Crockford Court Management Ltd

General information

Name:

Crockford Court Management Limited

Office Address:

4 Spur Road Cosham PO6 3EB Portsmouth

Number: 08331842

Incorporation date: 2012-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crockford Court Management is a company located at PO6 3EB Portsmouth at 4 Spur Road. The enterprise has been in existence since 2012 and is established as reg. no. 08331842. The enterprise has been active on the UK market for 12 years now and its last known status is active. It is known under the name of Crockford Court Management Ltd. However, the company also was listed as Crockford House Management until the company name was replaced eleven years from now. This company's SIC and NACE codes are 98000 - Residents property management. 31st December 2022 is the last time the company accounts were filed.

Craig B., Elaine B. and Abigail F. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since March 1, 2017.

  • Previous company's names
  • Crockford Court Management Ltd 2013-01-25
  • Crockford House Management Ltd 2012-12-14

Financial data based on annual reports

Company staff

Craig B.

Role: Director

Appointed: 01 March 2017

Latest update: 23 February 2024

Elaine B.

Role: Director

Appointed: 01 March 2017

Latest update: 23 February 2024

Abigail F.

Role: Director

Appointed: 01 March 2017

Latest update: 23 February 2024

People with significant control

Sean B.
Notified on 1 July 2016
Ceased on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 14 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 14, 2023 (CS01)
filed on: 14th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2014

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2015

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Accountant/Auditor,
2015 - 2014

Name:

Wettone Matthews Limited

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Similar companies nearby

Closest companies