CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06298597

Incorporation date

02/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

46 High Street, Milford On Sea, Lymington SO41 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon05/12/2025
Termination of appointment of Helen Mary Aline Kinsman as a director on 2025-11-11
dot icon23/07/2025
Micro company accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-06-30
dot icon11/09/2024
Registered office address changed from C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP England to 46 High Street Milford on Sea Lymington SO41 0QD on 2024-09-11
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon12/07/2022
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon11/10/2019
Registered office address changed from C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE to C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP on 2019-10-11
dot icon23/07/2019
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon29/07/2016
Total exemption full accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/07/2015
Total exemption full accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon04/11/2014
Registered office address changed from 745 C/O Sullivan Lawford Ampress Lane Lymington Hampshire SO41 8LW England to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 2014-11-04
dot icon17/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon11/07/2014
Registered office address changed from C/O Regent Asset Management 745 Ampress Lane Lymington Hampshire SO41 8LW on 2014-07-11
dot icon11/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon29/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon25/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/10/2012
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 2012-10-12
dot icon10/09/2012
Termination of appointment of Helen Kinsman as a secretary
dot icon10/09/2012
Appointment of Mrs Helen Mary Aline Kinsman as a director
dot icon10/09/2012
Appointment of Mr Daryl Robert Leslie Seaton as a director
dot icon10/09/2012
Termination of appointment of Michael Hall as a director
dot icon31/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon16/07/2012
Memorandum and Articles of Association
dot icon16/07/2012
Resolutions
dot icon26/03/2012
Registered office address changed from 21 Arlington Street London SW1A 1RN on 2012-03-26
dot icon04/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon06/07/2011
Secretary's details changed for Mrs Helen Mary Aline Kinsman on 2011-05-13
dot icon06/07/2011
Director's details changed for Mr Michael David Wright Hall on 2011-05-01
dot icon22/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon12/07/2010
Director's details changed for Michael David Wright Hall on 2010-07-01
dot icon09/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/09/2009
Registered office changed on 03/09/2009 from tempsford hall sandy bedfordshire SG19 2BD
dot icon18/08/2009
Secretary appointed helen mary aline kinsman
dot icon18/08/2009
Director appointed michael david wright hall
dot icon11/08/2009
Appointment terminated director and secretary ian woods
dot icon11/08/2009
Appointment terminated director richard simkin
dot icon11/08/2009
Appointment terminated director nigel turner
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon30/10/2008
Full accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon13/09/2007
Resolutions
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Accounting reference date shortened from 31/07/08 to 30/06/08
dot icon13/09/2007
Registered office changed on 13/09/07 from: one fleet place london EC4M 7WS
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon14/08/2007
Certificate of change of name
dot icon02/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Nigel Alan
Director
17/08/2007 - 30/07/2009
32
Seaton, Daryl Robert Leslie
Director
14/08/2012 - Present
29
Kinsman, Helen Mary Aline
Director
14/08/2012 - 11/11/2025
2

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 ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED

CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/07/2007 with the registered office located at 46 High Street, Milford On Sea, Lymington SO41 0QD. There is currently 1 active director 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 ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED?

toggle

CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/07/2007 .

Where is CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED is registered at 46 High Street, Milford On Sea, Lymington SO41 0QD.

What does CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Termination of appointment of Helen Mary Aline Kinsman as a director on 2025-11-11.