Background WavePink WaveYellow Wave

CRICKETERS GREEN FLAT MANAGEMENT COMPANY (1) LIMITED (01597479)

CRICKETERS GREEN FLAT MANAGEMENT COMPANY (1) LIMITED (01597479) is an active UK company. incorporated on 12 November 1981. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. CRICKETERS GREEN FLAT MANAGEMENT COMPANY (1) LIMITED has been registered for 44 years. Current directors include JOHNSON, Robert Ian.

Company Number
01597479
Status
active
Type
ltd
Incorporated
12 November 1981
Age
44 years
Address
34 Hawksworth Avenue, Leeds, LS20 8EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Robert Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKETERS GREEN FLAT MANAGEMENT COMPANY (1) LIMITED

CRICKETERS GREEN FLAT MANAGEMENT COMPANY (1) LIMITED is an active company incorporated on 12 November 1981 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRICKETERS GREEN FLAT MANAGEMENT COMPANY (1) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01597479

LTD Company

Age

44 Years

Incorporated 12 November 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

34 Hawksworth Avenue Guiseley Leeds, LS20 8EJ,

Previous Addresses

, C/O Joanna Fulton / Cricketers Green Flat Management Company (1) Limited, 21 - 35, Fieldway Close, Leeds, LS13 1EG
From: 9 February 2012To: 4 April 2025
, C/0 Blockmanagement Uk. the Black Barn,, Cygnet Court,Swan Street, Boxford, Suffolk, CO10 5NZ
From: 12 November 1981To: 9 February 2012
Timeline

4 key events • 2025 - 2026

Funding Officers Ownership
Director Joined
Mar 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FRANKS, John

Active
Fieldway Close, LeedsLS13 1EG
Secretary
Appointed 24 Mar 2025

JOHNSON, Robert Ian

Active
Hawksworth Avenue, LeedsLS20 8EJ
Born May 1956
Director
Appointed 24 Mar 2025

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 21 Mar 1995

JOHNSON, Robert

Resigned
- 35, LeedsLS13 1EG
Secretary
Appointed 01 Feb 2021
Resigned 24 Mar 2025

LIGHTOWLER, Philip

Resigned
35 Fieldway Close, LeedsLS13 1EG
Secretary
Appointed 09 Jan 2006
Resigned 01 Feb 2022

SCAIFE, Rachel

Resigned
25 Fieldway Close, LeedsLS13 1EG
Secretary
Appointed 17 Mar 2003
Resigned 08 Oct 2003

TURNER, Justina Louise

Resigned
31 Fieldway Close, LeedsLS13 1EG
Secretary
Appointed 01 Nov 2003
Resigned 09 Jan 2006

WILLIAMS, Mark Gareth Endley

Resigned
31 Fieldway Close, LeedsLS13 1EG
Secretary
Appointed 21 Mar 1995
Resigned 07 Aug 2002

BLOCK MANAGEMENT UK LTD

Resigned
Cygnet Court, BoxfordCO10 5NZ
Corporate secretary
Appointed 20 Jan 2009
Resigned 09 Feb 2012

CARTWRIGHT, Ronald

Resigned
21 Fieldway Close, LeedsLS13 1EG
Born May 1923
Director
Appointed 21 Mar 1995
Resigned 22 Nov 2002

CLARKE, Joanna Lee

Resigned
27 Fieldway Close, LeedsLS13 1EG
Born January 1981
Director
Appointed 20 Jan 2009
Resigned 30 Sept 2025

CLARKE, Karen Suzanne

Resigned
23 Fieldway Close, LeedsLS13 1EG
Born October 1968
Director
Appointed 21 Mar 1995
Resigned 17 May 1997

FULTON, Joanna Lee

Resigned
27 Fieldway Close, LeedsLS13 1EG
Born January 1981
Director
Appointed 28 Nov 2005
Resigned 14 Jul 2008

MEGSON, Claire

Resigned
33 Fieldway Close, LeedsLS13 1EG
Born December 1964
Director
Appointed 21 Mar 1995
Resigned 03 May 1996

NAYLOR, Deborah

Resigned
25 Fieldway Close, LeedsLS13 1EG
Born August 1957
Director
Appointed 21 Mar 1995
Resigned 04 Apr 2001

SCAIFE, Rachel

Resigned
25 Fieldway Close, LeedsLS13 1EG
Born May 1976
Director
Appointed 17 Mar 2003
Resigned 30 Aug 2003

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed N/A
Resigned 21 Mar 1995

WALTON, Stuart Peter

Resigned
35 Fieldway Close, LeedsLS13 1EG
Born April 1968
Director
Appointed 21 Mar 1995
Resigned 01 Jul 1999

WAUD, Joanne

Resigned
35 Fieldway Close, LeedsLS13 1EG
Born February 1970
Director
Appointed 01 Feb 2004
Resigned 30 Aug 2005

WILLIAMS, Mark Gareth Endley

Resigned
31 Fieldway Close, LeedsLS13 1EG
Born July 1959
Director
Appointed 21 Mar 1995
Resigned 25 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Robert Ian Johnson

Active
Hawksworth Avenue, LeedsLS20 8EJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 30 Sept 2025

Mrs Joanna Lee Clarke

Ceased
Hawksworth Avenue, LeedsLS20 8EJ
Born January 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Change Person Director Company With Change Date
24 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
23 February 2009
287Change of Registered Office
Legacy
5 February 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Resolution
28 February 1996
RESOLUTIONSResolutions
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
18 July 1995
287Change of Registered Office
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 February 1994
AAAnnual Accounts
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
287Change of Registered Office
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
1 March 1991
287Change of Registered Office
Legacy
24 January 1990
363363
Accounts With Accounts Type Dormant
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Made Up Date
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Dormant
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
23 May 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363