UKBizDB.co.uk

CROCKHAMWELL ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Coleman Street, London, England, EC2R 5AA

Director30 August 2017Active
Coppid Hill House, Barkham Road, Wokingham, United Kingdom, RG41 4TG

Director20 March 2018Active
Coppid Hill House, Barkham Road, Wokingham, United Kingdom, RG41 4TG

Director20 March 2018Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director30 August 2017Active
3a Park Circus Place, Glasgow, G3 6AH

Secretary16 October 2003Active
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE

Secretary08 October 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary22 April 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary30 July 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Director22 April 2004Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director13 March 2015Active
2 Friesian Close, Fleet, GU51 2TP

Director08 November 2005Active
47 St. Johns Wood, High Street, St. Johns Wood, London, NW8 7NJ

Director14 September 2010Active
5 Macnicol Park, Kittochglen, East Kilbride, G74 4QE

Director08 October 2003Active
47 St. Johns Wood, High Street, St. Johns Wood, London, NW8 7NJ

Director14 September 2010Active
40 Park Side, Dollis Hill, Cricklewood, London, NW2 6RJ

Director19 November 2003Active
Flat 5 1 Milford Mews, Valley Road, London, SW16 2UA

Director31 October 2007Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director29 June 2015Active
61 Muir Wood Crescent, Currie, Edinburgh, EH14 5HB

Director08 October 2003Active
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG

Director22 April 2004Active
2 The Chase, Edgware, HA8 5DJ

Director19 November 2003Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director29 June 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director30 July 2003Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Corporate Director12 May 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Miscellaneous

Legacy.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.