CROFT MANOR SERVICES LIMITED - PRESTON


Company Profile Company Filings

Overview

CROFT MANOR SERVICES LIMITED is a Private Limited Company from PRESTON and has the status: Active.
CROFT MANOR SERVICES LIMITED was incorporated 25 years ago on 26/02/1999 and has the registered number: 03721665. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CROFT MANOR SERVICES LIMITED - PRESTON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CROFT MANOR
PRESTON
PR4 1RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL GOODMAN Sep 1962 British Director 2021-08-13 CURRENT
MRS SANDRA JANE SPINDLER Secretary 2019-06-18 CURRENT
MRS PAULINE MITCHELL Mar 1956 British Director 2021-08-13 CURRENT
CHRISTINE MOTTLEY Oct 1968 British Director 2021-08-13 CURRENT
MR DAVID NUTTALL Dec 1949 British Director 2022-07-11 CURRENT
MRS WINIFRED ELIZABETH RUDD Mar 1950 British Director 2021-08-13 CURRENT
ERNEST JOSEPH EDWARDS Apr 1928 British Director 2000-10-04 UNTIL 2001-04-08 RESIGNED
ELSIE MAY DEWHURST Feb 1923 British Director 2001-04-09 UNTIL 2004-05-19 RESIGNED
MRS PATRICIA GRACE LIPTROTT Jul 1931 British Director 2009-05-25 UNTIL 2009-05-27 RESIGNED
MRS PATRICIA GRACE LIPTROTT Jul 1931 British Director 2013-05-01 UNTIL 2014-04-01 RESIGNED
ERNEST HOLMES Aug 1927 British Director 2001-05-22 UNTIL 2002-06-30 RESIGNED
MRS PATRICIA GRACE LIPTROTT Jul 1931 British Director 2003-05-01 UNTIL 2012-10-20 RESIGNED
MR JOHN HANDLEY Jul 1944 British Director 2015-06-01 UNTIL 2019-06-01 RESIGNED
MR JOHN HANDLEY Jul 1944 British Director 2020-09-30 UNTIL 2021-06-23 RESIGNED
MRS MARY GREGG Jun 1935 British Director 2014-04-01 UNTIL 2019-06-01 RESIGNED
ESME GORDON Sep 1923 British Director 2000-10-04 UNTIL 2001-04-08 RESIGNED
MR THOMAS EDWARD NEWMAN Feb 1933 British Director 2005-06-15 UNTIL 2012-04-01 RESIGNED
MRS JOYCE EDGE May 1952 British Director 2016-05-01 UNTIL 2019-06-01 RESIGNED
MR ANDREW CHRISTOPHER DUNN Oct 1959 British Director 1999-02-26 UNTIL 2015-03-31 RESIGNED
ELSIE DUGDALE May 1921 British Director 2000-10-04 UNTIL 2001-04-08 RESIGNED
MRS BERYL HEYS Feb 1929 British Director 1999-02-26 UNTIL 2000-10-04 RESIGNED
JOYCE ZIPPORAH ODDINGTON LONG Aug 1924 British Secretary 2001-04-09 UNTIL 2001-05-23 RESIGNED
MRS ANNE MCNEILLIE Secretary 2009-05-27 UNTIL 2019-05-31 RESIGNED
MRS PATRICIA GRACE LIPTROTT Jul 1931 British Secretary 2002-07-01 UNTIL 2009-03-09 RESIGNED
ERNEST HOLMES Aug 1927 British Secretary 2001-05-22 UNTIL 2002-06-30 RESIGNED
MR LESLIE HARWOOD Mar 1923 Secretary 1999-02-26 UNTIL 2001-04-08 RESIGNED
VEREENA JOAN COTTAM May 1932 British Secretary 2004-05-19 UNTIL 2005-08-11 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Corporate Nominee Secretary 1999-02-26 UNTIL 1999-02-26 RESIGNED
ERNEST BINNS Oct 1928 British Director 2004-05-19 UNTIL 2016-04-01 RESIGNED
VEREENA JOAN COTTAM May 1932 British Director 2004-05-19 UNTIL 2005-08-11 RESIGNED
PETER CORRIGAN Feb 1935 British Director 2001-11-28 UNTIL 2014-08-31 RESIGNED
DINAH ELIZABETH CORKHILL Jun 1936 British Director 2009-05-27 UNTIL 2012-10-20 RESIGNED
MRS DINAH ELIZABETH CORKHILL Jun 1936 British Director 2013-05-01 UNTIL 2015-05-31 RESIGNED
IRENE COOPER Apr 1932 British Director 2000-10-04 UNTIL 2001-08-29 RESIGNED
IRENE COOPER Apr 1932 British Director 2001-11-28 UNTIL 2018-03-31 RESIGNED
JOHN NEWTON CLEMENT May 1940 British Director 2000-10-04 UNTIL 2001-02-14 RESIGNED
JOHN NEWTON CLEMENT May 1940 British Director 2001-11-28 UNTIL 2004-05-19 RESIGNED
JOHN NEWTON CLEMENT May 1940 British Director 2008-05-21 UNTIL 2009-03-05 RESIGNED
RICHARD BIRCH Jun 1936 British Director 2008-05-21 UNTIL 2009-05-25 RESIGNED
MRS PAULINE MANN Apr 1945 British Director 2019-06-18 UNTIL 2020-08-19 RESIGNED
MRS MARION BELL Jul 1941 British Director 2014-04-01 UNTIL 2019-06-01 RESIGNED
MRS MARIAN GWENDOLINE BELL Jul 1941 British Director 2020-09-30 UNTIL 2021-08-09 RESIGNED
DOROTHY MARY DAY Nov 1928 British Director 2004-05-19 UNTIL 2008-03-30 RESIGNED
DOROTHY MARY DAY Nov 1928 British Director 2001-04-09 UNTIL 2001-10-31 RESIGNED
VEREENA JOAN COTTAM May 1932 British Director 2006-05-10 UNTIL 2008-02-20 RESIGNED
MR STANLEY JAMES DOWNES Oct 1939 British Director 2019-06-18 UNTIL 2021-08-12 RESIGNED
JOYCE ZIPPORAH ODDINGTON LONG Aug 1924 British Director 2001-04-09 UNTIL 2002-06-14 RESIGNED
MR ROBERT NOTMAN Sep 1937 British Director 2021-08-13 UNTIL 2023-06-29 RESIGNED
MR RAYMOND OULDCOTT Jun 1942 British Director 2018-07-11 UNTIL 2021-08-12 RESIGNED
MR THOMAS EDWARD NEWMAN Feb 1933 British Director 2013-05-01 UNTIL 2020-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Raymond Ouldcott 2018-09-20 - 2021-08-09 6/1942 Preston   Significant influence or control
Mrs Marion Bell 2016-04-06 - 2018-09-19 7/1941 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAND LIMITED PRESTON Dissolved... UNAUDITED ABRIDGED 43390 - Other building completion and finishing
TEXTILE APARTMENTS MANAGEMENT COMPANY LIMITED HEMEL HEMPSTEAD ENGLAND Active DORMANT 98000 - Residents property management
POULTONS FARM MANAGEMENT COMPANY LTD PRESTON ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
PERFORMANCE FOR ALL NORTH WEST CIC CHORLEY Active MICRO ENTITY 96040 - Physical well-being activities

Free Reports Available

Report Date Filed Date of Report Assets
Croft Manor Services Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-28 31-03-2023 £44,036 Cash £70,073 equity
Croft Manor Services Limited - Accounts to registrar (filleted) - small 18.2 2022-07-16 31-03-2022 £59,332 Cash £65,230 equity
Croft Manor Services Limited - Accounts to registrar (filleted) - small 18.2 2021-06-29 31-03-2021 £47,940 Cash £53,928 equity
Croft Manor Services Limited - Accounts to registrar (filleted) - small 18.2 2020-09-04 31-03-2020 £39,088 Cash £47,061 equity
Croft Manor Services Limited - Accounts to registrar (filleted) - small 18.2 2019-06-21 31-03-2019 £45,459 Cash £52,603 equity
Croft Manor Services Limited - Accounts to registrar (filleted) - small 18.1 2018-06-13 31-03-2018 £52,832 Cash £48,605 equity
Croft Manor Services Limited - Accounts to registrar - small 17.1 2017-05-16 31-03-2017 £49,521 Cash £45,733 equity
Croft Manor Services Limited - Abbreviated accounts 16.1 2016-05-19 31-03-2016 £52,676 Cash £47,470 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BETA HOMES LIMITED PRESTON Active MICRO ENTITY 41100 - Development of building projects
THE STEELE DESIGN COMPANY LTD PRESTON ENGLAND Active NO ACCOUNTS FILED 25110 - Manufacture of metal structures and parts of structures