Background WavePink WaveYellow Wave

CRAG HEAD LIMITED (04472677)

CRAG HEAD LIMITED (04472677) is an active UK company. incorporated on 28 June 2002. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAG HEAD LIMITED has been registered for 23 years. Current directors include DAVIS, Michele, GODWIN, Wendy Dorothy, GOSSCHALK, Ruth Sandra and 6 others.

Company Number
04472677
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2002
Age
23 years
Address
6 Poole Hill, Bournemouth, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Michele, GODWIN, Wendy Dorothy, GOSSCHALK, Ruth Sandra, JACKSON, Marilyn Rochelle, KERSTEIN, Philip Leslie, MICHAELS, Coll, MORANT, Steven David, QUANTICK, Paul Frederick, VERNON, Jennifer Rosalind
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAG HEAD LIMITED

CRAG HEAD LIMITED is an active company incorporated on 28 June 2002 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAG HEAD LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04472677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 24/5

Up to Date

10 months left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 25 May 2024 - 24 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 February 2027
Period: 25 May 2025 - 24 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

6 Poole Hill Bournemouth, BH2 5PS,

Previous Addresses

Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
From: 20 November 2018To: 16 June 2022
Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom
From: 20 November 2018To: 20 November 2018
The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 28 June 2002To: 20 November 2018
Timeline

28 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

MANAGEMENT LIMITED, Foxes Property

Active
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 16 Jun 2022

DAVIS, Michele

Active
Poole Hill, BournemouthBH2 5PS
Born April 1957
Director
Appointed 25 Jul 2023

GODWIN, Wendy Dorothy

Active
Poole Hill, BournemouthBH2 5PS
Born November 1946
Director
Appointed 27 Aug 2010

GOSSCHALK, Ruth Sandra

Active
Poole Hill, BournemouthBH2 5PS
Born April 1948
Director
Appointed 25 Jul 2023

JACKSON, Marilyn Rochelle

Active
Poole Hill, BournemouthBH2 5PS
Born September 1951
Director
Appointed 29 Aug 2018

KERSTEIN, Philip Leslie

Active
Poole Hill, BournemouthBH2 5PS
Born February 1952
Director
Appointed 11 Sept 2020

MICHAELS, Coll

Active
Poole Hill, BournemouthBH2 5PS
Born March 1952
Director
Appointed 25 Jul 2023

MORANT, Steven David

Active
Poole Hill, BournemouthBH2 5PS
Born July 1973
Director
Appointed 17 Jul 2015

QUANTICK, Paul Frederick

Active
Poole Hill, BournemouthBH2 5PS
Born December 1949
Director
Appointed 28 Jun 2002

VERNON, Jennifer Rosalind

Active
Poole Hill, BournemouthBH2 5PS
Born August 1946
Director
Appointed 24 Jun 2004

GODWIN, Wendy Dorothy

Resigned
HarrowHA2 9LJ
Secretary
Appointed 01 Oct 2016
Resigned 16 Jun 2022

WRATTEN, Donald Alfred

Resigned
9 Christie Close, BroxbourneEN10 7RB
Secretary
Appointed 28 Jun 2002
Resigned 01 Oct 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Jun 2002
Resigned 28 Jun 2002

ALFORD, Shirley Ann

Resigned
77 Manor Road, BournemouthBH1 3JF
Born October 1935
Director
Appointed 10 May 2013
Resigned 23 Aug 2019

CITRON, Allan

Resigned
79 Crag Head, BournemouthBH1 3JG
Born November 1922
Director
Appointed 24 Jun 2004
Resigned 29 Sept 2006

DIAS, Max Lopes

Resigned
95 Crag Head, BournemouthBH1 3JG
Born May 1929
Director
Appointed 24 Jun 2004
Resigned 18 Feb 2013

HARRIS, Christopher

Resigned
77 Manor Road, BournemouthBH1 3JG
Born December 1949
Director
Appointed 14 Dec 2012
Resigned 04 Dec 2019

HARRIS, Timothy James

Resigned
Cintra Close, ReadingRG2 7AL
Born February 1970
Director
Appointed 13 Sept 2019
Resigned 06 Feb 2023

KINGSLEY, Stuart Alexander, Dr

Resigned
Crag Head, BournemouthBH1 3JG
Born May 1948
Director
Appointed 22 Aug 2008
Resigned 09 Sept 2011

LEVY, Brian Perry, Dr

Resigned
Flat 57 Craghead, BournemouthBH1 3JF
Born January 1949
Director
Appointed 09 Feb 2007
Resigned 07 Dec 2007

LEVY, Frances

Resigned
Flat 57 Crag Head, BournemouthBH1 3JF
Born April 1948
Director
Appointed 09 Dec 2005
Resigned 07 Dec 2007

MURRELL, Paul John

Resigned
Ridgway Place, LondonSW19 4EW
Born November 1976
Director
Appointed 23 Feb 2017
Resigned 23 Oct 2020

NEILON, Nicola Jane

Resigned
Compton Way, WitneyOX28 3AB
Born February 1964
Director
Appointed 31 Jul 2020
Resigned 21 Feb 2023

NORLEDGE, Thomas Keith

Resigned
92 Crag Head, BournemouthBH1 3JG
Born November 1935
Director
Appointed 24 Jun 2004
Resigned 18 Feb 2014

NOWICKI, Peter Alexander

Resigned
77 Manor Road, BournemouthBH1 3JG
Born October 1958
Director
Appointed 17 Jul 2015
Resigned 19 Feb 2019

PHILLIPS, Vivian Stanley

Resigned
62 Crag Head, BournemouthBH1 3JF
Born February 1935
Director
Appointed 24 Jun 2004
Resigned 17 Jul 2015

SODEN, Joseph Boyd

Resigned
77 Manor Road, BournemouthBH1 3JF
Born August 1940
Director
Appointed 22 Aug 2014
Resigned 28 Sept 2015

TOBIAS, Barbara Fay

Resigned
77 Manor Road, BournemouthBH1 3JF
Born October 1933
Director
Appointed 22 Aug 2008
Resigned 17 Jul 2015

WRATTEN, Donald Alfred

Resigned
9 Christie Close, BroxbourneEN10 7RB
Born July 1935
Director
Appointed 24 Jun 2004
Resigned 14 Sept 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Jun 2002
Resigned 28 Jun 2002
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
353353
Legacy
5 October 2006
287Change of Registered Office
Legacy
28 September 2006
288cChange of Particulars
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
287Change of Registered Office
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2004
MEM/ARTSMEM/ARTS
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Resolution
28 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
27 March 2003
MEM/ARTSMEM/ARTS
Legacy
26 March 2003
225Change of Accounting Reference Date
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Incorporation Company
28 June 2002
NEWINCIncorporation