CRYALS COURT MANAGEMENT LIMITED
Overview
| Company Name | CRYALS COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02009454 |
| 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 CRYALS COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CRYALS COURT MANAGEMENT LIMITED located?
| Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRYALS COURT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYCLOPLAN LIMITED | Apr 11, 1986 | Apr 11, 1986 |
What are the latest accounts for CRYALS COURT MANAGEMENT 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 31, 2024 |
What is the status of the latest confirmation statement for CRYALS COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CRYALS COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Ian John Morgan on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Warren Bathurst on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Allen Edward Lowe on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Victor Absolom on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Rita Wickham on Oct 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Am Surveying & Block Management on Sep 30, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Am Surveying & Block Management as a secretary on Sep 09, 2024 | 2 pages | AP04 | ||
Registered office address changed from 42 New Road Kentish Mews Ditton Aylesford Kent ME20 6AD England to 42 New Road Ditton Aylesford ME20 6AD on Sep 09, 2024 | 1 pages | AD01 | ||
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 42 New Road Kentish Mews Ditton Aylesford Kent ME20 6AD on Jul 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alexandre-Boyes Man Ltd as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Paul Warren Bathurst as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Zoe Ann Cameron as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr Martin Victor Absolom on Oct 27, 2021 | 2 pages | CH01 | ||
Change of details for Mr Martin Victor Absolom as a person with significant control on Oct 27, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Rita Wickham on Oct 27, 2021 | 2 pages | CH01 | ||
Who are the officers of CRYALS COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House Kent England |
| 236517370001 | ||||||||||
| ABSOLOM, Martin Victor | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 113434540004 | |||||||||
| BATHURST, Paul Warren | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 324188980001 | |||||||||
| LOWE, Richard Allen Edward | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 213650530001 | |||||||||
| MORGAN, Ian John | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 98248370002 | |||||||||
| WICKHAM, Rita | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 207042340004 | |||||||||
| ANDERSON, Jeffrey | Secretary | Mount Ephraim TN4 8AU Tunbridge Wells 48 Kent England | Other | 138501880001 | ||||||||||
| MARSH, Susan | Secretary | Cryals Court Cryals Road Matfield TN12 7HP Tonbridge 4 Kent United Kingdom | British | 138501480001 | ||||||||||
| ALEXANDRE-BOYES MAN LTD | Secretary | Mount Ephraim TN4 8AU Tunbridge Wells 48 Kent England |
| 285422900001 | ||||||||||
| ABSOLOM, Laura | Director | Cryals Road TN12 7HP Matfield 2 Cryals Court Kent | United Kingdom | British | 128475960001 | |||||||||
| ARKELL, David Nigel | Director | 1 Cryals Court Cryals Road Matfield TN12 7HP Tonbridge Kent | British | 21606660003 | ||||||||||
| ARNOLD, Graham Austin | Director | 3 Cryals Court Cryals Road Matfield TN12 7HP Tonbridge Kent | British | 42890780001 | ||||||||||
| ARNOLD, Lita Hazel Gay | Director | 3 Cryals Court Cryals Road, Matfield TN12 7HP Tonbridge Kent | United Kingdom | British | 64228600001 | |||||||||
| BATHURST, Paul Warren | Director | Cryals Road Matfield TN12 7HP Tonbridge 5 Cryals Court Kent England | England | British | 238557180001 | |||||||||
| CAMERON, Zoe Ann, Dr | Director | Mount Ephraim TN4 8AU Tunbridge Wells 48 Kent England | Jersey | British | 205835570001 | |||||||||
| DOWNS, Christopher | Director | 5 Cryals Court Matfield TN12 7HP Tonbridge Kent | British | 12050580001 | ||||||||||
| GIBBINS, Duncan Kenneth | Director | 6 Cryals Court Cryals Road Matfield TN12 7HP Tonbridge Kent | British | 51407950001 | ||||||||||
| HARDWICH, Steven | Director | 1 Cryols Court Natfield Kent | British | 12050540001 | ||||||||||
| HATCH, Marjorie | Director | 3 Cryald Court Matfield Kent | British | 12050560001 | ||||||||||
| HAWKSBEE, David | Director | 1 Cryals Court Matfield TN12 7HP Tonbridge Kent | British | 64650050001 | ||||||||||
| IVES, Susan | Director | 6 Cryals Court TN12 7HP Matfield Kent | United Kingdom | British | 81656270001 | |||||||||
| LORRING, Joseph | Director | 3 Cryals Court Cryals Road Matfield TN12 7HP Towbridge Kent | British | 38651700001 | ||||||||||
| MARSH, Philip Roff | Director | 4 Cryals Court Cryals Road Matfield TN12 7HP Tonbridge Kent | British | 52924520002 | ||||||||||
| MARSH, Susan | Director | Cryals Court Cryals Road Matfield TN12 7HP Tonbridge 4 Kent United Kingdom | United Kingdom | British | 138501480001 | |||||||||
| MARSH, Susan | Director | Cryals Court Cryals Road Matfield TN12 7HP Tonbridge 4 Kent United Kingdom | United Kingdom | British | 138501480001 | |||||||||
| NAISMITH, James | Director | 4 Cryals Court Matfield TN12 7HP Tonbridge Kent | British | 12050570001 | ||||||||||
| PULLMAN, Noel Arthur | Director | 5 Cryals Court Cryals Road Matfield TN12 7HP Tonbridge Kent | England | British | 58493370001 | |||||||||
| SOUTHERN, Fiona | Director | Cryals Road Matfield TN12 7HP Tonbridge 3 Cryals Court Kent England | United Kingdom | British | 187762490001 |
Who are the persons with significant control of CRYALS COURT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Warren Bathurst | Jun 09, 2017 | Cryals Road Matfield TN12 7HP Tonbridge 5 Cryals Court Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Allen Edward Lowe | Jul 11, 2016 | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Laura Absolom | Jun 30, 2016 | Cryals Court Matfield TN12 7HP Tonbridge 4 Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Noel Arthur Pullman | Jun 30, 2016 | Cryals Court Matfield TN12 7HP Tonbridge 5 Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian John Morgan | Jun 30, 2016 | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Zoe Ann Cameron | Jun 30, 2016 | Cryals Court Matfield TN12 7HP Tonbridge 2 England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mrs Rita Wickham | Jun 30, 2016 | Cryals Court Matfield TN12 7HP Tonbridge 6 Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Victor Absolom | Apr 19, 2016 | Cryals Road Matfield TN12 7HP Tonbridge 4 Cryals Court Kent England | No |
Nationality: British Country of Residence: England | |||
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