About

Registered Number: 02777646
Date of Incorporation: 07/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Estate Office, Springfield Farm Great Brickhill Lane, Little Brickhill, Milton Keynes, MK17 9NQ,

 

Established in 1993, Croxted Management Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". Croxted Management Ltd has 13 directors listed as Fryers, Stephanie, Masterson-smith, Deborah, Dissel, Rachel Louise, Jozwiak, Jane Alison, Lloyd, Glyn David, Makin, Joanne, Marshall, Kathryn Jane, Masterson, Alfred William, Moss, Barbara Violet, Price, Dean Edward, Riach, Margaret, Sales, Glenda Mary, Smith, Phillipa Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERSON-SMITH, Deborah 30 September 2019 - 1
DISSEL, Rachel Louise 06 October 2004 07 December 2006 1
JOZWIAK, Jane Alison N/A 11 October 2000 1
LLOYD, Glyn David 07 July 1997 27 July 2001 1
MAKIN, Joanne 26 July 2016 30 September 2019 1
MARSHALL, Kathryn Jane 08 January 2007 25 November 2015 1
MASTERSON, Alfred William N/A 27 May 2004 1
MOSS, Barbara Violet N/A 11 October 2000 1
PRICE, Dean Edward 08 January 2007 14 June 2016 1
RIACH, Margaret N/A 05 September 2002 1
SALES, Glenda Mary 12 May 2004 30 September 2019 1
SMITH, Phillipa Ann N/A 07 July 1997 1
Secretary Name Appointed Resigned Total Appointments
FRYERS, Stephanie 01 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 05 August 2015
TM02 - Termination of appointment of secretary 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AD01 - Change of registered office address 06 May 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AR01 - Annual Return 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 11 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 16 January 2004
363s - Annual Return 14 January 2003
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 06 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 15 January 1995
288 - N/A 16 November 1994
AA - Annual Accounts 16 August 1994
363b - Annual Return 12 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1993
287 - Change in situation or address of Registered Office 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
NEWINC - New incorporation documents 07 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.