CRABTREE PM LIMITED
Overview
| Company Name | CRABTREE PM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01766406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRABTREE PM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRABTREE PROPERTY MANAGEMENT LIMITED | Jan 30, 1984 | Jan 30, 1984 |
| ARINLODGE LIMITED | Nov 01, 1983 | Nov 01, 1983 |
What are the latest accounts for CRABTREE PM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for CRABTREE PM LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CRABTREE PM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 29, 2024 | 32 pages | AA | ||
Change of details for Fexco Property Services Limited as a person with significant control on Oct 17, 2023 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Jan 28, 2025
| 3 pages | SH01 | ||
Director's details changed for Mr Niall Mcgann on Aug 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Richard John Thwaites as a director on May 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Samuel Harris as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Steven Samuel Harris as a director on Oct 16, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Full accounts made up to Jan 01, 2023 | 35 pages | AA | ||
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 pages | AD01 | ||
Cessation of Ramt Limited as a person with significant control on May 22, 2023 | 1 pages | PSC07 | ||
Notification of Fexco Property Services Limited as a person with significant control on May 22, 2023 | 2 pages | PSC02 | ||
Appointment of Mr Richard John Thwaites as a director on May 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Niall Mcgann on Oct 06, 2020 | 2 pages | CH01 | ||
Full accounts made up to Jan 02, 2022 | 36 pages | AA | ||
Termination of appointment of Christopher John March as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin James Chuter as a director on Feb 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Martin Chuter as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 27, 2020 | 39 pages | AA | ||
Who are the officers of CRABTREE PM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FEXCO INTERNATIONAL LIMITED | Secretary | Galena Road W6 0LT London 15 England |
| 240587710001 | ||||||||||
| MCGANN, Niall | Director | c/o Remus Management Limited Fisherton Street SP2 7QY Salisbury Fisher House England | England | Irish | 259173690003 | |||||||||
| NAGLE, John Joseph | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | Ireland | Irish | 197480460001 | |||||||||
| GOLDBERG, David Benjamin | Secretary | Glendale Avenue HA8 8HF Edgware 55 Middlesex | British | 118253710001 | ||||||||||
| HOBBS, Kelly Anne | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 124112340003 | ||||||||||
| SIMPSON, Kelly Louise | Secretary | Flat 2 The Pointe 91 Hartfield Road Wimbledon SW19 3TJ London | British | 86503060002 | ||||||||||
| WALES, Bernard David | Secretary | Flora Fountain The Vale SL9 9SD Chalfont St Peter Buckinghamshire | British | 120504430001 | ||||||||||
| WALES, Christopher Martin | Secretary | 13 Nordons Bothenhampton DT6 4DU Bridport Dorset | British | 24255400001 | ||||||||||
| WALES, Sarah Ann | Secretary | Ryeland The Vale SL9 9SD Chalfont St Peter Bucks | British | 86725940001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| BABB, Michael Derrick | Director | Galena Road W6 0LT London 15 England | United Kingdom | British | 71301660002 | |||||||||
| CHUTER, Martin James | Director | Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 286855380001 | |||||||||
| GOLDBERG, David Benjamin | Director | Glendale Avenue HA8 8HF Edgware 55 Middlesex | England | British | 118253710001 | |||||||||
| HARRIS, Steven Samuel | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 314798530001 | |||||||||
| MARCH, Christopher John | Director | Regents Park Road N3 2UU London Marlborough House England | England | English | 234046790001 | |||||||||
| O'NEILL, Gavin | Director | Galena Road W6 0LT London 15 England | Ireland | Irish | 197480450001 | |||||||||
| OSBORN, John Robert | Director | Galena Road W6 0LT London 15 England | England | British | 177160960002 | |||||||||
| PARMAR, Arti Jayesh | Director | Galena Road W6 0LT London 15 England | England | British | 24117800001 | |||||||||
| ROBERTSON, Robert | Director | Galena Road W6 0LT London 15 England | England | Scottish | 79668560002 | |||||||||
| SOTERIOU, Andrew | Director | Galena Road W6 0LT London 15 England | England | British | 168386730001 | |||||||||
| SOTERIOU, Andrew | Director | Regents Park Road N3 2UU London Marlborough House 298 England Uk | England | British | 168386730001 | |||||||||
| THWAITES, Richard John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 190497270001 | |||||||||
| TOOKE, Robert James | Director | 79 Bickenhall Mansions Bickenhall Street W1H 3LD London | British | 79707720001 | ||||||||||
| WALES, Bernard David | Director | Flora Fountain The Vale SL9 9SD Chalfont St Peter Buckinghamshire | British | 120504430001 | ||||||||||
| WALES, David Alfred Walter | Director | 34 Hadley Grove EN5 4PH Barnet Hertfordshire | British | 7398690001 | ||||||||||
| WALES, David Alfred Walter | Director | 34 Hadley Grove EN5 4PH Barnet Hertfordshire | British | 7398690001 | ||||||||||
| WALES, Jacqueline Mary | Director | 42 Melbourne Road Merton Park SW19 3BA London | British | 38375870001 | ||||||||||
| WALES, Jacqueline Mary | Director | 42 Melbourne Road Merton Park SW19 3BA London | British | 38375870001 | ||||||||||
| WHITE, Terence Robert | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | British | 59961140001 |
Who are the persons with significant control of CRABTREE PM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fexco Property Services Limited | May 22, 2023 | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ramt Limited | Dec 18, 2017 | Galena Road W6 0LT London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arromite Holdings Limited | Oct 31, 2016 | Devonshire Crescent NW7 1DN London 26a England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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