CROXTON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCessation of Linda Ruth Moody as a person with significant control on 2025-08-21

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Hudson Property Services Limited as a secretary on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Registered office address changed from Minstergate House White Hart Street Thetford Norfolk IP24 1AA England to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2023-08-21

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM C/O HUDSON PROPERTY SERVICES LTD HINSTERGATE HOUSE WHITE HART STREET THETFORD NORFOLK IP24 1AA ENGLAND

View Document

22/06/1922 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUDSON PROPERTY SERVICES LIMITED / 22/06/2019

View Document

13/05/1913 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUDSON PROPERTY SERVICES / 10/05/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 CORPORATE SECRETARY APPOINTED HUDSON PROPERTY SERVICES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/03/1618 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 19/01/16 NO MEMBER LIST

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/01/1528 January 2015 19/01/15 NO MEMBER LIST

View Document

01/04/141 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 19/01/14 NO MEMBER LIST

View Document

02/05/132 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 19/01/13 NO MEMBER LIST

View Document

28/03/1228 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 19/01/12 NO MEMBER LIST

View Document

08/12/118 December 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

07/12/117 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

27/04/1127 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 19/01/11 NO MEMBER LIST

View Document

09/03/109 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 19/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RUTH MOODY / 19/01/2010

View Document

09/02/109 February 2010 19/01/10 NO MEMBER LIST

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR SHARON SCUDDER

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTS SG6 1LB

View Document

25/03/0925 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

08/03/088 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company