CROYDON HALL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROYDON HALL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07461656

Incorporation date

07/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Croydon Hall, Rodhuish, Minehead TA24 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon17/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon11/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Registration of charge 074616560002, created on 2020-06-29
dot icon04/07/2020
Change of details for Pure Leisure Management Holdings Limited as a person with significant control on 2020-07-03
dot icon09/06/2020
Change of details for Pure Leisure Management Holdings Limited as a person with significant control on 2020-06-09
dot icon09/06/2020
Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to Croydon Hall Rodhuish Minehead TA24 6QT on 2020-06-09
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon08/04/2020
Resolutions
dot icon07/02/2020
Resolutions
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/03/2019
Satisfaction of charge 1 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon03/08/2018
Director's details changed for Mr Jeremy Philip Millins on 2018-03-16
dot icon03/08/2018
Change of details for Pure Leisure Management Holdings Limited as a person with significant control on 2018-02-20
dot icon20/02/2018
Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2018-02-20
dot icon20/02/2018
Registered office address changed from 141-143 st. Albans Road Watford WD17 1RA England to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2018-02-20
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon11/12/2017
Cessation of Jeremy Philip Millins as a person with significant control on 2016-07-01
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Registered office address changed from Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF to 141-143 st. Albans Road Watford WD17 1RA on 2016-09-20
dot icon22/08/2016
Resolutions
dot icon03/05/2016
Resolutions
dot icon30/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/11/2015
Registered office address changed from Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU to Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF on 2015-11-29
dot icon17/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Registered office address changed from 3 North Farm Road Tunbridge Wells Kent TN2 3DR to Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU on 2014-11-06
dot icon07/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Registered office address changed from 53 Chipstead Lane Sevenoaks Kent TN13 2AJ England on 2013-12-04
dot icon09/09/2013
Certificate of change of name
dot icon30/08/2013
Registered office address changed from Pure Hardys Yard London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom on 2013-08-30
dot icon07/01/2013
Termination of appointment of Paul Kutchera as a director
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2012
Registered office address changed from 24 Chaucer Business Park Kemsing Sevenoaks TN15 6PJ England on 2012-01-03
dot icon30/12/2011
Certificate of change of name
dot icon30/12/2011
Change of name notice
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Jeremy Philip Millins on 2011-12-01
dot icon20/12/2011
Director's details changed for Mr Paul Francis Kutchera on 2011-12-01
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon07/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon24 *

* during past year

Number of employees

36
2022
change arrow icon+20.66 % *

* during past year

Cash in Bank

£5,601.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
64.25K
-
0.00
4.64K
-
2022
36
158.36K
-
0.00
5.60K
-
2022
36
158.36K
-
0.00
5.60K
-

Employees

2022

Employees

36 Ascended200 % *

Net Assets(GBP)

158.36K £Ascended146.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.60K £Ascended20.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millins, Jeremy Philip
Director
07/12/2010 - Present
57

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CROYDON HALL MANAGEMENT LIMITED

CROYDON HALL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/2010 with the registered office located at Croydon Hall, Rodhuish, Minehead TA24 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON HALL MANAGEMENT LIMITED?

toggle

CROYDON HALL MANAGEMENT LIMITED is currently Active. It was registered on 07/12/2010 .

Where is CROYDON HALL MANAGEMENT LIMITED located?

toggle

CROYDON HALL MANAGEMENT LIMITED is registered at Croydon Hall, Rodhuish, Minehead TA24 6QT.

What does CROYDON HALL MANAGEMENT LIMITED do?

toggle

CROYDON HALL MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CROYDON HALL MANAGEMENT LIMITED have?

toggle

CROYDON HALL MANAGEMENT LIMITED had 36 employees in 2022.

What is the latest filing for CROYDON HALL MANAGEMENT LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2025-03-31.