Background WavePink WaveYellow Wave

CROGLIN ESTATE COMPANY LIMITED(THE) (00095154)

CROGLIN ESTATE COMPANY LIMITED(THE) (00095154) is an active UK company. incorporated on 8 October 1907. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROGLIN ESTATE COMPANY LIMITED(THE) has been registered for 118 years. Current directors include GEORGE, Martin Francis, GEORGE, Michael David.

Company Number
00095154
Status
active
Type
ltd
Incorporated
8 October 1907
Age
118 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEORGE, Martin Francis, GEORGE, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROGLIN ESTATE COMPANY LIMITED(THE)

CROGLIN ESTATE COMPANY LIMITED(THE) is an active company incorporated on 8 October 1907 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROGLIN ESTATE COMPANY LIMITED(THE) was registered 118 years ago.(SIC: 99999)

Status

active

Active since 118 years ago

Company No

00095154

LTD Company

Age

118 Years

Incorporated 8 October 1907

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Fotheringhay Manor Fotheringhay Peterborough PE8 5HZ
From: 8 October 1907To: 30 November 2020
Timeline

3 key events • 1907 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Dec 16
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LARGE, Simone Louise

Active
32 Home Close Road, LeicesterLE7 9GT
Secretary
Appointed 18 Nov 2008

GEORGE, Martin Francis

Active
Fotheringhay Manor, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed N/A

GEORGE, Michael David

Active
Ennismore Gardens Mews, LondonSW7 1HX
Born August 1973
Director
Appointed 18 Nov 2008

GEORGE, Maurveen Delaine

Resigned
Pear Tree Cottage, DuddingtonPE9 3QE
Secretary
Appointed N/A
Resigned 08 Nov 1996

GEORGE, Michael David

Resigned
7 Cambridge Place, LondonW8 5PB
Secretary
Appointed 08 Nov 1996
Resigned 18 Nov 2008

GUNNING, Angus Charles

Resigned
72 Avenue Road, RushdenNN10 0SJ
Born May 1946
Director
Appointed 13 Nov 2002
Resigned 01 Oct 2022

Persons with significant control

1

Mg Group Estates Ltd

Active
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
1 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 October 1907
NEWINCIncorporation