Company NameCrofton Estate Management Company Ltd
DirectorEliza Pattinson
Company StatusActive
Company Number09056263
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
StatusResigned
Appointed02 June 2015(1 year after company formation)
Appointment Duration9 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Location

Registered AddressCitygate
St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Anilat Holdings LTD
50.00%
Ordinary A
26 at £1Anilat Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,052
Cash£591
Current Liabilities£55,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 4 weeks ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 52
(5 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 52
(5 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages)
22 June 2015Termination of appointment of Andrew Roberts as a director on 2 June 2015 (2 pages)
22 June 2015Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages)
22 June 2015Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (2 pages)
22 June 2015Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James' Boulevard Newcastle upon Tyne NE1 4JE on 22 June 2015 (2 pages)
22 June 2015Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages)
22 June 2015Appointment of Michael Patrick Windle as a secretary on 2 June 2015 (3 pages)
22 June 2015Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (2 pages)
22 June 2015Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James' Boulevard Newcastle upon Tyne NE1 4JE on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015 (2 pages)
22 June 2015Termination of appointment of Andrew Roberts as a director on 2 June 2015 (2 pages)
22 June 2015Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages)
22 June 2015Termination of appointment of Andrew Roberts as a director on 2 June 2015 (2 pages)
22 June 2015Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015 (3 pages)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 52
(4 pages)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 52
(4 pages)
28 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 52
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 52
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)