About

Registered Number: 02445732
Date of Incorporation: 23/11/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 2 Gisborne Close, Yoxall, Burton On Trent, Staffordshire, DE13 8NU

 

Established in 1989, Croft Estate (Manorbier) Ltd have registered office in Burton On Trent, it has a status of "Active". We do not know the number of employees at Croft Estate (Manorbier) Ltd. Crisswell, Annette, Foley, Francis Jane Murrey, Lowe, Patricia Elaine, Sherrington, Sandra Diane, Williams, David James, Church, Emma Alexandra, Church, Joan Marie, Church, Ronald Glenville, Cox, Pamela Ruth, Crawford, Gavi James, Crawford, Madge, Davie, Peter Arthur Kenneth, Davie, Valmai Hannah, Haynes, Mark Robert, Haynes, Sheila Margaretta, Prescott, Colin David, Prescott Owen, Veronica Roma, Whelan, Margaret, Whelan, Terrance are listed as directors of Croft Estate (Manorbier) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISSWELL, Annette 01 November 2015 - 1
FOLEY, Francis Jane Murrey 04 April 2010 - 1
LOWE, Patricia Elaine 31 October 2000 - 1
SHERRINGTON, Sandra Diane 18 October 1996 - 1
WILLIAMS, David James 01 January 2012 - 1
CHURCH, Emma Alexandra 04 April 2010 22 September 2010 1
CHURCH, Joan Marie 20 October 1998 22 September 2010 1
CHURCH, Ronald Glenville 20 October 1998 16 May 2006 1
COX, Pamela Ruth 20 October 1998 09 July 1999 1
CRAWFORD, Gavi James 20 December 1993 20 October 1998 1
CRAWFORD, Madge 20 December 1993 20 October 1998 1
DAVIE, Peter Arthur Kenneth N/A 30 November 2005 1
DAVIE, Valmai Hannah N/A 01 November 2009 1
HAYNES, Mark Robert 22 December 1995 12 May 1999 1
HAYNES, Sheila Margaretta 26 August 1994 12 May 1999 1
PRESCOTT, Colin David 12 May 1999 01 July 2015 1
PRESCOTT OWEN, Veronica Roma 12 May 1999 01 July 2015 1
WHELAN, Margaret N/A 31 October 2000 1
WHELAN, Terrance N/A 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 12 December 2010
TM01 - Termination of appointment of director 12 December 2010
TM01 - Termination of appointment of director 12 December 2010
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 November 2007
353 - Register of members 30 November 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
AA - Annual Accounts 20 December 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 04 January 1996
288 - N/A 04 January 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 05 February 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
AA - Annual Accounts 29 November 1994
363a - Annual Return 23 March 1994
AA - Annual Accounts 21 January 1994
363a - Annual Return 15 September 1993
AA - Annual Accounts 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
363b - Annual Return 12 February 1992
RESOLUTIONS - N/A 06 February 1992
AA - Annual Accounts 06 February 1992
AA - Annual Accounts 06 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1990
287 - Change in situation or address of Registered Office 27 November 1989
288 - N/A 27 November 1989
NEWINC - New incorporation documents 23 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.