CROXTON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROXTON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019219

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon PE28 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon10/09/2025
Notification of a person with significant control statement
dot icon21/08/2025
Cessation of Linda Ruth Moody as a person with significant control on 2025-08-21
dot icon24/02/2025
Micro company accounts made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon18/09/2024
Appointment of Mr Christopher Terrence Court as a director on 2024-09-17
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/01/2024
Termination of appointment of Hudson Property Services Limited as a secretary on 2024-01-19
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/08/2023
Registered office address changed from , Minstergate House White Hart Street, Thetford, Norfolk, IP24 1AA, England to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2023-08-21
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/06/2019
Registered office address changed from , C/O Hudson Property Services Ltd, Hinstergate House White Hart Street, Thetford, Norfolk, IP24 1AA, England to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2019-06-22
dot icon22/06/2019
Secretary's details changed for Hudson Property Services Limited on 2019-06-22
dot icon13/05/2019
Secretary's details changed for Hudson Property Services on 2019-05-10
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon30/01/2017
Appointment of Hudson Property Services as a secretary on 2017-01-30
dot icon24/11/2016
Termination of appointment of Gem Estate Management Limited as a secretary on 2016-11-23
dot icon24/11/2016
Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2016-11-24
dot icon18/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-01-19 no member list
dot icon24/04/2015
Full accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2015-01-19 no member list
dot icon01/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2014-01-19 no member list
dot icon02/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-19 no member list
dot icon28/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2012-01-19 no member list
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon08/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon27/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2011-01-19 no member list
dot icon09/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/02/2010
Annual return made up to 2010-01-19 no member list
dot icon09/02/2010
Director's details changed for Linda Ruth Moody on 2010-01-19
dot icon09/02/2010
Secretary's details changed for Gem Estate Management Limited on 2010-01-19
dot icon08/02/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon28/07/2009
Appointment terminated director sharon scudder
dot icon10/06/2009
Registered office changed on 10/06/2009 from, 10 works road, letchworth, herts, SG6 1LB
dot icon25/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/02/2009
Annual return made up to 19/01/09
dot icon08/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/01/2008
Annual return made up to 19/01/08
dot icon31/08/2007
New director appointed
dot icon02/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/01/2007
Annual return made up to 19/01/07
dot icon23/03/2006
Annual return made up to 19/01/06
dot icon08/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from:\pendragon house, 65 london road, st albans, hertfordshire AL1 1LJ
dot icon28/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/03/2005
Annual return made up to 19/01/05
dot icon17/02/2004
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon27/01/2004
Secretary resigned
dot icon19/01/2004
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
30/09/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.19K
-
0.00
-
-
2022
0
15.28K
-
0.00
-
-
2022
0
15.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.28K £Ascended15.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUDSON PROPERTY SERVICES LIMITED
Corporate Secretary
30/01/2017 - 19/01/2024
4
Moody, Linda Ruth
Director
23/02/2006 - Present
-
Court, Christopher Terrence
Director
17/09/2024 - Present
-

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 CROXTON PROPERTY MANAGEMENT LIMITED

CROXTON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at C/O Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon PE28 0HQ. 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 CROXTON PROPERTY MANAGEMENT LIMITED?

toggle

CROXTON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/01/2004 .

Where is CROXTON PROPERTY MANAGEMENT LIMITED located?

toggle

CROXTON PROPERTY MANAGEMENT LIMITED is registered at C/O Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon PE28 0HQ.

What does CROXTON PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CROXTON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.