Warning: file_put_contents(c/a684e230fc515c0db8d156dae49744c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Croxton Property Management Limited, IP24 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROXTON PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Croxton Property Management Limited. The company was founded 20 years ago and was given the registration number 05019219. The firm's registered office is in THETFORD. You can find them at Minstergate House, White Hart Street, Thetford, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROXTON PROPERTY MANAGEMENT LIMITED
Company Number:05019219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Minstergate House, White Hart Street, Thetford, Norfolk, England, IP24 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Rib Close, Standon, SG11 1QS

Director23 February 2006Active
11, Sundew Close, Lightwater, United Kingdom, GU18 5SG

Secretary19 January 2004Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary23 February 2006Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
Minstergate House, White Hart Street Thetford, Norfolk, England, IP24 1AA

Corporate Secretary30 January 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2004Active
7 Tintern Close, Kinsbourne Green, Harpenden, AL5 3NZ

Director19 January 2004Active
Dane Court, 12 North Park, Gerrards Cross, SL9 8JW

Director19 January 2004Active
11, Sundew Close, Lightwater, United Kingdom, GU18 5SG

Director19 January 2004Active
10 Saint Catherines Road, Broxbourne, EN10 7LG

Director16 August 2007Active

People with Significant Control

Ms Linda Ruth Moody
Notified on:01 January 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:C/O Thetford Block Management Ltd, 8 Grass Yard, Huntingdon, England, PE28 0HQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-08-21Address

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

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-22Address

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

Download
2019-06-22Officers

Change corporate secretary company with change date.

Download
2019-05-13Officers

Change corporate secretary company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Appoint corporate secretary company with name date.

Download
2016-11-24Officers

Termination secretary company with name termination date.

Download
2016-11-24Address

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

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.