This company is commonly known as Crockhamwell Road Management Limited. The company was founded 20 years ago and was given the registration number 04850392. The firm's registered office is in WOKINGHAM. You can find them at Coppid Hill House, Barkham Road, Wokingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CROCKHAMWELL ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04850392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2003 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coppid Hill House, Barkham Road, Wokingham, United Kingdom, RG41 4TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Coleman Street, London, England, EC2R 5AA | Director | 30 August 2017 | Active |
Coppid Hill House, Barkham Road, Wokingham, United Kingdom, RG41 4TG | Director | 20 March 2018 | Active |
Coppid Hill House, Barkham Road, Wokingham, United Kingdom, RG41 4TG | Director | 20 March 2018 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 30 August 2017 | Active |
3a Park Circus Place, Glasgow, G3 6AH | Secretary | 16 October 2003 | Active |
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE | Secretary | 08 October 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 22 April 2004 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 30 July 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 22 April 2004 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 13 March 2015 | Active |
2 Friesian Close, Fleet, GU51 2TP | Director | 08 November 2005 | Active |
47 St. Johns Wood, High Street, St. Johns Wood, London, NW8 7NJ | Director | 14 September 2010 | Active |
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE | Director | 08 October 2003 | Active |
47 St. Johns Wood, High Street, St. Johns Wood, London, NW8 7NJ | Director | 14 September 2010 | Active |
40 Park Side, Dollis Hill, Cricklewood, London, NW2 6RJ | Director | 19 November 2003 | Active |
Flat 5 1 Milford Mews, Valley Road, London, SW16 2UA | Director | 31 October 2007 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 29 June 2015 | Active |
61 Muir Wood Crescent, Currie, Edinburgh, EH14 5HB | Director | 08 October 2003 | Active |
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG | Director | 22 April 2004 | Active |
2 The Chase, Edgware, HA8 5DJ | Director | 19 November 2003 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 29 June 2015 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 30 July 2003 | Active |
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD | Corporate Director | 12 May 2006 | Active |
Flaherty Properties Limited | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coppid Hill House, Coppid Hill, Barkham, Wokingham, United Kingdom, RG41 4TG |
Nature of control | : |
|
Nt Property Nominees 1a Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Bank Street, London, United Kingdom, E14 5NT |
Nature of control | : |
|
Nt Property Nominees 1b Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Bank Street, London, United Kingdom, E14 5NT |
Nature of control | : |
|
Fairholme Estates (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47, St Johns Wood, London, United Kingdom, NW8 7NJ |
Nature of control | : |
|
Threadneedle Pensions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Miscellaneous | Legacy. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2018-09-29 | Gazette | Gazette filings brought up to date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Termination director company. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.