Background WavePink WaveYellow Wave

CRABTREE LIMITED (01790063)

CRABTREE LIMITED (01790063) is an active UK company. incorporated on 8 February 1984. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. CRABTREE LIMITED has been registered for 42 years. Current directors include POLLARD, James.

Company Number
01790063
Status
active
Type
ltd
Incorporated
8 February 1984
Age
42 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRABTREE LIMITED

CRABTREE LIMITED is an active company incorporated on 8 February 1984 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRABTREE LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01790063

LTD Company

Age

42 Years

Incorporated 8 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Previous Addresses

John Mcdonald 356 Meadowhead Sheffield Yorkshire S8 7UJ
From: 8 February 1984To: 16 December 2010
Timeline

4 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Dec 12
Owner Exit
Apr 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadowhead, SheffieldS8 7UJ
Born August 1986
Director
Appointed 25 Nov 2025

DAVIES, Colin Michael

Resigned
Flat 11 Crabtree Court, SheffieldS5 7AY
Secretary
Appointed N/A
Resigned 24 Apr 1996

MCDONALD, John Stephen

Resigned
Meadowhead, SheffieldS8 7UJ
Secretary
Appointed 24 Apr 1996
Resigned 28 Apr 2023

BOOTH, Pamela

Resigned
Flat 9 Crabtree Court, SheffieldS5 7AY
Born July 1963
Director
Appointed 24 Apr 1996
Resigned 01 Nov 2012

COWARD, Duncan Harvey

Resigned
Crabtree Court 44 Crabtree Lane, SheffieldS5 7AY
Born November 1962
Director
Appointed N/A
Resigned 02 Dec 1994

DAVIES, Colin Michael

Resigned
Meadowhead, SheffieldS8 7UJ
Born May 1959
Director
Appointed N/A
Resigned 27 Nov 2025

DAVIES, Colin Michael

Resigned
Flat 11 Crabtree Court, SheffieldS5 7AY
Born May 1959
Director
Appointed N/A
Resigned 03 Feb 1994

RUSSELL, Louise

Resigned
44 Crabtree Lane, SheffieldS5 7AY
Born January 1967
Director
Appointed 03 Feb 1994
Resigned 24 Apr 1996

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadowhead, SheffieldS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
287Change of Registered Office
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
363b363b
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
287Change of Registered Office
Legacy
20 March 1994
288288
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Gazette Filings Brought Up To Date
1 March 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Gazette Notice Compulsary
15 January 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 December 1990
288288
Legacy
21 October 1988
288288
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363