CROWN STREET WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN STREET WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10349958

Incorporation date

27/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2016)
dot icon08/10/2025
Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ
dot icon08/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Appointment of Ms Janet Lucia Powley as a director on 2025-06-13
dot icon10/06/2025
Termination of appointment of Norman Peter Gratrix as a director on 2025-06-10
dot icon15/01/2025
Director's details changed for Mr James Baden Cox on 2025-01-14
dot icon15/01/2025
Director's details changed for Mr James Baden Cox on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Norman Peter Gratrix on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Paul Anthony Johnson on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Timothy Nicholas Edward Williams on 2025-01-14
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon27/08/2024
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-08-09
dot icon27/08/2024
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2024-08-27
dot icon11/03/2024
Director's details changed for Mr Norman Peter Gratrix on 2024-03-11
dot icon06/03/2024
Appointment of Mr Sean Michael Mcelliott as a director on 2024-03-06
dot icon18/12/2023
Termination of appointment of Pamela Jenkins as a director on 2023-12-18
dot icon29/11/2023
Appointment of Mr Paul Anthony Johnson as a director on 2023-11-29
dot icon28/11/2023
Appointment of Mr Norman Peter Gratrix as a director on 2023-11-23
dot icon15/11/2023
Appointment of Mr James Baden Cox as a director on 2023-11-15
dot icon15/11/2023
Appointment of Mr Timothy Nicholas Edward Williams as a director on 2023-11-15
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon06/07/2022
Termination of appointment of Janet Lucia Powley as a director on 2022-07-06
dot icon25/04/2022
Termination of appointment of Simon Richard Young as a director on 2022-04-25
dot icon07/10/2021
Appointment of Mrs Pamela Jenkins as a director on 2021-09-28
dot icon07/10/2021
Appointment of Miss Janet Lucia Powley as a director on 2021-09-28
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon09/08/2021
Secretary's details changed for Dickinson Bowden Secretarial Services Limited on 2021-08-09
dot icon01/07/2021
Termination of appointment of Sally Alexander Coleman as a director on 2021-06-24
dot icon04/06/2021
Registered office address changed from 52 High West Street Dorchester DT1 1UT England to 62 High West Street Dorchester DT1 1UY on 2021-06-04
dot icon15/02/2021
Termination of appointment of Angela Jane Forsey as a director on 2021-02-09
dot icon04/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Lucy Jane Bowden as a secretary on 2020-10-30
dot icon09/11/2020
Termination of appointment of Norman Peter Gratrix as a director on 2020-11-09
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Termination of appointment of Varun Singh Barath as a director on 2020-06-02
dot icon27/12/2019
Director's details changed for Mrs Sally Alexander Coleman on 2019-12-27
dot icon23/10/2019
Appointment of Miss Lucy Jane Bowden as a secretary on 2019-10-09
dot icon23/10/2019
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to 52 High West Street Dorchester DT1 1UT on 2019-10-23
dot icon23/10/2019
Termination of appointment of Battens Secretarial Services Limited as a secretary on 2019-10-09
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Director's details changed for Mrs Sally Atkins on 2019-08-15
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon31/07/2019
Appointment of Mrs Angela Jane Forsey as a director on 2019-07-31
dot icon31/07/2019
Appointment of Mr Kelvin John Henwood as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Adrian Alby Francis Black as a director on 2019-07-11
dot icon31/07/2019
Termination of appointment of Gavin David Clark as a director on 2019-07-31
dot icon19/03/2019
Appointment of Mr Gavin David Clark as a director on 2019-03-19
dot icon19/03/2019
Appointment of Dr Varun Singh Barath as a director on 2019-03-19
dot icon19/03/2019
Appointment of Mr Norman Peter Gratrix as a director on 2019-03-19
dot icon19/03/2019
Appointment of Mr Adrian Alby Francis Black as a director on 2019-03-19
dot icon19/03/2019
Appointment of Mrs Sally Atkins as a director on 2019-03-19
dot icon19/03/2019
Appointment of Mr Simon Richard Young as a director on 2019-03-19
dot icon19/03/2019
Notification of a person with significant control statement
dot icon19/03/2019
Cessation of Ludovic Neil Charles Blackburn as a person with significant control on 2019-03-19
dot icon19/03/2019
Termination of appointment of Eugene Patrick Doherty as a director on 2019-03-19
dot icon19/03/2019
Termination of appointment of Ludovic Neil Charles Blackburn as a director on 2019-03-19
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon22/05/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon22/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon27/08/2016
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
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
27.04K
-
0.00
28.71K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 09/08/2024
93
Gratrix, Norman Peter
Director
23/11/2023 - 10/06/2025
1
Blackburn, Ludovic Neil Charles
Director
27/08/2016 - 19/03/2019
67
Barath, Varun Singh, Dr. Med. Dent
Director
19/03/2019 - 02/06/2020
8
Cox, James Baden
Director
15/11/2023 - Present
6

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 STREET WEST MANAGEMENT COMPANY LIMITED

CROWN STREET WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/08/2016 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. There are currently 6 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 STREET WEST MANAGEMENT COMPANY LIMITED?

toggle

CROWN STREET WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/08/2016 .

Where is CROWN STREET WEST MANAGEMENT COMPANY LIMITED located?

toggle

CROWN STREET WEST MANAGEMENT COMPANY LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does CROWN STREET WEST MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROWN STREET WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/10/2025: Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ.