Background WavePink WaveYellow Wave

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05502377)

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED (05502377) is an active UK company. incorporated on 7 July 2005. with registered office in Wisbech. The company operates in the Real Estate Activities sector, engaged in residents property management. CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BEEDEN, Craig Robert, HOPKINS, Martin David, NICOL, Madison Frances and 1 others.

Company Number
05502377
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
9-10 The Crescent, Wisbech, PE13 1EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEEDEN, Craig Robert, HOPKINS, Martin David, NICOL, Madison Frances, SMITH, Thomas William Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2005 with the registered office located in Wisbech. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROWN HOUSE CLOSE PROPERTY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05502377

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

9-10 The Crescent Wisbech, PE13 1EH,

Previous Addresses

2 the Crescent Wisbech Cambridgeshire PE13 1EH
From: 20 March 2014To: 27 February 2026
5 Crown House Close Thetford Norfolk IP24 1AJ England
From: 24 July 2013To: 20 March 2014
C/O Malcolm Rappaport 4 Crown House Close Thetford Norfolk IP24 1AJ United Kingdom
From: 27 April 2010To: 24 July 2013
Wellington House the Street Fundenhall Norwich Norfolk NR16 1DS
From: 7 July 2005To: 27 April 2010
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 22
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BEEDEN, Craig Robert

Active
The Crescent, WisbechPE13 1EH
Born August 1985
Director
Appointed 03 Aug 2015

HOPKINS, Martin David

Active
The Crescent, WisbechPE13 1EH
Born September 1996
Director
Appointed 24 Feb 2026

NICOL, Madison Frances

Active
The Crescent, WisbechPE13 1EH
Born April 1997
Director
Appointed 24 Feb 2026

SMITH, Thomas William Ross

Active
The Crescent, WisbechPE13 1EH
Born September 1981
Director
Appointed 03 Aug 2015

ABEL, Anthony Noel

Resigned
The Old Rectory, ThetfordIP25 6NE
Secretary
Appointed 07 Jul 2005
Resigned 10 Jul 2007

FITCH, Karen

Resigned
Holly Cottage, Stow BedonNR17 1HP
Secretary
Appointed 10 Jul 2007
Resigned 13 Nov 2007

RAPPAPORT, Malcolm Howard, Dr

Resigned
4 Crown House Close, ThetfordIP24 1AJ
Secretary
Appointed 13 Nov 2007
Resigned 10 Mar 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 07 Jul 2005

ABEL, Anthony Noel

Resigned
The Old Rectory, ThetfordIP25 6NE
Born October 1953
Director
Appointed 07 Jul 2005
Resigned 10 Jul 2007

ABEL, Margaret Gwyneth

Resigned
The Old Rectory, ThetfordIP25 6NE
Born February 1957
Director
Appointed 07 Jul 2005
Resigned 10 Jul 2007

BAILEY, Scott Hamilton

Resigned
The Well House, NorwichNR16 1DS
Born October 1976
Director
Appointed 10 Jul 2007
Resigned 24 Mar 2010

HITCHEN, Jacqueline

Resigned
The Crescent, WisbechPE13 1EH
Born August 1962
Director
Appointed 24 Mar 2010
Resigned 03 Aug 2015

JAGGER, Stephen Charles

Resigned
The Crescent, WisbechPE13 1EH
Born May 1945
Director
Appointed 13 Nov 2007
Resigned 06 Apr 2022

RAPPAPORT, Malcolm Howard, Dr

Resigned
4 Crown House Close, ThetfordIP24 1AJ
Born September 1942
Director
Appointed 13 Nov 2007
Resigned 10 Mar 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Jul 2005
Resigned 07 Jul 2005
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
190190
Legacy
14 July 2008
353353
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
88(2)O88(2)O
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
287Change of Registered Office
Incorporation Company
7 July 2005
NEWINCIncorporation