Background WavePink WaveYellow Wave

CROOK HOUSE MANAGEMENT COMPANY LIMITED (04364731)

CROOK HOUSE MANAGEMENT COMPANY LIMITED (04364731) is an active UK company. incorporated on 1 February 2002. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. CROOK HOUSE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HOGAN, Michael, TURNER, Anna Rosemary.

Company Number
04364731
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
Tithe Barn 4 Crook House Court, Barnsley, S71 5EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOGAN, Michael, TURNER, Anna Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROOK HOUSE MANAGEMENT COMPANY LIMITED

CROOK HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 February 2002 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROOK HOUSE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04364731

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Tithe Barn 4 Crook House Court Crook House Lane Barnsley, S71 5EG,

Previous Addresses

C/O Baty Casson Long Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
From: 4 August 2016To: 5 September 2023
23 Moorhead Terrace Shipley West Yorkshire BD18 4LB
From: 15 March 2012To: 4 August 2016
Shear's Yard 21 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ
From: 1 February 2002To: 15 March 2012
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 14
Director Joined
May 14
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOGAN, Michael

Active
4 Crook House Court, BarnsleyS71 5EG
Born June 1960
Director
Appointed 14 May 2025

TURNER, Anna Rosemary

Active
4 Crook House Court, BarnsleyS71 5EG
Born August 1975
Director
Appointed 01 Sept 2023

ROCK, David Henry

Resigned
Willow Bank, HorburyWF4 6BJ
Secretary
Appointed 01 Feb 2002
Resigned 15 May 2006

TURNER, Graham

Resigned
Tithe Barn Crook House Farm, BarnsleyS71 5EG
Secretary
Appointed 15 May 2006
Resigned 10 Feb 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 01 Feb 2002
Resigned 01 Feb 2002

BARRACLOUGH, David Lyndon

Resigned
Highfields Farm, OakhamLE15 8PX
Born September 1950
Director
Appointed 01 Feb 2002
Resigned 15 May 2006

KITTRICK, Stephen Leslie

Resigned
4 Crook House Court, BarnsleyS71 5EG
Born April 1958
Director
Appointed 01 Apr 2014
Resigned 15 Apr 2025

ROCK, David Henry

Resigned
Willow Bank, HorburyWF4 6BJ
Born January 1959
Director
Appointed 01 Feb 2002
Resigned 15 May 2006

SMITH, Peter Martin

Resigned
Crook House Cottage, BarnsleyS71 5EG
Born September 1962
Director
Appointed 15 May 2006
Resigned 23 Mar 2007

TURNER, Graham

Resigned
Tithe Barn Crook House Farm, BarnsleyS71 5EG
Born July 1969
Director
Appointed 15 May 2006
Resigned 10 Feb 2014

WHITE, Duncan Richard Revell

Resigned
2 Crook House Court, BarnsleyS71 5EG
Born September 1965
Director
Appointed 30 Apr 2007
Resigned 01 Sept 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 01 Feb 2002
Resigned 01 Feb 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 01 Feb 2002
Resigned 01 Feb 2002
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
13 July 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Incorporation Company
1 February 2002
NEWINCIncorporation