CROWN RIGG MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN RIGG MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840993

Incorporation date

14/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Victoria Street, Windermere, Cumbria LA23 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon02/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/11/2024
Appointment of Mr Mark Stephen Coulthread as a director on 2024-10-24
dot icon18/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon17/09/2024
Appointment of Mr Andrew James Dunstan as a director on 2024-09-15
dot icon22/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon01/09/2022
Termination of appointment of Alan Edward Young as a director on 2022-09-01
dot icon10/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/05/2022
Appointment of Mr Christopher Jackson as a secretary on 2022-05-01
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/05/2021
Registered office address changed from 112 Stricklandgate 112 Stricklandgate Kendal Cumbria LA9 4PU England to 3 Victoria Street Windermere Cumbria LA23 1AD on 2021-05-11
dot icon05/03/2021
Appointment of Mrs Christine Smith as a director on 2021-03-04
dot icon09/02/2021
Termination of appointment of Hilary Jean Storey as a director on 2021-02-09
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon19/08/2020
Termination of appointment of John Charlesworth Deacon as a director on 2020-08-18
dot icon07/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/02/2020
Appointment of Mr Alan Edward Young as a director on 2020-02-08
dot icon02/12/2019
Termination of appointment of Christine Smith as a director on 2019-11-30
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/02/2019
Appointment of Ms Hilary Jean Storey as a director on 2019-02-09
dot icon24/09/2018
Registered office address changed from 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to 112 Stricklandgate 112 Stricklandgate Kendal Cumbria LA9 4PU on 2018-09-24
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon06/09/2018
Termination of appointment of Rosemarie Caroline Lock as a secretary on 2018-09-06
dot icon06/09/2018
Termination of appointment of Peter Leslie Dover as a director on 2018-09-06
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon24/09/2017
Termination of appointment of Alistair Cameron Johnston as a director on 2017-09-20
dot icon21/04/2017
Appointment of Mr John Charlesworth Deacon as a director on 2017-04-08
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon10/05/2015
Appointment of Mr Peter Leslie Dover as a director on 2015-04-18
dot icon10/05/2015
Termination of appointment of Wendy Thompson as a director on 2015-04-18
dot icon08/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Appointment of Mr Alistair Cameron Johnston as a director
dot icon27/11/2013
Termination of appointment of Arthur Fairclough as a director
dot icon21/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/06/2013
Amended accounts made up to 2012-10-31
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Director's details changed for Mrs Wendy Thompson on 2013-01-03
dot icon03/01/2013
Director's details changed for Arthur Neville Fairclough on 2013-01-03
dot icon03/01/2013
Registered office address changed from Black Beck View Middleton via Carnforth Lancs LA6 2NQ England on 2013-01-03
dot icon03/01/2013
Appointment of Ms Rosemarie Caroline Lock as a secretary
dot icon03/01/2013
Termination of appointment of Leasecare Ltd as a secretary
dot icon21/11/2012
Registered office address changed from 2 Angel Yard 21-23 Highgate Kendal Cumbria LA9 4DA on 2012-11-21
dot icon07/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/02/2012
Appointment of Mrs Christine Smith as a director
dot icon28/11/2011
Termination of appointment of Christopher Chaganis as a director
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Leasecare Ltd on 2010-09-14
dot icon22/09/2010
Director's details changed for Mrs Wedny Thompson on 2010-09-14
dot icon14/05/2010
Appointment of Mrs Wedny Thompson as a director
dot icon01/03/2010
Secretary's details changed for Leasecare Ltd on 2010-03-01
dot icon12/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon09/11/2009
Termination of appointment of Anthony Broady as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from leasecare LTD 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon06/11/2008
Return made up to 14/09/08; full list of members
dot icon06/11/2008
Secretary appointed leasecare LTD
dot icon06/11/2008
Appointment terminated director joan gentry
dot icon06/11/2008
Appointment terminated secretary errol mayer
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/12/2007
Return made up to 14/09/07; no change of members
dot icon27/12/2007
New director appointed
dot icon05/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/10/2006
Return made up to 14/09/06; no change of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 14/09/05; full list of members
dot icon18/05/2005
New director appointed
dot icon14/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Return made up to 14/09/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/10/2003
Return made up to 14/09/03; no change of members
dot icon01/09/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon07/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 14/09/02; no change of members
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
New secretary appointed
dot icon29/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/12/2001
Return made up to 14/09/01; full list of members
dot icon16/11/2001
Registered office changed on 16/11/01 from: leopold house 43/44 leopold street derby derbyshire DE1 2HF
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon15/05/2001
Accounts for a small company made up to 2000-10-31
dot icon04/04/2001
Ad 22/08/00--------- £ si 5@1
dot icon10/11/2000
Ad 19/10/99-21/08/00 £ si 15@1
dot icon25/10/2000
Return made up to 14/09/00; full list of members
dot icon11/10/2000
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New secretary appointed
dot icon17/09/1999
Director resigned
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
Registered office changed on 17/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/09/1999
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 icon-5.03 % *

* during past year

Cash in Bank

£87,012.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.63K
-
0.00
70.76K
-
2022
0
87.64K
-
0.00
91.63K
-
2023
0
82.28K
-
0.00
87.01K
-
2023
0
82.28K
-
0.00
87.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

82.28K £Descended-6.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.01K £Descended-5.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulthread, Mark Stephen
Director
24/10/2024 - Present
14
Dunstan, Andrew James
Director
15/09/2024 - Present
-
Smith, Christine
Director
04/03/2021 - 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 RIGG MANAGEMENT COMPANY LIMITED

CROWN RIGG MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at 3 Victoria Street, Windermere, Cumbria LA23 1AD. There are currently 3 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 RIGG MANAGEMENT COMPANY LIMITED?

toggle

CROWN RIGG MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/1999 .

Where is CROWN RIGG MANAGEMENT COMPANY LIMITED located?

toggle

CROWN RIGG MANAGEMENT COMPANY LIMITED is registered at 3 Victoria Street, Windermere, Cumbria LA23 1AD.

What does CROWN RIGG MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-10-31.