CROYDE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROYDE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08713978

Incorporation date

01/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Cherry Trees Radcliffe Road, Gamston, Nottingham NG2 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2013)
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon06/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon27/06/2022
Notification of Nicola Ashton as a person with significant control on 2022-06-26
dot icon27/06/2022
Termination of appointment of Ian Peter Christian as a director on 2022-06-26
dot icon25/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon26/01/2021
Appointment of Miss Nicola Ashton as a director on 2021-01-26
dot icon26/01/2021
Appointment of Mr Mirza Mujic as a director on 2020-08-27
dot icon04/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon04/01/2021
Accounts for a dormant company made up to 2019-10-31
dot icon24/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon26/08/2020
Termination of appointment of Thomas Gordon Fletcher as a director on 2020-06-24
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
Confirmation statement made on 2017-10-01 with updates
dot icon06/03/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-10-01
dot icon06/03/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-10-01
dot icon02/03/2018
Appointment of Richard Guy as a director on 2017-10-01
dot icon10/02/2018
Compulsory strike-off action has been suspended
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon12/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon02/11/2016
Termination of appointment of James Paul Sugden as a director on 2016-11-02
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/01/2016
Registered office address changed from Cherry Trees Radcliffe Road Gamston Nottingham NG2 6NR to Cherry Trees Radcliffe Road Gamston Nottingham NG2 6NR on 2016-01-04
dot icon04/01/2016
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/01/2016
Registered office address changed from C/O C/O Dawes & Sutton 4 Springfield House Millicent Road West Bridgford Nottingham NG2 7LD United Kingdom to Cherry Trees Radcliffe Road Gamston Nottingham NG2 6NR on 2016-01-04
dot icon28/04/2015
Termination of appointment of Marcos John Sala as a director on 2015-04-08
dot icon28/04/2015
Termination of appointment of Berardino Romano as a director on 2015-04-08
dot icon28/04/2015
Appointment of James Paul Sugden as a director on 2015-04-07
dot icon28/04/2015
Appointment of Dr Thomas Gordon Fletcher as a director on 2015-04-07
dot icon28/04/2015
Appointment of Ian Peter Christian as a director on 2015-04-07
dot icon28/04/2015
Appointment of David James Richardson as a director on 2015-04-07
dot icon27/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/11/2014
Director's details changed for Mr Berardino Romano on 2014-11-26
dot icon26/11/2014
Director's details changed for Mr Berardino Romano on 2014-11-26
dot icon24/11/2014
Registered office address changed from Woodstock 9 Rannerdale Close Gamston Nottingham NG2 6QX to C/O C/O Dawes & Sutton 4 Springfield House Millicent Road West Bridgford Nottingham NG2 7LD on 2014-11-24
dot icon05/11/2014
Director's details changed for Mr Marcos John Sala on 2014-11-05
dot icon04/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/10/2013
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
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Nicola
Director
26/01/2021 - Present
-
Guy, Richard James
Director
01/10/2017 - Present
1
Mujic, Mirza
Director
27/08/2020 - Present
-
Richardson, David James
Director
07/04/2015 - 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 CROYDE HOUSE MANAGEMENT COMPANY LIMITED

CROYDE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/2013 with the registered office located at Cherry Trees Radcliffe Road, Gamston, Nottingham NG2 6NR. There are currently 4 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 CROYDE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CROYDE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/2013 .

Where is CROYDE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CROYDE HOUSE MANAGEMENT COMPANY LIMITED is registered at Cherry Trees Radcliffe Road, Gamston, Nottingham NG2 6NR.

What does CROYDE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CROYDE HOUSE MANAGEMENT COMPANY LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CROYDE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-01 with updates.