09/04/1997
New director appointed
dot icon09/05/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
New director appointed
dot icon08/05/1996
Return made up to 29/03/96; full list of members
dot icon21/02/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon12/02/1996
Director resigned;new director appointed
dot icon12/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon29/12/1995
Resolutions
dot icon23/04/1995
Return made up to 29/03/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Return made up to 29/03/94; full list of members
dot icon23/06/1993
Memorandum and Articles of Association
dot icon15/06/1993
Certificate of change of name
dot icon26/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Nc dec already adjusted 23/04/93
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Registered office changed on 20/05/93 from: 2, baches street london. N1 6UB.
dot icon20/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/05/1993
New director appointed
dot icon29/03/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.00
-
0.00
26.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Kim
Director
07/04/2015 - Present
2
Mcburnie, Alexander Robert
Director
07/04/2015 - 27/08/2025
-
Lee, Jonathan
Secretary
01/02/2025 - Present
-
Solley, Damon
Director
02/04/2025 - 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+
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 MILL (1993) MANAGEMENT LIMITED

CROWN MILL (1993) MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at Base Lockwood, 453 High Street, Lincoln LN5 8JA. 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 MILL (1993) MANAGEMENT LIMITED?

toggle

CROWN MILL (1993) MANAGEMENT LIMITED is currently Active. It was registered on 29/03/1993 .

Where is CROWN MILL (1993) MANAGEMENT LIMITED located?

toggle

CROWN MILL (1993) MANAGEMENT LIMITED is registered at Base Lockwood, 453 High Street, Lincoln LN5 8JA.

What does CROWN MILL (1993) MANAGEMENT LIMITED do?

toggle

CROWN MILL (1993) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROWN MILL (1993) MANAGEMENT LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-29 with no updates.