Background WavePink WaveYellow Wave

CRABTREE PM LIMITED (01766406)

CRABTREE PM LIMITED (01766406) is an active UK company. incorporated on 1 November 1983. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CRABTREE PM LIMITED has been registered for 42 years. Current directors include MCGANN, Niall, NAGLE, John Joseph.

Company Number
01766406
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, NAGLE, John Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRABTREE PM LIMITED

CRABTREE PM LIMITED is an active company incorporated on 1 November 1983 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRABTREE PM LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01766406

LTD Company

Age

42 Years

Incorporated 1 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CRABTREE PROPERTY MANAGEMENT LIMITED
From: 30 January 1984To: 24 March 2010
ARINLODGE LIMITED
From: 1 November 1983To: 30 January 1984
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

, Fisher House Fisherton Street, Salisbury, SP2 7QY, England
From: 30 August 2023To: 17 October 2023
, 15 Galena Road, London, W6 0LT, England
From: 9 January 2018To: 30 August 2023
, Marlborough House 298 Regents Park Road, London, N3 2UU
From: 1 November 1983To: 9 January 2018
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Left
Oct 16
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
May 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 23
Owner Exit
Aug 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
May 24
Funding Round
Jun 25
4
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FEXCO INTERNATIONAL LIMITED

Active
Galena Road, LondonW6 0LT
Corporate secretary
Appointed 22 Dec 2017

MCGANN, Niall

Active
Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 31 May 2019

NAGLE, John Joseph

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1947
Director
Appointed 22 Dec 2017

GOLDBERG, David Benjamin

Resigned
Glendale Avenue, EdgwareHA8 8HF
Secretary
Appointed 01 Mar 2006
Resigned 18 Jul 2007

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 18 Jul 2007
Resigned 23 Mar 2017

SIMPSON, Kelly Louise

Resigned
Flat 2 The Pointe, LondonSW19 3TJ
Secretary
Appointed 20 Dec 2002
Resigned 01 Mar 2006

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed N/A
Resigned 23 Oct 1996

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 23 Dec 1992
Resigned 31 Oct 1993

WALES, Sarah Ann

Resigned
Ryeland, Chalfont St PeterSL9 9SD
Secretary
Appointed 15 Apr 1996
Resigned 01 Jan 2002

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Jan 2002
Resigned 20 Dec 2002

BABB, Michael Derrick

Resigned
Galena Road, LondonW6 0LT
Born September 1966
Director
Appointed 01 Jan 2002
Resigned 22 Dec 2017

CHUTER, Martin James

Resigned
Fisherton Street, SalisburySP2 7QY
Born April 1962
Director
Appointed 26 Aug 2021
Resigned 04 Feb 2022

GOLDBERG, David Benjamin

Resigned
Glendale Avenue, EdgwareHA8 8HF
Born May 1975
Director
Appointed 01 Jan 2007
Resigned 24 Jun 2009

HARRIS, Steven Samuel

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1962
Director
Appointed 16 Oct 2023
Resigned 21 Mar 2024

MARCH, Christopher John

Resigned
Regents Park Road, LondonN3 2UU
Born May 1964
Director
Appointed 07 Oct 2019
Resigned 04 Jan 2022

O'NEILL, Gavin

Resigned
Galena Road, LondonW6 0LT
Born July 1963
Director
Appointed 22 Dec 2017
Resigned 30 Nov 2020

OSBORN, John Robert

Resigned
Galena Road, LondonW6 0LT
Born April 1978
Director
Appointed 01 Apr 2013
Resigned 22 Dec 2017

PARMAR, Arti Jayesh

Resigned
Galena Road, LondonW6 0LT
Born January 1966
Director
Appointed 20 Sept 2000
Resigned 22 Dec 2017

ROBERTSON, Robert

Resigned
Galena Road, LondonW6 0LT
Born June 1964
Director
Appointed 01 Jan 2002
Resigned 29 Nov 2019

SOTERIOU, Andrew

Resigned
Galena Road, LondonW6 0LT
Born August 1982
Director
Appointed 11 May 2017
Resigned 22 Dec 2017

SOTERIOU, Andrew

Resigned
Regents Park Road, LondonN3 2UU
Born August 1982
Director
Appointed 01 Apr 2012
Resigned 21 Oct 2016

THWAITES, Richard John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1971
Director
Appointed 26 May 2023
Resigned 17 May 2024

TOOKE, Robert James

Resigned
79 Bickenhall Mansions, LondonW1H 3LD
Born November 1964
Director
Appointed 01 Jan 2002
Resigned 28 Mar 2002

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 08 Jul 2003

WALES, David Alfred Walter

Resigned
34 Hadley Grove, BarnetEN5 4PH
Born September 1932
Director
Appointed N/A
Resigned 23 Oct 1996

WALES, David Alfred Walter

Resigned
34 Hadley Grove, BarnetEN5 4PH
Born September 1932
Director
Appointed N/A
Resigned 23 Dec 1992

WALES, Jacqueline Mary

Resigned
42 Melbourne Road, LondonSW19 3BA
Born July 1960
Director
Appointed N/A
Resigned 23 Oct 1996

WALES, Jacqueline Mary

Resigned
42 Melbourne Road, LondonSW19 3BA
Born July 1960
Director
Appointed N/A
Resigned 23 Dec 1992

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1954
Director
Appointed 20 Sept 2000
Resigned 22 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
84 Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2023
Galena Road, LondonW6 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
Ceased 22 May 2023
Devonshire Crescent, LondonNW7 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
10 October 2018
AUDAUD
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Termination Director Company
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Legacy
12 June 2012
MG02MG02
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
21 December 2008
288cChange of Particulars
Legacy
29 May 2008
287Change of Registered Office
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
287Change of Registered Office
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288cChange of Particulars
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
23 December 2003
288cChange of Particulars
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288cChange of Particulars
Legacy
31 October 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288bResignation of Director or Secretary
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
2 February 2002
88(2)R88(2)R
Resolution
2 February 2002
RESOLUTIONSResolutions
Resolution
2 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
123Notice of Increase in Nominal Capital
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
363aAnnual Return
Legacy
3 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
27 July 2001
288cChange of Particulars
Legacy
3 November 2000
363aAnnual Return
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363aAnnual Return
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
5 December 1997
363aAnnual Return
Legacy
3 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
31 October 1996
363aAnnual Return
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288cChange of Particulars
Legacy
30 May 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
1 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
2 February 1993
363x363x
Legacy
5 January 1993
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
4 January 1991
288288
Legacy
20 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
27 January 1990
395Particulars of Mortgage or Charge
Legacy
11 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Gazette Notice Compulsary
13 June 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 1989
AC05AC05
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Legacy
9 June 1986
287Change of Registered Office
Legacy
6 May 1986
288288
Memorandum Articles
27 January 1984
MEM/ARTSMEM/ARTS
Miscellaneous
1 November 1983
MISCMISC