Background WavePink WaveYellow Wave

CRAGG WOOD MANAGEMENT LIMITED (01456277)

CRAGG WOOD MANAGEMENT LIMITED (01456277) is an active UK company. incorporated on 23 October 1979. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAGG WOOD MANAGEMENT LIMITED has been registered for 46 years. Current directors include ASHBY, Gary Nicholas, MITCHELL, Katy Louise.

Company Number
01456277
Status
active
Type
ltd
Incorporated
23 October 1979
Age
46 years
Address
12 Larchwood Woodlands Drive, Leeds, LS19 6JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHBY, Gary Nicholas, MITCHELL, Katy Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAGG WOOD MANAGEMENT LIMITED

CRAGG WOOD MANAGEMENT LIMITED is an active company incorporated on 23 October 1979 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAGG WOOD MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01456277

LTD Company

Age

46 Years

Incorporated 23 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

12 Larchwood Woodlands Drive Rawdon Leeds, LS19 6JZ,

Previous Addresses

15 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 6 June 2023To: 14 September 2023
15 Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 16 April 2023To: 6 June 2023
16 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 7 April 2023To: 16 April 2023
6 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 30 June 2019To: 7 April 2023
15 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 24 May 2015To: 30 June 2019
15 Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 24 May 2015To: 24 May 2015
9 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ
From: 7 April 2013To: 24 May 2015
9 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 7 April 2013To: 7 April 2013
17 Larchwood Woodlands Drive Rawdon Leeds LS19 6JZ England
From: 9 May 2012To: 7 April 2013
6 Larchwood Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JZ
From: 23 October 1979To: 9 May 2012
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 12
Owner Exit
Jun 19
New Owner
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Left
Dec 24
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MITCHELL, Katy Louise

Active
Woodlands Drive, LeedsLS19 6JZ
Secretary
Appointed 07 Aug 2023

ASHBY, Gary Nicholas

Active
Woodlands Drive, LeedsLS19 6JZ
Born October 1976
Director
Appointed 01 Apr 2023

MITCHELL, Katy Louise

Active
Woodlands Drive, LeedsLS19 6JZ
Born November 1977
Director
Appointed 07 Aug 2023

ASHBY, Gary

Resigned
Larchwood, LeedsLS19 6JZ
Secretary
Appointed 13 Mar 2013
Resigned 04 Mar 2015

BOARDMAN, Catherine Anne

Resigned
6 Larchwood, LeedsLS19 6JZ
Secretary
Appointed 01 Dec 1995
Resigned 01 Apr 2012

BUSBY, Terence John

Resigned
33 Knowles Lane, CleckheatonBD19 4LE
Secretary
Appointed N/A
Resigned 31 Mar 1991

DAVIES, Andrew Mark

Resigned
Woodlands Drive, LeedsLS19 6JZ
Secretary
Appointed 04 Mar 2015
Resigned 30 Jun 2019

LICHTENSTEIGER, Tanja Carol

Resigned
Woodlands Drive, LeedsLS19 6JZ
Secretary
Appointed 01 Apr 2023
Resigned 07 Aug 2023

MAWSON, Peter

Resigned
18 Larchwood, LeedsLS19 6JZ
Secretary
Appointed 01 Apr 1991
Resigned 01 Dec 1995

PRICE, Gefrin

Resigned
Larchwood, LeedsLS19 6JZ
Secretary
Appointed 01 Apr 2012
Resigned 13 Mar 2013

RHODES, Ailsa Marie

Resigned
Woodlands Drive, LeedsLS19 6JZ
Secretary
Appointed 30 Jun 2019
Resigned 08 Apr 2023

AMODIA, Sheila

Resigned
10 Larchwood, LeedsLS19 6JZ
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1995

BOARDMAN, Catherine Anne

Resigned
6 Larchwood, LeedsLS19 6JZ
Born July 1962
Director
Appointed 01 Dec 1995
Resigned 01 Apr 2012

BROWN, Robin Douglas

Resigned
5 Larchwood, LeedsLS19 6JZ
Born June 1941
Director
Appointed 30 Jun 1995
Resigned 04 Sept 1996

BUSBY, Terence John

Resigned
33 Knowles Lane, CleckheatonBD19 4LE
Born November 1956
Director
Appointed N/A
Resigned 01 Dec 1992

CLIFF, John Philip

Resigned
Woodlands Farm, LeedsLS19 6JA
Born January 1950
Director
Appointed 01 Oct 1992
Resigned 16 Dec 1996

CRANMER, Olivia Leigh

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born March 1992
Director
Appointed 04 Mar 2020
Resigned 01 Nov 2020

HANLEY, Gemma Patricia

Resigned
3 Larchwood, LeedsLS19 6JZ
Born September 1973
Director
Appointed 01 Mar 2002
Resigned 01 Dec 2006

HOYES, Julian

Resigned
4 Larchwood, LeedsLS19 6JZ
Born October 1959
Director
Appointed 16 Dec 1996
Resigned 01 Mar 2002

HUGGETT, Paul

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born January 1980
Director
Appointed 04 Mar 2020
Resigned 07 Dec 2022

LICHTENSTEIGER, Tanja Carol

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born January 1984
Director
Appointed 01 Apr 2023
Resigned 07 Aug 2023

MARTINDALE, Matthew John

Resigned
Larchwood, LeedsLS19 6JZ
Born September 1960
Director
Appointed 01 May 2009
Resigned 04 Mar 2020

MAWSON, Peter

Resigned
18 Larchwood, LeedsLS19 6JZ
Born August 1949
Director
Appointed 01 Apr 1991
Resigned 01 Dec 1995

MCLELLAND, Debby

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born April 1963
Director
Appointed 01 Nov 2020
Resigned 01 Apr 2023

PARKER-JONES, Christine Helen

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born June 1951
Director
Appointed 02 Mar 2011
Resigned 04 Mar 2020

PEARSON, Alan

Resigned
4 Larchwood, LeedsLS19 6JZ
Born June 1940
Director
Appointed N/A
Resigned 31 Jan 1991

RHODES, James Marsden

Resigned
6 Larchwood Woodlands Drive, LeedsLS19 6JZ
Born August 1972
Director
Appointed 01 Dec 2006
Resigned 02 Mar 2011

SHINE, Michael Cornelius

Resigned
12 Larchwood, LeedsLS19 6JZ
Born June 1949
Director
Appointed 04 Sept 1996
Resigned 01 May 2009

SMITH, Douglas

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born March 1953
Director
Appointed 07 Dec 2022
Resigned 01 Apr 2023

WHITE, Lee

Resigned
Woodlands Drive, LeedsLS19 6JZ
Born April 1981
Director
Appointed 01 Apr 2023
Resigned 03 Dec 2024

CRAGG WOOD MANAGEMENT LTD

Resigned
Larchwood, LeedsLS19 6JZ
Corporate director
Appointed 01 May 2009
Resigned 01 May 2009

Persons with significant control

3

0 Active
3 Ceased

Ms Tanja Carol Lichtensteiger

Ceased
Woodlands Drive, LeedsLS19 6JZ
Born January 1984

Nature of Control

Right to appoint and remove directors
Notified 16 Apr 2023
Ceased 07 Aug 2023

Mrs Ailsa Marie Rhodes

Ceased
Woodlands Drive, LeedsLS19 6JZ
Born February 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 01 Apr 2023

Mr Andrew Mark Davies

Ceased
Woodlands Drive, LeedsLS19 6JZ
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 September 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
30 June 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
30 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Change Person Director Company With Change Date
23 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Termination Secretary Company With Name
7 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
3 February 2010
AP02Appointment of Corporate Director
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Resolution
2 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
19 June 1991
363aAnnual Return
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
17 April 1989
288288
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
27 April 1988
363363
Legacy
14 April 1988
288288
Legacy
11 April 1988
288288
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
11 August 1987
363363
Legacy
23 July 1987
288288
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
288288
Accounts With Accounts Type Small
22 April 1986
AAAnnual Accounts