CROXTED MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROXTED MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777646

Incorporation date

07/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon16/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon29/08/2025
Micro company accounts made up to 2025-05-01
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Deborah Masterson-Smith on 2025-03-25
dot icon13/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon06/01/2025
Micro company accounts made up to 2024-05-01
dot icon07/05/2024
Micro company accounts made up to 2023-05-01
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon20/07/2022
Termination of appointment of Stephanie Fryers as a secretary on 2022-07-20
dot icon20/07/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-07-20
dot icon20/07/2022
Registered office address changed from The Estate Office, Springfield Farm Great Brickhill Lane Little Brickhill Milton Keynes MK17 9NQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-07-20
dot icon27/06/2022
Total exemption full accounts made up to 2022-05-01
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-05-01
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-05-01
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon10/10/2019
Appointment of Mrs Deborah Masterson-Smith as a director on 2019-09-30
dot icon10/10/2019
Termination of appointment of Joanne Makin as a director on 2019-09-30
dot icon10/10/2019
Termination of appointment of Glenda Mary Sales as a director on 2019-09-30
dot icon30/07/2019
Total exemption full accounts made up to 2019-05-01
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-05-01
dot icon18/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-05-01
dot icon31/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-05-01
dot icon28/07/2016
Appointment of Miss Joanne Makin as a director on 2016-07-26
dot icon14/06/2016
Termination of appointment of Dean Edward Price as a director on 2016-06-14
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Kathryn Jane Marshall as a director on 2015-11-25
dot icon05/08/2015
Total exemption small company accounts made up to 2015-05-01
dot icon06/05/2015
Termination of appointment of David John Chapman as a secretary on 2015-04-30
dot icon06/05/2015
Appointment of Mrs Stephanie Fryers as a secretary on 2015-05-01
dot icon06/05/2015
Registered office address changed from Exchange Building 16 St Cuthberts Street Bedford MK40 3JG to The Estate Office, Springfield Farm Great Brickhill Lane Little Brickhill Milton Keynes MK17 9NQ on 2015-05-06
dot icon11/02/2015
Director's details changed for Glenda Mary Jones on 2015-01-15
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-01
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-05-01
dot icon30/01/2013
Total exemption small company accounts made up to 2012-05-01
dot icon11/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-01
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-05-01
dot icon10/01/2011
Register(s) moved to registered inspection location
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/01/2011
Register inspection address has been changed
dot icon06/02/2010
Total exemption small company accounts made up to 2009-05-01
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dean Edward Price on 2010-01-11
dot icon11/01/2010
Director's details changed for Kathryn Jane Marshall on 2010-01-11
dot icon11/01/2010
Director's details changed for Glenda Mary Jones on 2010-01-11
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-01
dot icon09/01/2009
Return made up to 07/01/09; full list of members
dot icon24/07/2008
Director's change of particulars / glenda jones / 17/07/2008
dot icon03/03/2008
Accounts for a small company made up to 2007-05-01
dot icon11/01/2008
Return made up to 07/01/08; full list of members
dot icon23/01/2007
Return made up to 07/01/07; full list of members
dot icon20/01/2007
Accounts for a small company made up to 2006-05-01
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon22/02/2006
Accounts for a small company made up to 2005-05-01
dot icon13/01/2006
Return made up to 07/01/06; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon13/10/2004
Accounts for a small company made up to 2004-05-01
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon10/02/2004
Accounts for a small company made up to 2003-05-01
dot icon16/01/2004
Return made up to 07/01/04; full list of members
dot icon14/01/2003
Return made up to 07/01/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-05-01
dot icon12/09/2002
Director resigned
dot icon09/01/2002
Return made up to 07/01/02; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-05-01
dot icon02/08/2001
Director resigned
dot icon12/01/2001
Return made up to 07/01/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-05-01
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon18/01/2000
Return made up to 07/01/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-05-01
dot icon25/01/1999
Return made up to 07/01/99; no change of members
dot icon02/10/1998
Full accounts made up to 1998-05-01
dot icon10/03/1998
New director appointed
dot icon03/03/1998
Return made up to 07/01/98; change of members
dot icon03/03/1998
Director resigned
dot icon04/09/1997
Full accounts made up to 1997-05-01
dot icon17/01/1997
Return made up to 07/01/97; full list of members
dot icon09/09/1996
Full accounts made up to 1996-05-01
dot icon23/01/1996
Return made up to 07/01/96; no change of members
dot icon09/01/1996
Full accounts made up to 1995-05-01
dot icon15/01/1995
Return made up to 07/01/95; no change of members
dot icon16/11/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon16/08/1994
Full accounts made up to 1994-05-01
dot icon12/03/1994
Return made up to 07/01/94; full list of members
dot icon20/09/1993
Accounting reference date notified as 01/05
dot icon11/05/1993
Registered office changed on 11/05/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Secretary resigned
dot icon07/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+31.39 % *

* during past year

Cash in Bank

£2,855.00

Confirmation

dot iconLast made up date
01/05/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
01/05/2026
dot iconNext due on
01/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.07K
-
0.00
2.17K
-
2022
1
2.70K
-
0.00
2.86K
-
2022
1
2.70K
-
0.00
2.86K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.70K £Ascended30.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.86K £Ascended31.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/07/2022 - Present
2825
Makin, Joanne
Director
26/07/2016 - 30/09/2019
-
Cohen, Violet
Nominee Director
07/01/1993 - 26/03/1993
463
Chapman, David John
Secretary
05/10/1994 - 30/04/2015
24
Gerlach, Richard Howard
Director
06/10/2004 - 24/09/2006
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROXTED MANAGEMENT LIMITED

CROXTED MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/1993 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROXTED MANAGEMENT LIMITED?

toggle

CROXTED MANAGEMENT LIMITED is currently Active. It was registered on 07/01/1993 .

Where is CROXTED MANAGEMENT LIMITED located?

toggle

CROXTED MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CROXTED MANAGEMENT LIMITED do?

toggle

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

How many employees does CROXTED MANAGEMENT LIMITED have?

toggle

CROXTED MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CROXTED MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-07 with updates.