Background WavePink WaveYellow Wave

CROW HALL DOWNHAM MARKET MANAGEMENT COMPANY LIMITED (05138160)

CROW HALL DOWNHAM MARKET MANAGEMENT COMPANY LIMITED (05138160) is an active UK company. incorporated on 26 May 2004. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CROW HALL DOWNHAM MARKET MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include SIMMONDS, Marlene, SIMMONDS, Martin, SYKES, Anne Lesley and 1 others.

Company Number
05138160
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2004
Age
21 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMMONDS, Marlene, SIMMONDS, Martin, SYKES, Anne Lesley, SYKES, Roger Michael
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROW HALL DOWNHAM MARKET MANAGEMENT COMPANY LIMITED

CROW HALL DOWNHAM MARKET MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 2004 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CROW HALL DOWNHAM MARKET MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209, 98000)

Status

active

Active since 21 years ago

Company No

05138160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

17 Blackfriars Street Kings Lynn Norfolk PE30 1NN
From: 26 May 2004To: 7 May 2024
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 13
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Nov 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

SIMMONDS, Marlene

Active
Church Street, King's LynnPE30 5EB
Secretary
Appointed 21 Sept 2018

SIMMONDS, Marlene

Active
Church Street, King's LynnPE30 5EB
Born February 1946
Director
Appointed 21 Sept 2018

SIMMONDS, Martin

Active
Church Street, King's LynnPE30 5EB
Born April 1941
Director
Appointed 21 Sept 2018

SYKES, Anne Lesley

Active
Church Street, King's LynnPE30 5EB
Born March 1953
Director
Appointed 09 Aug 2022

SYKES, Roger Michael

Active
Church Street, King's LynnPE30 5EB
Born October 1948
Director
Appointed 09 Aug 2022

BROWN, Sylvia Margaret

Resigned
17 Blackfriars Street, NorfolkPE30 1NN
Secretary
Appointed 29 Jul 2009
Resigned 21 Sept 2018

HILL, Christine

Resigned
Crow Hall, Downham MarketPE38 9AR
Secretary
Appointed 07 Apr 2005
Resigned 29 Jul 2009

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 26 May 2004
Resigned 08 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 May 2004
Resigned 26 May 2004

ALLCOCK, John William

Resigned
Chapels Farm, DarwenBB3 0LY
Born November 1957
Director
Appointed 26 May 2004
Resigned 08 Apr 2005

BROCKLEHURST, Ralph

Resigned
6 Tiverton Avenue, SaleM33 4SJ
Born March 1951
Director
Appointed 26 May 2004
Resigned 08 Apr 2005

BROWN, Sylvia Margaret

Resigned
17 Blackfriars Street, NorfolkPE30 1NN
Born December 1937
Director
Appointed 04 Jun 2005
Resigned 09 Jul 2021

BYE, Maureen Ruth

Resigned
17 Blackfriars Street, NorfolkPE30 1NN
Born May 1933
Director
Appointed 01 Jun 2010
Resigned 21 Sept 2018

FENN, Ernest Andrew Peter

Resigned
Blackfriars Street, Kings LynnPE30 1NN
Born October 1929
Director
Appointed 20 Feb 2011
Resigned 21 Sept 2018

FISHER, David Gordon

Resigned
Apartment 4 Wingfields, Downham MarketPE38 9AR
Born September 1961
Director
Appointed 07 Apr 2005
Resigned 10 Mar 2009

FISHER, Edward Spencer

Resigned
Tuxford Road, Lytham St. AnnesFY8 4BH
Born June 1959
Director
Appointed 01 Aug 2008
Resigned 24 Feb 2010

FREEMAN, Edward

Resigned
Crow Hall, Downham MarketPE38 9AR
Born August 1947
Director
Appointed 07 Apr 2005
Resigned 29 Jul 2010

HILL, Christine

Resigned
Crow Hall, Downham MarketPE38 9AR
Born May 1948
Director
Appointed 07 Apr 2005
Resigned 01 Jun 2011

HILL, Leslie

Resigned
Crow Hall, Downham MarketPE38 9AR
Born August 1950
Director
Appointed 07 Apr 2005
Resigned 01 Jun 2011

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 26 May 2004
Resigned 08 Apr 2005

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 26 May 2004
Resigned 08 Apr 2005

MCDONNELL, Brenda Maureen

Resigned
17 Blackfriars Street, NorfolkPE30 1NN
Born December 1930
Director
Appointed 20 Feb 2011
Resigned 21 Sept 2018

MCDONNELL, Martin Thomas

Resigned
17 Blackfriars Street, NorfolkPE30 1NN
Born October 1923
Director
Appointed 20 Feb 2011
Resigned 07 May 2013

MILLER, Barbara Joan

Resigned
Crow Hall, Downham MarketPE38 9AR
Born August 1948
Director
Appointed 07 Apr 2005
Resigned 16 Feb 2011

RICHARDSON, Paul Gerard

Resigned
10 Knutsford Road, NorthwichCW9 6NH
Born July 1956
Director
Appointed 26 May 2004
Resigned 08 Apr 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 May 2004
Resigned 26 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 26 May 2004
Resigned 26 May 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Sylvia Margaret Brown

Ceased
Church Street, King's LynnPE30 5EB
Born December 1937

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

98

Notification Of A Person With Significant Control Statement
9 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
287Change of Registered Office
Incorporation Company
26 May 2004
NEWINCIncorporation