Background WavePink WaveYellow Wave

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED (05803839)

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED (05803839) is an active UK company. incorporated on 3 May 2006. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. CRISPINS FOLLY MANAGEMENT COMPANY LIMITED has been registered for 19 years.

Company Number
05803839
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2006
Age
19 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED

CRISPINS FOLLY MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRISPINS FOLLY MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05803839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 April 2025 (11 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

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 13 May 2013To: 21 October 2019
Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD England
From: 2 January 2013To: 13 May 2013
3 Waterside Way Bedford Road Northampton Northamptonshire NN4 7XD
From: 19 September 2011To: 2 January 2013
Persimmon House Fulford York YO19 4FE
From: 3 May 2006To: 19 September 2011
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Jan 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
May 24
Director Left
Jun 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Resolution
27 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 May 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Resolution
4 April 2007
RESOLUTIONSResolutions
Memorandum Articles
13 September 2006
MEM/ARTSMEM/ARTS
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Resolution
18 May 2006
RESOLUTIONSResolutions
Incorporation Company
3 May 2006
NEWINCIncorporation