CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242797

Incorporation date

28/06/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon12/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Appointment of Ms Laura Miller as a director on 2024-02-07
dot icon22/01/2024
Appointment of Mr Adam Thomas Rosillo as a director on 2024-01-21
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon19/06/2023
Secretary's details changed for Scanlans Property Management Llp on 2023-06-19
dot icon04/01/2023
Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/06/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-06-21
dot icon03/09/2020
Termination of appointment of John Mckernaghan as a director on 2020-09-02
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon11/05/2020
Termination of appointment of Nina Shabanladeh as a director on 2020-05-06
dot icon18/03/2020
Termination of appointment of Kat Malin-August as a director on 2020-03-16
dot icon12/03/2020
Appointment of Doctor Hugh Martin Williamson as a director on 2020-03-04
dot icon31/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon13/03/2019
Termination of appointment of Matthew Hill as a director on 2019-03-13
dot icon18/07/2018
Termination of appointment of Natalie Ungarian as a director on 2018-07-18
dot icon16/07/2018
Appointment of Miss Georgia Tsakiri as a director on 2018-07-16
dot icon12/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Appointment of Scanlans Property Management Llp as a secretary on 2017-06-21
dot icon21/06/2017
Termination of appointment of Ian Henry Stanistreet as a secretary on 2017-06-21
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/03/2016
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 2016-03-16
dot icon14/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon19/01/2015
Director's details changed for Miss Kat Malin on 2015-01-19
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2013
Appointment of Miss Kat Malin as a director
dot icon19/09/2013
Appointment of Mr Matthew Hill as a director
dot icon31/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Katharine Edwards as a director
dot icon06/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/06/2011
Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2011-06-29
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Appointment of Nina Shabanladeh as a director
dot icon24/02/2011
Appointment of Natalie Ungarian as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for Katharine Jane Louise Edwards on 2010-06-28
dot icon28/06/2010
Director's details changed for John Mckernaghan on 2010-06-28
dot icon28/06/2010
Registered office address changed from 73 Mosley Street Manchester M2 3JN on 2010-06-28
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 28/06/08; full list of members
dot icon28/12/2007
Director resigned
dot icon14/12/2007
New director appointed
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 28/06/07; no change of members
dot icon18/07/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon05/07/2006
Return made up to 28/06/06; no change of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/12/2005
Director resigned
dot icon26/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
Director resigned
dot icon15/08/2005
Return made up to 28/06/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 28/06/04; no change of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 28/06/03; no change of members
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon21/02/2003
Memorandum and Articles of Association
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Secretary resigned;director resigned
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Registered office changed on 21/02/03 from: lowry house 20 chorlton road hulme manchester M15 4LL
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon21/02/2003
New director appointed
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 28/06/02; full list of members
dot icon28/12/2001
New director appointed
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New secretary appointed;new director appointed
dot icon09/11/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon09/11/2001
Memorandum and Articles of Association
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon28/06/2001
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
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
48.00
-
0.00
0.00
-
2022
-
48.00
-
0.00
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
21/06/2017 - Present
187
Dr Hugh Martin Williamson
Director
04/03/2020 - Present
1
Tsakiri, Georgia
Director
16/07/2018 - Present
-
Rosillo, Adam Thomas
Director
21/01/2024 - Present
-
Miller, Laura
Director
07/02/2024 - Present
-

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

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 CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED

CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 5 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 CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED?

toggle

CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2001 .

Where is CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED located?

toggle

CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED do?

toggle

CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRYSTAL HOUSE (WHALLEY RANGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-21 with updates.