UKBizDB.co.uk

CRUSO WILKIN AUCTIONS & MANAGEMENT

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

This company is commonly known as Cruso Wilkin Auctions & Management. The company was founded 39 years ago and was given the registration number 01832379. The firm's registered office is in KINGS LYNN. You can find them at The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CRUSO WILKIN AUCTIONS & MANAGEMENT
Company Number:01832379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1984
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk, United Kingdom, PE31 6DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH

Secretary01 September 2015Active
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH

Director01 September 2015Active
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH

Director01 September 2015Active
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH

Director14 November 2017Active
Spot Farm House Sandy Lane, South Wootton, Kings Lynn, PE30 1PF

Secretary18 March 1986Active
The Old Barn, Main Road, Clenchwarton, Kings Lynn, United Kingdom, PE34 4AQ

Secretary31 December 2013Active
17 Widegate Street, London, E1 7PP

Secretary12 July 1984Active
Spot Farm House Sandy Lane, South Wootton, Kings Lynn, PE30 1PF

Director18 March 1986Active
Bretton Lodge 3 Church Road, Emneth, Wisbech, PE14 8AA

Director18 March 1986Active
The Old Rectory, Church Lane, Stanhoe, Kings Lynn, PE31 8QL

Director18 March 1986Active
Ffolkes Barn Stanhoe Road, Docking, Kings Lynn, PE31 8PA

Director18 March 1986Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 July 1984Active

People with Significant Control

Mrs Alice Kathleen Lake
Notified on:14 November 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Church Farm, Kings Lynn, United Kingdom, PE31 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathon Goodwin Fryer
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Church Farm, Kings Lynn, United Kingdom, PE31 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Philip Case
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Church Farm, Kings Lynn, United Kingdom, PE31 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person secretary company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person secretary company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-10Accounts

Change account reference date company current shortened.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Change person secretary company with change date.

Download
2015-09-22Address

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

Download
2015-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.