CROXTED MANAGEMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK17 9NQ

Company number 02777646
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address THE ESTATE OFFICE, SPRINGFIELD FARM GREAT BRICKHILL LANE, LITTLE BRICKHILL, MILTON KEYNES, ENGLAND, MK17 9NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 1 May 2016; Appointment of Miss Joanne Makin as a director on 26 July 2016. The most likely internet sites of CROXTED MANAGEMENT LIMITED are www.croxtedmanagement.co.uk, and www.croxted-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bletchley Rail Station is 2.7 miles; to Milton Keynes Central Rail Station is 5.6 miles; to Lidlington Rail Station is 6.6 miles; to Wolverton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croxted Management Limited is a Private Limited Company. The company registration number is 02777646. Croxted Management Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Croxted Management Limited is The Estate Office Springfield Farm Great Brickhill Lane Little Brickhill Milton Keynes England Mk17 9nq. . FRYERS, Stephanie is a Secretary of the company. MAKIN, Joanne is a Director of the company. SALES, Glenda Mary is a Director of the company. Secretary CHAPMAN, David John has been resigned. Secretary PLATNAUER, Jane Alison has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director DISSEL, Rachel Louise has been resigned. Director GERLACH, Richard Howard has been resigned. Director JOZWIAK, Jane Alison has been resigned. Director LLOYD, Glyn David has been resigned. Director MARSHALL, Kathryn Jane has been resigned. Director MASTERSON, Alfred William has been resigned. Director MOSS, Barbara Violet has been resigned. Director PRICE, Dean Edward has been resigned. Director RIACH, Margaret has been resigned. Director SMITH, Phillipa Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRYERS, Stephanie
Appointed Date: 01 May 2015

Director
MAKIN, Joanne
Appointed Date: 26 July 2016
34 years old

Director
SALES, Glenda Mary
Appointed Date: 12 May 2004
74 years old

Resigned Directors

Secretary
CHAPMAN, David John
Resigned: 30 April 2015
Appointed Date: 05 October 1994

Secretary
PLATNAUER, Jane Alison
Resigned: 05 October 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 March 1993
Appointed Date: 07 January 1993

Nominee Director
COHEN, Violet
Resigned: 26 March 1993
Appointed Date: 07 January 1993
92 years old

Director
DISSEL, Rachel Louise
Resigned: 07 December 2006
Appointed Date: 06 October 2004
54 years old

Director
GERLACH, Richard Howard
Resigned: 24 September 2006
Appointed Date: 06 October 2004
77 years old

Director
JOZWIAK, Jane Alison
Resigned: 11 October 2000
62 years old

Director
LLOYD, Glyn David
Resigned: 27 July 2001
Appointed Date: 07 July 1997
62 years old

Director
MARSHALL, Kathryn Jane
Resigned: 25 November 2015
Appointed Date: 08 January 2007
47 years old

Director
MASTERSON, Alfred William
Resigned: 27 May 2004
84 years old

Director
MOSS, Barbara Violet
Resigned: 11 October 2000
117 years old

Director
PRICE, Dean Edward
Resigned: 14 June 2016
Appointed Date: 08 January 2007
49 years old

Director
RIACH, Margaret
Resigned: 05 September 2002
115 years old

Director
SMITH, Phillipa Ann
Resigned: 07 July 1997
59 years old

CROXTED MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 7 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 1 May 2016
28 Jul 2016
Appointment of Miss Joanne Makin as a director on 26 July 2016
14 Jun 2016
Termination of appointment of Dean Edward Price as a director on 14 June 2016
03 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5

...
... and 71 more events
20 Sep 1993
Accounting reference date notified as 01/05

11 May 1993
Registered office changed on 11/05/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

11 May 1993
Director resigned

11 May 1993
Secretary resigned

07 Jan 1993
Incorporation