UKBizDB.co.uk

CROXTED MANAGEMENT LIMITED

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

This company is commonly known as Croxted Management Limited. The company was founded 31 years ago and was given the registration number 02777646. The firm's registered office is in MILTON KEYNES. You can find them at The Estate Office, Springfield Farm Great Brickhill Lane, Little Brickhill, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROXTED MANAGEMENT LIMITED
Company Number:02777646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1993
End of financial year:01 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Estate Office, Springfield Farm Great Brickhill Lane, Little Brickhill, Milton Keynes, England, MK17 9NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary20 July 2022Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director30 September 2019Active
31 Pentland Rise, Bedford, MK41 9AW

Secretary05 October 1994Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Secretary01 May 2015Active
Flat 5, 29 Albany Road, Bedford, MK40 3PH

Secretary-Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary07 January 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director07 January 1993Active
Flat 2, 29 Albany Road, Bedford, MK40 3PH

Director06 October 2004Active
48 High Street, Sharnbrook, Bedford, MK44 1PF

Director06 October 2004Active
Flat 5, 29 Albany Road, Bedford, MK40 3PH

Director-Active
Flat 3 29 Albany Road, Bedford, MK40 3PH

Director07 July 1997Active
29 Albany Road, Albany Road, Bedford, England, MK40 3PH

Director26 July 2016Active
Flat 5, 29 Albany Road Redford, Bedford, MK40 3PH

Director08 January 2007Active
262 Goldington Road, Bedford, MK40 3EF

Director-Active
Flat 1 29 Albany Road, Bedford, MK40 3PH

Director-Active
Flat 2, 29 Albany Road, Bedford, MK40 3PH

Director08 January 2007Active
29 Albany Road, Bedford, MK40 3PH

Director-Active
The Estate Office, Springfield Farm, Great Brickhill Lane, Little Brickhill, Milton Keynes, England, MK17 9NQ

Director12 May 2004Active
Flat 3, 29 Albany Road, Bedford, MK40 3PH

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Officers

Appoint corporate secretary company with name date.

Download
2022-07-20Address

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

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-06-14Officers

Termination director company with name termination date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.