Background WavePink WaveYellow Wave

CROFT ESTATE (MANORBIER) LIMITED (02445732)

CROFT ESTATE (MANORBIER) LIMITED (02445732) is an active UK company. incorporated on 23 November 1989. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROFT ESTATE (MANORBIER) LIMITED has been registered for 36 years. Current directors include LAWRENCE, Lynne, LOWE, Paul Wyndham, O'TOOLE, John Michael Edward and 1 others.

Company Number
02445732
Status
active
Type
ltd
Incorporated
23 November 1989
Age
36 years
Address
225 Cyncoed Road, Cardiff, CF23 6AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWRENCE, Lynne, LOWE, Paul Wyndham, O'TOOLE, John Michael Edward, WILLIAMS, David James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFT ESTATE (MANORBIER) LIMITED

CROFT ESTATE (MANORBIER) LIMITED is an active company incorporated on 23 November 1989 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROFT ESTATE (MANORBIER) LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02445732

LTD Company

Age

36 Years

Incorporated 23 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 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

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

225 Cyncoed Road Cardiff, CF23 6AL,

Previous Addresses

2 Gisborne Close Yoxall Burton on Trent Staffordshire DE13 8NU
From: 23 November 1989To: 3 April 2023
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 12
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

LAWRENCE, Lynne

Active
The Croft, ManorbierSA70 7TN
Born May 1956
Director
Appointed 01 Apr 2023

LOWE, Paul Wyndham

Active
225 Cyncoed Road, CardiffCF23 6AL
Born February 1959
Director
Appointed 31 Oct 2000

O'TOOLE, John Michael Edward

Active
Manorbier, TenbySA70 7TN
Born July 1957
Director
Appointed 09 Feb 2021

WILLIAMS, David James

Active
Cyncoed Road, CardiffCF23 6AL
Born February 1974
Director
Appointed 01 Jan 2012

DAVIE, Valmai Hannah

Resigned
6 The Croft, TenbySA70 7TN
Secretary
Appointed N/A
Resigned 12 Nov 1997

SHERRINGTON, Roger William

Resigned
3 The Croft, TenbySA70 7TN
Secretary
Appointed 12 Nov 1997
Resigned 01 Apr 2023

CHURCH, Emma Alexandra

Resigned
The Croft, Manorbier
Born February 1981
Director
Appointed 04 Apr 2010
Resigned 22 Sept 2010

CHURCH, Joan Marie

Resigned
2 The Croft, TenbySA70 7TN
Born April 1937
Director
Appointed 20 Oct 1998
Resigned 22 Sept 2010

CHURCH, Ronald Glenville

Resigned
2 The Croft, TenbySA70 7TN
Born December 1931
Director
Appointed 20 Oct 1998
Resigned 16 May 2006

COX, Pamela Ruth

Resigned
1 The Croft, TenbySA70 7TN
Born November 1939
Director
Appointed 20 Oct 1998
Resigned 09 Jul 1999

CRAWFORD, Gavi James

Resigned
1 The Croft, TenbySA70 7TN
Born July 1938
Director
Appointed 20 Dec 1993
Resigned 20 Oct 1998

CRAWFORD, Madge

Resigned
1 The Croft, TenbySA70 7TN
Born June 1930
Director
Appointed 20 Dec 1993
Resigned 20 Oct 1998

CRISSWELL, Annette

Resigned
The Croft, ManorbierSA70 7TN
Born November 1940
Director
Appointed 01 Nov 2015
Resigned 09 Feb 2021

DAVIE, Pamela Franklin

Resigned
2 The Croft, TenbySA70 7TN
Born April 1966
Director
Appointed N/A
Resigned 20 Oct 1998

DAVIE, Peter Arthur Kenneth

Resigned
6 The Croft, TenbySA70 7TN
Born March 1913
Director
Appointed N/A
Resigned 30 Nov 2005

DAVIE, Steven Peter

Resigned
2 The Croft, TenbySA70 7TN
Born December 1959
Director
Appointed N/A
Resigned 20 Oct 1998

DAVIE, Valmai Hannah

Resigned
2 Gisborne Close, Burton On TrentDE13 8NU
Born February 1928
Director
Appointed N/A
Resigned 01 Nov 2009

DAWSON, Anthony Martin

Resigned
Crest House, OxfordOX2 9AU
Born June 1953
Director
Appointed 09 Jul 1999
Resigned 28 Dec 2003

FOLEY, Francis Jane Murrey

Resigned
The Croft, Manorbier
Born January 1947
Director
Appointed 04 Apr 2010
Resigned 06 Aug 2025

HAYNES, Mark Robert

Resigned
4 The Croft, TenbySA70 7TN
Born March 1963
Director
Appointed 22 Dec 1995
Resigned 12 May 1999

HAYNES, Sheila Margaretta

Resigned
4 The Croft, TenbySA70 7TN
Born January 1962
Director
Appointed 26 Aug 1994
Resigned 12 May 1999

LOWE, Patricia Elaine

Resigned
225 Cyncoed Road, CardiffCF23 6AL
Born June 1960
Director
Appointed 31 Oct 2000
Resigned 26 Nov 2025

PRESCOTT, Colin David

Resigned
Seashells 4 The Croft, TenbySA70 7TN
Born January 1943
Director
Appointed 12 May 1999
Resigned 01 Jul 2015

PRESCOTT OWEN, Veronica Roma

Resigned
Seashells 4 The Croft, TenbySA70 7TN
Born January 1939
Director
Appointed 12 May 1999
Resigned 01 Jul 2015

SHERRINGTON, Roger William

Resigned
2 Gisborne Close, Burton On TrentDE13 8NU
Born January 1945
Director
Appointed 18 Oct 1996
Resigned 01 Apr 2023

SHERRINGTON, Sandra Diane

Resigned
2 Gisborne Close, Burton On TrentDE13 8NU
Born March 1948
Director
Appointed 18 Oct 1996
Resigned 01 Apr 2023

WHELAN, Margaret

Resigned
5 The Croft, TenbySA70 7TN
Born February 1950
Director
Appointed N/A
Resigned 31 Oct 2000

WHELAN, Terrance

Resigned
5 The Croft, TenbySA70 7TN
Born December 1936
Director
Appointed N/A
Resigned 31 Oct 2000
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Termination Director Company With Name
12 December 2010
TM01Termination of Director
Termination Director Company With Name
12 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
353353
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 1996
AAAnnual Accounts
Legacy
25 November 1996
88(2)R88(2)R
Legacy
21 November 1996
88(2)R88(2)R
Legacy
21 November 1996
88(2)R88(2)R
Legacy
21 November 1996
88(2)R88(2)R
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
4 January 1996
288288
Accounts With Accounts Type Dormant
4 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Accounts With Accounts Type Dormant
29 November 1994
AAAnnual Accounts
Legacy
23 March 1994
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 1994
AAAnnual Accounts
Legacy
15 September 1993
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Legacy
1 May 1992
88(2)R88(2)R
Legacy
12 February 1992
363b363b
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
8 January 1990
224224
Legacy
27 November 1989
287Change of Registered Office
Legacy
27 November 1989
288288
Incorporation Company
23 November 1989
NEWINCIncorporation