Background WavePink WaveYellow Wave

CRICKMORE PARKS LIMITED (00826649)

CRICKMORE PARKS LIMITED (00826649) is an active UK company. incorporated on 10 November 1964. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRICKMORE PARKS LIMITED has been registered for 61 years. Current directors include CRICKMORE, Colin.

Company Number
00826649
Status
active
Type
ltd
Incorporated
10 November 1964
Age
61 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRICKMORE, Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKMORE PARKS LIMITED

CRICKMORE PARKS LIMITED is an active company incorporated on 10 November 1964 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRICKMORE PARKS LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00826649

LTD Company

Age

61 Years

Incorporated 10 November 1964

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SULEHAY INVESTMENTS (WISBECH) LIMITED
From: 16 July 2004To: 5 September 2005
SULEHAY INVESTMENTS LIMITED
From: 10 November 1964To: 16 July 2004
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 30 November 2022
88/98 College Road Harrow Middlesex HA1 1RA
From: 9 January 2014To: 20 July 2016
Sumpter House, 8 Station Road Histon Cambridge CB24 9LQ
From: 10 November 1964To: 9 January 2014
Timeline

5 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Nov 64
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRICKMORE, Colin

Active
70 Fen Road, CambridgeCB4 1TU
Secretary
Appointed 08 Oct 2004

CRICKMORE, Colin

Active
70 Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 08 Oct 2004

PLUMB, Colin Ellis

Resigned
Station House Station Road, WisbechPE13 4RY
Secretary
Appointed N/A
Resigned 08 Oct 2004

CRICKMORE, James Robert

Resigned
Fen Road, CambridgeCB4 1TU
Born October 1980
Director
Appointed 08 Oct 2004
Resigned 08 Dec 2021

PLUMB, Alan

Resigned
Weedon Magazine Lane, Wisbech
Born December 1923
Director
Appointed N/A
Resigned 08 Oct 2004

PLUMB, Colin Ellis

Resigned
Station House Station Road, WisbechPE13 4RY
Born February 1949
Director
Appointed N/A
Resigned 08 Oct 2004

PLUMB, Ellis

Resigned
141 Park Hall Road, MansfieldNG19 8QS
Born December 1926
Director
Appointed N/A
Resigned 17 Jul 1995

PLUMB, Ivy

Resigned
89, WisbechPE13 1RL
Born February 1927
Director
Appointed N/A
Resigned 01 Jun 2004

Persons with significant control

1

College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Total Exemption Small
10 May 2017
AAMDAAMD
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Auditors Resignation Company
2 May 2013
AUDAUD
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
24 January 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
190190
Legacy
20 July 2007
353353
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
363aAnnual Return
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
30 July 1992
363aAnnual Return
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
30 March 1989
353353
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
24 October 1988
287Change of Registered Office
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
363363
Accounts With Made Up Date
1 March 1984
AAAnnual Accounts
Accounts With Made Up Date
14 March 1983
AAAnnual Accounts
Legacy
14 March 1983
363363
Accounts With Made Up Date
9 June 1982
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Incorporation Company
10 November 1964
NEWINCIncorporation