About

Registered Number: 02471824
Date of Incorporation: 20/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8-9 Crown Business Centre, George Street, Failsworth, Manchester, M35 9BW,

 

Crown Business Centre Management Ltd was founded on 20 February 1990 and has its registered office in Manchester, it's status at Companies House is "Active". The companies directors are listed as Atherton, David Francis, Cox, Nigel Bryan, Wooder, Stephen, Cox, Nigel Bryan, Taylor, Alan in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, David Francis 04 December 2006 - 1
COX, Nigel Bryan 28 February 2009 28 February 2017 1
TAYLOR, Alan 04 December 2006 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
COX, Nigel Bryan 28 February 2009 28 February 2017 1
WOODER, Stephen 29 October 2008 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 14 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 16 November 2009
AP03 - Appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
AA - Annual Accounts 13 September 2002
AUD - Auditor's letter of resignation 21 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
287 - Change in situation or address of Registered Office 07 December 2001
AA - Annual Accounts 05 December 2001
363a - Annual Return 04 December 2001
RESOLUTIONS - N/A 15 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
363s - Annual Return 05 June 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 18 July 1996
AUD - Auditor's letter of resignation 17 July 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 12 July 1995
288 - N/A 31 May 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 29 September 1993
288 - N/A 17 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 29 January 1993
287 - Change in situation or address of Registered Office 22 September 1992
363b - Annual Return 31 July 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 22 April 1992
AA - Annual Accounts 22 April 1992
DISS40 - Notice of striking-off action discontinued 10 January 1992
363a - Annual Return 10 January 1992
GAZ1 - First notification of strike-off action in London Gazette 12 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1991
RESOLUTIONS - N/A 11 February 1991
287 - Change in situation or address of Registered Office 11 February 1991
288 - N/A 19 July 1990
288 - N/A 10 July 1990
CERTNM - Change of name certificate 06 June 1990
CERTNM - Change of name certificate 06 June 1990
288 - N/A 09 April 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
RESOLUTIONS - N/A 29 March 1990
MEM/ARTS - N/A 29 March 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.