CROXTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROXTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01202836

Incorporation date

07/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

T & T Estates Ltd, 19 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon24/02/2026
Total exemption full accounts made up to 2025-10-07
dot icon18/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon18/11/2025
Termination of appointment of Sarah Forrester as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Sylvia Joyce Dean as a director on 2025-11-18
dot icon06/11/2025
Termination of appointment of Rita Anders as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Patricia Margaret Wilkinson as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Sylvia Mary Arber as a director on 2025-11-06
dot icon05/11/2025
Appointment of Mrs Marixilu Garcia as a director on 2025-11-05
dot icon05/11/2025
Appointment of Mrs Marixilu Garcia as a secretary on 2025-11-05
dot icon05/11/2025
Termination of appointment of Peter Gordon Castle as a director on 2025-11-03
dot icon25/09/2025
Termination of appointment of Kathleen Shirley Finlayson as a director on 2025-09-25
dot icon19/09/2025
Termination of appointment of Karen Lesley Simpson as a director on 2025-09-14
dot icon20/03/2025
Termination of appointment of Rebecca Susannah Almond as a director on 2025-03-20
dot icon20/03/2025
Termination of appointment of Georgina Rae Francis as a director on 2025-03-20
dot icon27/02/2025
Micro company accounts made up to 2024-10-07
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon30/01/2025
Appointment of Mrs Rita Anders as a director on 2025-01-30
dot icon30/01/2025
Appointment of Mrs Patricia Margaret Wilkinson as a director on 2025-01-30
dot icon18/06/2024
Termination of appointment of Kathryn Mary Law as a secretary on 2024-06-18
dot icon18/06/2024
Termination of appointment of Kathryn Mary Law as a director on 2024-06-18
dot icon13/06/2024
Micro company accounts made up to 2023-10-07
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon02/02/2024
Termination of appointment of Arnold Topham as a director on 2024-01-26
dot icon02/02/2024
Termination of appointment of Michael Joseph Hartley as a director on 2024-01-26
dot icon28/12/2023
Registered office address changed from Croxton Court 21 Park Crescent Southport Merseyside PR9 9nd to T & T Estates Ltd 19 Hoghton Street Southport PR9 0NS on 2023-12-28
dot icon04/07/2023
Micro company accounts made up to 2022-10-07
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon09/01/2023
Appointment of Stephen Dunne as a director on 2021-09-28
dot icon09/01/2023
Appointment of Karen Lesley Simpson as a director on 2020-11-25
dot icon09/01/2023
Termination of appointment of Brian Carter as a director on 2021-07-27
dot icon09/01/2023
Termination of appointment of Geoffrey Powell as a director on 2021-09-28
dot icon09/01/2023
Termination of appointment of Stephen Dunne as a director on 2022-08-19
dot icon01/09/2022
Appointment of Christine Helen Chapman as a director on 2022-08-19
dot icon19/07/2022
Micro company accounts made up to 2021-10-07
dot icon28/03/2022
Confirmation statement made on 2022-02-07 with updates
dot icon23/03/2022
Appointment of Mr Michael Joseph Hartley as a director on 2021-07-27
dot icon10/05/2021
Micro company accounts made up to 2020-10-07
dot icon24/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon09/09/2020
Termination of appointment of Christopher Bristow as a director on 2020-07-24
dot icon17/03/2020
Termination of appointment of Margaret Mckay Craig Currie-Davis as a director on 2020-03-11
dot icon17/03/2020
Appointment of Mr Jonathan Craig Boon as a director on 2020-02-18
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-10-07
dot icon22/07/2019
Appointment of Mrs Sylvia Mary Arber as a director on 2019-07-05
dot icon22/07/2019
Termination of appointment of Dorothy Dickinson as a director on 2019-07-05
dot icon01/05/2019
Appointment of Ms Kathryn Mary Law as a secretary on 2019-03-08
dot icon01/05/2019
Termination of appointment of Peter Edward Smith as a secretary on 2019-03-08
dot icon18/02/2019
Termination of appointment of James Malcolm Currie as a director on 2019-02-18
dot icon15/02/2019
Micro company accounts made up to 2018-10-07
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon12/04/2018
Appointment of Mr Peter Edward Smith as a secretary on 2018-04-04
dot icon11/04/2018
Termination of appointment of Brenda Coates as a secretary on 2018-04-04
dot icon11/04/2018
Appointment of Ms Kathryn Mary Law as a director on 2018-04-04
dot icon11/04/2018
Termination of appointment of Brenda Coates as a director on 2018-04-04
dot icon07/03/2018
Micro company accounts made up to 2017-10-07
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon12/02/2018
Appointment of Mrs Rebecca Susannah Almond as a director on 2018-02-06
dot icon08/02/2018
Appointment of Miss Sarah Forrester as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mrs Sylvia Joyce Dean as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mrs Georgina Rae Francis as a director on 2018-02-06
dot icon19/07/2017
Termination of appointment of Christopher Rowland Williams as a director on 2017-03-27
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/02/2017
Appointment of Mrs Brenda Coates as a secretary on 2017-01-27
dot icon06/02/2017
Termination of appointment of Peter Edward Smith as a secretary on 2017-01-27
dot icon02/02/2017
Total exemption full accounts made up to 2016-10-07
dot icon15/11/2016
Termination of appointment of Gertrude Lipson as a director on 2016-03-11
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon10/02/2016
Termination of appointment of David Prescott Rimmer as a director on 2016-02-04
dot icon02/02/2016
Total exemption full accounts made up to 2015-10-07
dot icon05/11/2015
Termination of appointment of a director
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon05/02/2015
Appointment of Mr James Mark Currie as a director on 2015-01-23
dot icon05/02/2015
Appointment of Mr Brian Carter as a director on 2015-01-23
dot icon04/02/2015
Total exemption full accounts made up to 2014-10-07
dot icon16/06/2014
Termination of appointment of Olive Bradley as a director
dot icon26/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Christopher Rowland Williams as a director
dot icon30/01/2014
Appointment of Mrs Brenda Coates as a director
dot icon29/01/2014
Total exemption full accounts made up to 2013-10-07
dot icon08/10/2013
Termination of appointment of Sean Jones as a director
dot icon09/08/2013
Appointment of Mr Christopher Bristow as a director
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-10-07
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2012
Termination of appointment of Marguerite Milne as a director
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-10-07
dot icon11/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-10-07
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Appointment of Peter Edward Smith as a secretary
dot icon02/02/2010
Total exemption full accounts made up to 2009-10-07
dot icon28/01/2010
Termination of appointment of Arnold Topham as a secretary
dot icon13/02/2009
Return made up to 07/02/09; full list of members
dot icon11/02/2009
Appointment terminated director anita searle
dot icon09/02/2009
Director appointed dorothy dickinson
dot icon09/02/2009
Total exemption full accounts made up to 2008-10-07
dot icon14/03/2008
Return made up to 07/02/08; full list of members
dot icon14/03/2008
Appointment terminated director mary smith
dot icon14/03/2008
Appointment terminated director philip furnival
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Total exemption full accounts made up to 2007-10-07
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon20/02/2007
Return made up to 07/02/07; no change of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-10-07
dot icon26/07/2006
Total exemption small company accounts made up to 2005-10-07
dot icon16/03/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 07/02/06; no change of members
dot icon23/02/2005
Return made up to 07/02/05; full list of members
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Total exemption full accounts made up to 2004-10-07
dot icon17/02/2004
Return made up to 07/02/04; full list of members
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Total exemption full accounts made up to 2003-10-08
dot icon28/05/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Return made up to 07/02/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-10-07
dot icon09/07/2002
Total exemption full accounts made up to 2001-10-07
dot icon24/05/2002
Return made up to 07/02/02; full list of members
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon30/07/2001
Total exemption full accounts made up to 2000-10-07
dot icon02/07/2001
Return made up to 07/02/01; full list of members
dot icon02/07/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon28/02/2000
Full accounts made up to 1999-10-07
dot icon28/02/2000
Return made up to 07/02/00; full list of members
dot icon29/12/1999
Director resigned
dot icon26/02/1999
Return made up to 07/02/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-10-07
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon09/11/1998
Director resigned
dot icon10/02/1998
Full accounts made up to 1997-10-07
dot icon10/02/1998
Return made up to 07/02/98; full list of members
dot icon28/02/1997
Return made up to 07/02/97; change of members
dot icon13/02/1997
Full accounts made up to 1996-10-07
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon16/02/1996
Full accounts made up to 1995-10-07
dot icon16/02/1996
Return made up to 07/02/96; change of members
dot icon16/02/1996
New director appointed
dot icon27/02/1995
Director's particulars changed
dot icon20/02/1995
Accounts for a small company made up to 1994-10-07
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Return made up to 07/02/95; full list of members
dot icon15/02/1994
Accounts for a small company made up to 1993-10-07
dot icon15/02/1994
Return made up to 07/02/94; no change of members
dot icon03/02/1993
Full accounts made up to 1992-10-07
dot icon03/02/1993
Return made up to 07/02/93; full list of members
dot icon16/04/1992
Full accounts made up to 1991-10-07
dot icon16/04/1992
Return made up to 07/02/92; full list of members
dot icon06/02/1992
Director resigned;new director appointed
dot icon14/05/1991
Return made up to 28/02/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-10-07
dot icon09/02/1990
Full accounts made up to 1989-10-07
dot icon09/02/1990
Return made up to 07/02/90; full list of members
dot icon16/02/1989
Director resigned;new director appointed
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Full accounts made up to 1988-10-07
dot icon16/02/1989
Return made up to 28/12/88; full list of members
dot icon02/02/1988
Full accounts made up to 1987-10-07
dot icon02/02/1988
Return made up to 24/12/87; full list of members
dot icon02/02/1988
Secretary resigned;new secretary appointed
dot icon13/02/1987
Director resigned;new director appointed
dot icon30/12/1986
Full accounts made up to 1986-10-07
dot icon30/12/1986
Return made up to 18/12/86; full list of members
dot icon30/12/1986
Resolutions
dot icon30/12/1986
Secretary resigned;new secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/10/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
07/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
07/10/2025
dot iconNext account date
07/10/2026
dot iconNext due on
07/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
18.67K
-
0.00
-
-
2022
15
24.65K
-
0.00
-
-
2022
15
24.65K
-
0.00
-
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

24.65K £Ascended32.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Christine Helen
Director
19/08/2022 - Present
-
Dunne, Stephen
Director
28/09/2021 - 19/08/2022
-
Boon, Jonathan Craig
Director
18/02/2020 - Present
2
Simpson, Karen Lesley
Director
25/11/2020 - 14/09/2025
-
Carter, Brian
Director
23/01/2015 - 27/07/2021
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CROXTON COURT MANAGEMENT COMPANY LIMITED

CROXTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/1975 with the registered office located at T & T Estates Ltd, 19 Hoghton Street, Southport PR9 0NS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CROXTON COURT MANAGEMENT COMPANY LIMITED?

toggle

CROXTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/1975 .

Where is CROXTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROXTON COURT MANAGEMENT COMPANY LIMITED is registered at T & T Estates Ltd, 19 Hoghton Street, Southport PR9 0NS.

What does CROXTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CROXTON COURT MANAGEMENT COMPANY LIMITED have?

toggle

CROXTON COURT MANAGEMENT COMPANY LIMITED had 15 employees in 2022.

What is the latest filing for CROXTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-10-07.