CROYLAND COURT LIMITED

Register to unlock more data on OkredoRegister

CROYLAND COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01937314

Incorporation date

08/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1 Croyland Court, Freiston Road, Boston, Lincolnshire PE21 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon12/09/2025
Termination of appointment of Raymond Dudley Lancaster as a director on 2025-09-10
dot icon18/06/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon18/04/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon08/05/2023
Micro company accounts made up to 2023-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon04/05/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon18/04/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2019
Notification of Mary Lorna Trafford as a person with significant control on 2019-09-23
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon17/09/2019
Appointment of Miss Roisin Theresa Cassidy as a director on 2019-09-06
dot icon17/09/2019
Cessation of Ronald Cridland as a person with significant control on 2017-12-15
dot icon10/04/2019
Micro company accounts made up to 2019-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon28/09/2018
Termination of appointment of Ronald Cridland as a director on 2018-09-20
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon19/05/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon12/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mrs Ruth Elizabeth Beckett on 2013-03-24
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/02/2012
Appointment of Mrs Ruth Elizabeth Beckett as a director
dot icon12/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Kathleen Keyworth as a director
dot icon12/09/2011
Director's details changed for Ronald Cridland on 2011-09-11
dot icon12/09/2011
Director's details changed for Mary Lorna Trafford on 2011-09-11
dot icon06/09/2011
Appointment of Mr Raymond Dudley Lancaster as a director
dot icon24/06/2011
Registered office address changed from Granta Hall 6 Finkin Street Grantham Lincolnshire NG31 6QZ on 2011-06-24
dot icon24/06/2011
Termination of appointment of Kenneth Godson as a secretary
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mary Lorna Trafford on 2009-12-12
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/09/2009
Return made up to 12/09/09; full list of members
dot icon25/09/2009
Appointment terminated director john carter
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2008
Return made up to 12/09/08; no change of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2007
Return made up to 12/09/07; no change of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 12/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2005
Return made up to 12/09/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 12/09/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/10/2003
Return made up to 12/09/03; full list of members
dot icon09/10/2003
New secretary appointed
dot icon19/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 12/09/02; full list of members
dot icon17/12/2001
Registered office changed on 17/12/01 from: 3, red lion street, boston, lincs. PE21 6NY
dot icon18/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 12/09/01; full list of members
dot icon09/05/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Return made up to 12/09/00; full list of members
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 22/09/99; full list of members
dot icon08/05/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon08/10/1998
Return made up to 05/10/98; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
New director appointed
dot icon28/10/1997
Resolutions
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 18/10/97; no change of members
dot icon15/01/1997
Director resigned
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/10/1996
Return made up to 18/10/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Return made up to 18/10/95; full list of members
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1994
Return made up to 18/10/94; no change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
Return made up to 18/10/93; no change of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 18/10/92; full list of members
dot icon30/10/1991
Return made up to 18/10/91; no change of members
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 18/10/90; no change of members
dot icon09/05/1990
Full accounts made up to 1989-03-31
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-03-31
dot icon07/06/1989
Full accounts made up to 1987-03-31
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon02/12/1988
Certificate of change of name
dot icon17/03/1988
New director appointed
dot icon17/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Registered office changed on 07/03/88 from: 64 hartley street boston lincs PE21 9BT
dot icon11/02/1987
Accounts for a small company made up to 1986-03-31
dot icon11/02/1987
Return made up to 06/02/87; full list of members
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
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
2.92K
-
0.00
-
-
2023
0
5.71K
-
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
Trafford, Mary Lorna
Director
15/04/1999 - Present
-
Lancaster, Raymond Dudley
Director
29/11/2010 - 10/09/2025
1
Cassidy, Roisin Theresa
Director
06/09/2019 - Present
-
Beckett, Ruth Elizabeth
Director
18/02/2012 - 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 CROYLAND COURT LIMITED

CROYLAND COURT LIMITED is an(a) Active company incorporated on 08/08/1985 with the registered office located at 1 Croyland Court, Freiston Road, Boston, Lincolnshire PE21 9AB. There are currently 3 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 CROYLAND COURT LIMITED?

toggle

CROYLAND COURT LIMITED is currently Active. It was registered on 08/08/1985 .

Where is CROYLAND COURT LIMITED located?

toggle

CROYLAND COURT LIMITED is registered at 1 Croyland Court, Freiston Road, Boston, Lincolnshire PE21 9AB.

What does CROYLAND COURT LIMITED do?

toggle

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

What is the latest filing for CROYLAND COURT LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-12 with no updates.