Background WavePink WaveYellow Wave

CROW NEST DRIVE MANAGEMENT COMPANY LIMITED (05085344)

CROW NEST DRIVE MANAGEMENT COMPANY LIMITED (05085344) is an active UK company. incorporated on 26 March 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROW NEST DRIVE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WALLACE, Iain Stuart.

Company Number
05085344
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2004
Age
22 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROW NEST DRIVE MANAGEMENT COMPANY LIMITED

CROW NEST DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROW NEST DRIVE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05085344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 28 March 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 25 March 2011To: 26 August 2020
Suite 1 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD
From: 26 March 2004To: 25 March 2011
Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WALLACE, Iain Stuart

Active
New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 04 May 2005

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Secretary
Appointed 04 May 2005
Resigned 27 Mar 2020

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

MARIETTA, Jean

Resigned
9 Welfare Avenue, LeedsLS15 4EQ
Secretary
Appointed 26 Mar 2004
Resigned 15 Nov 2004

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 15 Nov 2004
Resigned 04 May 2005

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Born May 1949
Director
Appointed 04 May 2005
Resigned 27 Mar 2020

JONES, Keith

Resigned
Oakland House College Farm Lane, WetherbyLS22 4HR
Born January 1951
Director
Appointed 26 Mar 2004
Resigned 15 Nov 2004

RIDER, Peter John

Resigned
10 Sandmoor Avenue, LeedsLS17 7DW
Born October 1947
Director
Appointed 26 Mar 2004
Resigned 15 Nov 2004

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 26 Mar 2004
Resigned 26 Mar 2004
Fundings
Financials
Latest Activities

Filing History

64

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