CROCKHAMWELL ROAD MANAGEMENT LIMITED
Overview
Company Name | CROCKHAMWELL ROAD MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04850392 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROCKHAMWELL ROAD MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CROCKHAMWELL ROAD MANAGEMENT LIMITED located?
Registered Office Address | Coppid Hill House Barkham Road RG41 4TG Wokingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROCKHAMWELL ROAD MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
EVER 2180 LIMITED | Jul 30, 2003 | Jul 30, 2003 |
What are the latest accounts for CROCKHAMWELL ROAD MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for CROCKHAMWELL ROAD MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Cessation of Threadneedle Pensions Limited as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||
Cessation of Fairholme Estates (Holdings) Limited as a person with significant control on Mar 20, 2018 | 1 pages | PSC07 | ||||||
Notification of Flaherty Properties Limited as a person with significant control on Mar 20, 2018 | 2 pages | PSC02 | ||||||
Notification of Nt Property Nominees 1B Limited as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||
Notification of Nt Property Nominees 1a Limited as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul Alexander Edwards as a director on Aug 30, 2017 | 2 pages | AP01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Jun 16, 2018 with updates | 5 pages | CS01 | ||||||
| ||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||
Termination of appointment of Oliver Harvey Hermes as a director on Aug 30, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Jeremy Richard Garnett as a director on Aug 30, 2017 | 1 pages | TM01 | ||||||
Appointment of Matthew Peter Jarvis as a director on Aug 30, 2017 | 2 pages | AP01 | ||||||
Appointment of Mark Patrick Anthony Flaherty as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||
Appointment of Heidi Caroline Flaherty as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Termination of appointment of a G Secretarial Limited as a secretary on Mar 20, 2018 | 1 pages | TM02 | ||||||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Coppid Hill House Barkham Road Wokingham RG41 4TG on Apr 19, 2018 | 1 pages | AD01 | ||||||
Termination of appointment of Duncan Thompson as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||
Who are the officers of CROCKHAMWELL ROAD MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Paul Alexander | Director | Coleman Street EC2R 5AA London One England | England | British | Chartered Surveyor | 117933710002 | ||||
FLAHERTY, Heidi Caroline | Director | Barkham Road RG41 4TG Wokingham Coppid Hill House United Kingdom | United Kingdom | British | Company Director | 250666130001 | ||||
FLAHERTY, Mark Patrick Anthony | Director | Barkham Road RG41 4TG Wokingham Coppid Hill House United Kingdom | United Kingdom | British | Company Director | 250666250001 | ||||
JARVIS, Matthew Peter | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | Director | 250666360001 | ||||
DUNCAN, Stuart Andrew Weir | Secretary | 3a Park Circus Place G3 6AH Glasgow | British | Solicitor | 80233100001 | |||||
HARKIN, Mark James | Secretary | 5 Macnicol Park Kittochglen G74 4QE East Kilbride | British | Director | 42293490004 | |||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
BISSET, Neil | Director | 100 Barbirolli Square Manchester M2 3AB | Uk | British | Company Director | 75988420002 | ||||
COLYER, Jacqueline Ann | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | Chartered Surveyor | 178467810002 | ||||
DAVIES, Hugh William | Director | 2 Friesian Close GU51 2TP Fleet Hampshire | British | Surveyor | 70731580001 | |||||
GARNETT, Jeremy Richard | Director | High Street St. Johns Wood NW8 7NJ London 47 St. Johns Wood | England | United Kingdom | Chartered Surveyor | 112531590001 | ||||
HARKIN, Mark James | Director | 5 Macnicol Park Kittochglen G74 4QE East Kilbride | Scotland Uk | British | Director | 42293490004 | ||||
HERMES, Oliver Harvey | Director | High Street St. Johns Wood NW8 7NJ London 47 St. Johns Wood | England | British | Company Director | 5317390002 | ||||
HUSSAIN, Roshan | Director | 40 Park Side Dollis Hill, Cricklewood NW2 6RJ London | British | Director | 95609150001 | |||||
JONES, Caroline Mary | Director | Flat 5 1 Milford Mews Valley Road SW16 2UA London | Uk | British | Chartered Surveyor | 125717990001 | ||||
LAW, Charles Owen | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | British | Chartered Surveyor | 171209550001 | ||||
LINDSAY, Kenneth Fraser | Director | 61 Muir Wood Crescent Currie EH14 5HB Edinburgh Midlothian | Scotland | British | Property Director | 121520410001 | ||||
PEARCE, Nicholas Alan | Director | 17 Copperfields Audley End Road CB11 4FG Saffron Walden Essex | British | Company Director | 40210390002 | |||||
SHAH, Hiren Hasmukh | Director | 2 The Chase HA8 5DJ Edgware Middlesex | England | British | Director | 83127570001 | ||||
THOMPSON, Duncan Edward | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | British | Chartered Surveyor | 198763160001 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||
SYMPHONY NOMINEES LIMITED | Director | Kimberley House 31 Burnt Oak Broadway HA8 5LD Edgware Middlesex | 105593410001 |
Who are the persons with significant control of CROCKHAMWELL ROAD MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flaherty Properties Limited | Mar 20, 2018 | Barkham RG41 4TG Wokingham Coppid Hill House, Coppid Hill Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nt Property Nominees 1a Limited | Aug 30, 2017 | Bank Street Canary Wharf E14 5NT London 50 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nt Property Nominees 1b Limited | Aug 30, 2017 | Bank Street Canary Wharf E14 5NT London 50 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fairholme Estates (Holdings) Limited | Apr 06, 2016 | St Johns Wood High Street NW8 7NJ London 47 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Threadneedle Pensions Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England 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