CROWN ROSE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN ROSE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189818

Incorporation date

06/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Bucks HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon26/01/2026
Appointment of Mr Michael John James as a director on 2026-01-26
dot icon30/12/2025
Termination of appointment of Janet Powlesland as a director on 2025-12-16
dot icon30/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon18/12/2025
Appointment of Ms Sandra Roberta Beard as a director on 2025-12-16
dot icon13/11/2025
Termination of appointment of Annie Foote as a director on 2025-11-12
dot icon13/11/2025
Termination of appointment of John Ross as a director on 2025-11-12
dot icon05/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/04/2025
Appointment of Ms Janet Powlesland as a director on 2025-04-23
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon17/12/2024
Termination of appointment of Glen William Marshall as a director on 2024-12-16
dot icon17/12/2024
Termination of appointment of Glen William Marshall as a secretary on 2024-12-16
dot icon17/12/2024
Registered office address changed from 103 George Street Aylesbury HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Bucks HP20 2HU on 2024-12-17
dot icon17/12/2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 2024-12-16
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/05/2024
Termination of appointment of Michael John James as a director on 2024-05-17
dot icon12/04/2024
Termination of appointment of Garvin Dymond as a director on 2024-04-12
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon28/11/2023
Secretary's details changed for Mr Glen Marshall on 2023-11-28
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/11/2023
Registered office address changed from 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to 103 George Street Aylesbury HP20 2HU on 2023-11-17
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon15/12/2021
Notification of a person with significant control statement
dot icon15/12/2021
Cessation of John Ross as a person with significant control on 2021-12-15
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Appointment of Ms Annie Foote as a director on 2021-01-01
dot icon25/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Termination of appointment of Maureen Andrews as a director on 2019-12-19
dot icon10/12/2019
Appointment of Ms Maureen Andrews as a director on 2019-11-29
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Appointment of Mr Glen Marshall as a secretary on 2019-11-29
dot icon10/12/2019
Termination of appointment of Garvin Dymond as a secretary on 2019-11-29
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/06/2019
Termination of appointment of Maureen Andrews as a director on 2019-06-01
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon19/06/2018
Appointment of Glen Marshall as a director on 2018-05-01
dot icon19/06/2018
Appointment of Maureen Andrews as a director on 2018-05-01
dot icon19/06/2018
Appointment of Mr John Ross as a director on 2018-05-01
dot icon12/06/2018
Appointment of Mr Michael John James as a director on 2018-05-01
dot icon12/06/2018
Appointment of Garvin Dymond as a secretary on 2018-05-01
dot icon14/12/2017
Termination of appointment of Michael James as a secretary on 2017-12-01
dot icon04/12/2017
Termination of appointment of Michael James as a director on 2017-11-20
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Director's details changed for Mr Mike James on 2017-09-01
dot icon18/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon05/09/2017
Appointment of Mr Mike James as a director on 2016-06-01
dot icon04/09/2017
Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 2017-09-04
dot icon16/01/2017
Appointment of Mr Garvin Dymond as a director on 2017-01-16
dot icon16/01/2017
Termination of appointment of John Ross as a director on 2017-01-16
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon10/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon10/11/2015
Secretary's details changed for Mr Michael James on 2015-10-31
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 2014-11-11
dot icon16/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Appointment of Mr Michael James as a secretary
dot icon07/07/2011
Termination of appointment of David Rush as a secretary
dot icon07/07/2011
Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 1UP on 2011-07-07
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/10/2010
Director's details changed for John Ross on 2010-10-10
dot icon29/10/2010
Secretary's details changed for David Rush on 2010-10-10
dot icon28/04/2010
Registered office address changed from Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL on 2010-04-28
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/11/2009
Registered office address changed from Risborough House 38/40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 2009-11-30
dot icon25/11/2009
Annual return made up to 2008-10-10 with full list of shareholders
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Appointment terminated director ellen taylor
dot icon02/04/2008
Director appointed john ross
dot icon07/11/2007
Return made up to 10/10/07; change of members
dot icon17/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/11/2006
Return made up to 10/10/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2005
Return made up to 10/10/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 10/10/04; full list of members
dot icon18/10/2003
Return made up to 10/10/03; full list of members
dot icon05/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 10/10/02; full list of members
dot icon03/11/2001
Return made up to 10/10/01; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
New secretary appointed
dot icon30/03/2001
Secretary resigned;director resigned
dot icon27/10/2000
Return made up to 10/10/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon01/12/1999
Return made up to 10/10/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
Secretary resigned;director resigned
dot icon14/09/1999
New secretary appointed;new director appointed
dot icon14/09/1999
Registered office changed on 14/09/99 from: bank chambers 20 high street tring hertfordshire HP23 5AH
dot icon06/11/1998
Return made up to 10/10/98; full list of members
dot icon25/08/1998
New secretary appointed;new director appointed
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon04/11/1997
Return made up to 10/10/97; no change of members
dot icon04/11/1997
Secretary's particulars changed
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon24/10/1996
Return made up to 10/10/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Return made up to 10/10/95; full list of members
dot icon11/05/1995
Resolutions
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon18/11/1994
Return made up to 10/10/94; full list of members
dot icon15/11/1994
New secretary appointed
dot icon23/08/1994
Registered office changed on 23/08/94 from: 3 westfield road dunstable bedfordshire LU6 1DN
dot icon23/05/1994
Auditor's resignation
dot icon14/12/1993
Return made up to 10/10/93; no change of members
dot icon14/12/1993
Director resigned
dot icon14/12/1993
Director resigned
dot icon14/12/1993
New director appointed
dot icon22/09/1993
Accounts for a small company made up to 1993-03-31
dot icon05/11/1992
Return made up to 10/10/92; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon09/12/1991
Return made up to 10/10/91; full list of members
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Director resigned
dot icon20/03/1991
Ad 25/02/91--------- £ si 1@1=1 £ ic 8/9
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon05/11/1990
New director appointed
dot icon05/11/1990
New director appointed
dot icon24/10/1990
Return made up to 10/10/90; full list of members
dot icon24/10/1990
New secretary appointed;new director appointed
dot icon24/10/1990
Registered office changed on 24/10/90 from: railway terrace kings langley herts wd 48J
dot icon26/09/1990
Secretary resigned;director resigned
dot icon20/09/1990
New secretary appointed;director resigned;new director appointed
dot icon26/07/1990
Full accounts made up to 1989-03-31
dot icon02/07/1990
Compulsory strike-off action has been discontinued
dot icon02/07/1990
Return made up to 20/05/89; full list of members
dot icon03/04/1990
First Gazette notice for compulsory strike-off
dot icon05/02/1988
Memorandum and Articles of Association
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Director resigned;new director appointed
dot icon25/01/1988
Registered office changed on 25/01/88 from: 2 baches st london N1 6UB
dot icon15/01/1988
Certificate of change of name
dot icon06/11/1987
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
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.49K
-
0.00
-
-
2022
-
143.00
-
0.00
-
-
2022
-
143.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

143.00 £Descended-94.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, John
Director
01/05/2018 - 12/11/2025
-
Marshall, Glen William
Director
01/05/2018 - 16/12/2024
3
Dymond, Garvin
Director
16/01/2017 - 12/04/2024
-
James, Michael John
Director
01/05/2018 - 17/05/2024
1
James, Michael John
Director
26/01/2026 - Present
1

Persons with Significant Control

2
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 ROSE COURT MANAGEMENT COMPANY LIMITED

CROWN ROSE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/11/1987 with the registered office located at Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Bucks HP20 2HU. 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 ROSE COURT MANAGEMENT COMPANY LIMITED?

toggle

CROWN ROSE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/11/1987 .

Where is CROWN ROSE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROWN ROSE COURT MANAGEMENT COMPANY LIMITED is registered at Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Bucks HP20 2HU.

What does CROWN ROSE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Michael John James as a director on 2026-01-26.