CRABTREE PM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRABTREE PM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01766406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRABTREE PM LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CRABTREE PM LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRABTREE PM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRABTREE PROPERTY MANAGEMENT LIMITEDJan 30, 1984Jan 30, 1984
    ARINLODGE LIMITEDNov 01, 1983Nov 01, 1983

    What are the latest accounts for CRABTREE PM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for CRABTREE PM LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CRABTREE PM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 29, 2024

    32 pagesAA

    Change of details for Fexco Property Services Limited as a person with significant control on Oct 17, 2023

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jan 28, 2025

    • Capital: GBP 752,826
    3 pagesSH01

    Director's details changed for Mr Niall Mcgann on Aug 16, 2024

    2 pagesCH01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Richard John Thwaites as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Steven Samuel Harris as a director on Mar 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Appointment of Mr Steven Samuel Harris as a director on Oct 16, 2023

    2 pagesAP01

    Registered office address changed from , Fisher House Fisherton Street, Salisbury, SP2 7QY, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Oct 17, 2023

    1 pagesAD01

    Full accounts made up to Jan 01, 2023

    35 pagesAA

    Registered office address changed from , 15 Galena Road, London, W6 0LT, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Aug 30, 2023

    1 pagesAD01

    Cessation of Ramt Limited as a person with significant control on May 22, 2023

    1 pagesPSC07

    Notification of Fexco Property Services Limited as a person with significant control on May 22, 2023

    2 pagesPSC02

    Appointment of Mr Richard John Thwaites as a director on May 26, 2023

    2 pagesAP01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Niall Mcgann on Oct 06, 2020

    2 pagesCH01

    Full accounts made up to Jan 02, 2022

    36 pagesAA

    Termination of appointment of Christopher John March as a director on Jan 04, 2022

    1 pagesTM01

    Termination of appointment of Martin James Chuter as a director on Feb 04, 2022

    1 pagesTM01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Appointment of Martin Chuter as a director on Aug 26, 2021

    2 pagesAP01

    Full accounts made up to Dec 27, 2020

    39 pagesAA

    Who are the officers of CRABTREE PM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEXCO INTERNATIONAL LIMITED
    Galena Road
    W6 0LT London
    15
    England
    Secretary
    Galena Road
    W6 0LT London
    15
    England
    Identification TypeUK Limited Company
    Registration Number02646262
    240587710001
    MCGANN, Niall
    c/o Remus Management Limited
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    c/o Remus Management Limited
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandIrish259173690003
    NAGLE, John Joseph
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    IrelandIrish197480460001
    GOLDBERG, David Benjamin
    Glendale Avenue
    HA8 8HF Edgware
    55
    Middlesex
    Secretary
    Glendale Avenue
    HA8 8HF Edgware
    55
    Middlesex
    British118253710001
    HOBBS, Kelly Anne
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    British124112340003
    SIMPSON, Kelly Louise
    Flat 2 The Pointe
    91 Hartfield Road Wimbledon
    SW19 3TJ London
    Secretary
    Flat 2 The Pointe
    91 Hartfield Road Wimbledon
    SW19 3TJ London
    British86503060002
    WALES, Bernard David
    Flora Fountain
    The Vale
    SL9 9SD Chalfont St Peter
    Buckinghamshire
    Secretary
    Flora Fountain
    The Vale
    SL9 9SD Chalfont St Peter
    Buckinghamshire
    British120504430001
    WALES, Christopher Martin
    13 Nordons
    Bothenhampton
    DT6 4DU Bridport
    Dorset
    Secretary
    13 Nordons
    Bothenhampton
    DT6 4DU Bridport
    Dorset
    British24255400001
    WALES, Sarah Ann
    Ryeland
    The Vale
    SL9 9SD Chalfont St Peter
    Bucks
    Secretary
    Ryeland
    The Vale
    SL9 9SD Chalfont St Peter
    Bucks
    British86725940001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    BABB, Michael Derrick
    Galena Road
    W6 0LT London
    15
    England
    Director
    Galena Road
    W6 0LT London
    15
    England
    United KingdomBritish71301660002
    CHUTER, Martin James
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish286855380001
    GOLDBERG, David Benjamin
    Glendale Avenue
    HA8 8HF Edgware
    55
    Middlesex
    Director
    Glendale Avenue
    HA8 8HF Edgware
    55
    Middlesex
    EnglandBritish118253710001
    HARRIS, Steven Samuel
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish314798530001
    MARCH, Christopher John
    Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House
    England
    EnglandEnglish234046790001
    O'NEILL, Gavin
    Galena Road
    W6 0LT London
    15
    England
    Director
    Galena Road
    W6 0LT London
    15
    England
    IrelandIrish197480450001
    OSBORN, John Robert
    Galena Road
    W6 0LT London
    15
    England
    Director
    Galena Road
    W6 0LT London
    15
    England
    EnglandBritish177160960002
    PARMAR, Arti Jayesh
    Galena Road
    W6 0LT London
    15
    England
    Director
    Galena Road
    W6 0LT London
    15
    England
    EnglandBritish24117800001
    ROBERTSON, Robert
    Galena Road
    W6 0LT London
    15
    England
    Director
    Galena Road
    W6 0LT London
    15
    England
    EnglandScottish79668560002
    SOTERIOU, Andrew
    Galena Road
    W6 0LT London
    15
    England
    Director
    Galena Road
    W6 0LT London
    15
    England
    EnglandBritish168386730001
    SOTERIOU, Andrew
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    England
    Uk
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    England
    Uk
    EnglandBritish168386730001
    THWAITES, Richard John
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish190497270001
    TOOKE, Robert James
    79 Bickenhall Mansions
    Bickenhall Street
    W1H 3LD London
    Director
    79 Bickenhall Mansions
    Bickenhall Street
    W1H 3LD London
    British79707720001
    WALES, Bernard David
    Flora Fountain
    The Vale
    SL9 9SD Chalfont St Peter
    Buckinghamshire
    Director
    Flora Fountain
    The Vale
    SL9 9SD Chalfont St Peter
    Buckinghamshire
    British120504430001
    WALES, David Alfred Walter
    34 Hadley Grove
    EN5 4PH Barnet
    Hertfordshire
    Director
    34 Hadley Grove
    EN5 4PH Barnet
    Hertfordshire
    British7398690001
    WALES, David Alfred Walter
    34 Hadley Grove
    EN5 4PH Barnet
    Hertfordshire
    Director
    34 Hadley Grove
    EN5 4PH Barnet
    Hertfordshire
    British7398690001
    WALES, Jacqueline Mary
    42 Melbourne Road
    Merton Park
    SW19 3BA London
    Director
    42 Melbourne Road
    Merton Park
    SW19 3BA London
    British38375870001
    WALES, Jacqueline Mary
    42 Melbourne Road
    Merton Park
    SW19 3BA London
    Director
    42 Melbourne Road
    Merton Park
    SW19 3BA London
    British38375870001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    EnglandBritish59961140001

    Who are the persons with significant control of CRABTREE PM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fexco Property Services Limited
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    May 22, 2023
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9581234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ramt Limited
    Galena Road
    W6 0LT London
    15
    England
    Dec 18, 2017
    Galena Road
    W6 0LT London
    15
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number10997749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Arromite Holdings Limited
    Devonshire Crescent
    NW7 1DN London
    26a
    England
    Oct 31, 2016
    Devonshire Crescent
    NW7 1DN London
    26a
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06508078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0