CROWS NEST LIMITED(THE)

Register to unlock more data on OkredoRegister

CROWS NEST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740847

Incorporation date

20/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

49 High Street, Burnham-On-Crouch CM0 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon25/03/2026
Micro company accounts made up to 2025-03-30
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon08/09/2025
Termination of appointment of Nigel John Durand as a director on 2024-03-26
dot icon24/12/2024
Micro company accounts made up to 2024-03-30
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-03-30
dot icon07/09/2023
Termination of appointment of Deborah Jean Hamilton as a director on 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-30
dot icon10/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/09/2022
Termination of appointment of Judith Weston as a secretary on 2022-05-16
dot icon17/05/2022
Registered office address changed from 20 Warwick Court Warwick Court Burnham-on-Crouch Essex CM0 8EZ to 49 High Street Burnham-on-Crouch CM0 8AG on 2022-05-17
dot icon17/05/2022
Appointment of Mr Nigel John Durand as a director on 2022-05-16
dot icon17/05/2022
Appointment of Mr Ian Charles Harris as a director on 2022-05-16
dot icon28/03/2022
Micro company accounts made up to 2021-03-30
dot icon06/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-30
dot icon19/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-30
dot icon10/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon10/09/2019
Secretary's details changed for Judith Weston on 2019-09-02
dot icon29/12/2018
Micro company accounts made up to 2018-03-30
dot icon13/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon02/07/2018
Appointment of Rowena Lesley Bacon as a director on 2018-05-30
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Total exemption full accounts made up to 2017-03-30
dot icon05/06/2018
Termination of appointment of Harry Joseph Tribe as a director on 2018-05-24
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Judith Weston as a secretary on 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon20/09/2016
Termination of appointment of Martin Van Mesdag as a secretary on 2016-06-30
dot icon10/03/2016
Registered office address changed from 5 Silver Road Burnham-on-Crouch Essex CM0 8LA to 20 Warwick Court Warwick Court Burnham-on-Crouch Essex CM0 8EZ on 2016-03-10
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-28
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-08-28
dot icon27/09/2012
Annual return made up to 2012-08-28
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Registered office address changed from Flat 2 the Crows Nest the Quay Burnham on Crouch Essex CM0 8AT on 2012-02-07
dot icon21/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/09/2009
Return made up to 28/08/09; no change of members
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/09/2008
Return made up to 23/08/08; no change of members
dot icon27/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2007
Return made up to 23/08/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/11/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Return made up to 23/08/06; change of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/09/2005
Return made up to 23/08/05; change of members
dot icon10/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2004
Return made up to 23/08/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2003
Return made up to 23/08/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/10/2002
Director resigned
dot icon11/10/2002
New director appointed
dot icon23/09/2002
Return made up to 23/08/02; full list of members
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 23/08/01; full list of members
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: flat 7 the crows nest belvedere road burnham on crouch essex CM0 8AJ
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon26/09/2000
New secretary appointed
dot icon11/09/2000
Return made up to 23/08/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
Return made up to 23/08/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Return made up to 23/08/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 23/08/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon09/09/1996
Return made up to 23/08/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 01/09/95; full list of members
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 01/09/94; no change of members
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon06/09/1993
Secretary's particulars changed
dot icon06/09/1993
Return made up to 01/09/93; no change of members
dot icon01/10/1992
Return made up to 01/09/92; full list of members
dot icon20/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/09/1991
Return made up to 01/09/91; no change of members
dot icon15/11/1990
Return made up to 01/09/90; no change of members
dot icon23/05/1990
Full accounts made up to 1990-03-31
dot icon01/05/1990
Full accounts made up to 1989-03-31
dot icon23/10/1989
Return made up to 01/09/89; full list of members
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon21/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1989
Registered office changed on 21/02/89 from: flat NO1 the crows nest belvedere road burnham-on-crouch essex cmo 8AJ
dot icon21/02/1989
Return made up to 01/09/88; full list of members
dot icon16/09/1987
Full accounts made up to 1987-03-31
dot icon14/09/1987
Return made up to 15/07/87; no change of members
dot icon27/12/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Return made up to 07/04/86; full list of members
dot icon09/09/1986
Registered office changed on 09/09/86 from: victoria chambers 44/46 broadway leigh-on-sea essex SS9 1AH11 9BA
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
30/03/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.84K
-
0.00
-
-
2022
0
1.05K
-
0.00
-
-
2022
0
1.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.05K £Descended-63.04 % *

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
Hamilton, Deborah Jean
Director
31/08/2006 - 31/08/2023
-
Durand, Nigel John
Director
16/05/2022 - 26/03/2024
-
Harris, Ian Charles
Director
16/05/2022 - Present
-
Bacon, Rowena Lesley
Director
30/05/2018 - 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 CROWS NEST LIMITED(THE)

CROWS NEST LIMITED(THE) is an(a) Active company incorporated on 20/07/1983 with the registered office located at 49 High Street, Burnham-On-Crouch CM0 8AG. There are currently 2 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 CROWS NEST LIMITED(THE)?

toggle

CROWS NEST LIMITED(THE) is currently Active. It was registered on 20/07/1983 .

Where is CROWS NEST LIMITED(THE) located?

toggle

CROWS NEST LIMITED(THE) is registered at 49 High Street, Burnham-On-Crouch CM0 8AG.

What does CROWS NEST LIMITED(THE) do?

toggle

CROWS NEST LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROWS NEST LIMITED(THE)?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-30.