CRUET HOUSE RESIDENTS' COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRUET HOUSE RESIDENTS' COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13739369

Incorporation date

12/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

28 Cruet House, Lower South Road, St. Leonards-On-Sea, East Sussex TN37 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2021)
dot icon21/04/2026
Change of details for Mr Timothy Michael Parker as a person with significant control on 2026-04-21
dot icon04/04/2026
Termination of appointment of Jose Lacey as a director on 2026-04-04
dot icon04/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon08/01/2026
Micro company accounts made up to 2025-11-30
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-11-30
dot icon12/08/2024
Registered office address changed from , Cruet House, Lower South Road, Flat 2, St. Leonards-on-Sea, TN37 6RH, England to 28 Cruet House Lower South Road St. Leonards-on-Sea East Sussex TN37 6RH on 2024-08-12
dot icon31/07/2024
Registered office address changed from , Apothecary House 1 East Street, Rye, East Sussex, TN31 7JY, United Kingdom to 28 Cruet House Lower South Road St. Leonards-on-Sea East Sussex TN37 6RH on 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon30/07/2024
Cessation of Apothecary Developments Limited as a person with significant control on 2024-07-30
dot icon30/07/2024
Appointment of Mr Jose Lacey as a director on 2024-07-25
dot icon30/07/2024
Termination of appointment of Trevor John Esdaile as a director on 2024-07-30
dot icon15/12/2023
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon02/12/2022
Appointment of Mr Trevor John Esdaile as a director on 2022-12-01
dot icon02/12/2022
Termination of appointment of Apothecary Developments Limited as a director on 2022-12-02
dot icon02/12/2022
Micro company accounts made up to 2022-11-30
dot icon19/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon08/08/2022
Cessation of Peter Rose as a person with significant control on 2022-07-07
dot icon08/08/2022
Termination of appointment of Peter Rose as a director on 2022-07-07
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Apothecary Developments Limited
Corporate Director
12/11/2021 - 02/12/2022
-
Esdaile, Trevor John
Director
01/12/2022 - 30/07/2024
25
Parker, Timothy Michael
Director
12/11/2021 - Present
-
Lacey, Jose
Director
25/07/2024 - 04/04/2026
-

Persons with Significant Control

3
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 CRUET HOUSE RESIDENTS' COMPANY LIMITED

CRUET HOUSE RESIDENTS' COMPANY LIMITED is an(a) Active company incorporated on 12/11/2021 with the registered office located at 28 Cruet House, Lower South Road, St. Leonards-On-Sea, East Sussex TN37 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUET HOUSE RESIDENTS' COMPANY LIMITED?

toggle

CRUET HOUSE RESIDENTS' COMPANY LIMITED is currently Active. It was registered on 12/11/2021 .

Where is CRUET HOUSE RESIDENTS' COMPANY LIMITED located?

toggle

CRUET HOUSE RESIDENTS' COMPANY LIMITED is registered at 28 Cruet House, Lower South Road, St. Leonards-On-Sea, East Sussex TN37 6RH.

What does CRUET HOUSE RESIDENTS' COMPANY LIMITED do?

toggle

CRUET HOUSE RESIDENTS' COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRUET HOUSE RESIDENTS' COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Timothy Michael Parker as a person with significant control on 2026-04-21.