Background WavePink WaveYellow Wave

CRAB ROCK MANAGEMENT COMPANY LIMITED (05913957)

CRAB ROCK MANAGEMENT COMPANY LIMITED (05913957) is an active UK company. incorporated on 23 August 2006. with registered office in Radstock. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRAB ROCK MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DANDO, Nigel, DANDO, Steven Charles.

Company Number
05913957
Status
active
Type
ltd
Incorporated
23 August 2006
Age
19 years
Address
Homefield Farmhouse, Radstock, BA3 4SG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DANDO, Nigel, DANDO, Steven Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAB ROCK MANAGEMENT COMPANY LIMITED

CRAB ROCK MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2006 with the registered office located in Radstock. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRAB ROCK MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05913957

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Homefield Farmhouse Emborough Radstock, BA3 4SG,

Previous Addresses

Hillcrest Alexandra Road St. Ives Cornwall TR26 1BX
From: 5 June 2017To: 28 November 2022
6-7 Fernlea Terrace St Ives Cornwall TR26 2BJ
From: 23 August 2006To: 5 June 2017
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Jul 11
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 22
Director Left
Dec 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DANDO, Nigel

Active
Emborough, RadstockBA3 4SG
Born May 1948
Director
Appointed 13 Apr 2017

DANDO, Steven Charles

Active
Emborough, RadstockBA3 4SG
Born July 1972
Director
Appointed 13 Apr 2017

SIMPSON, Nicholas Andrew

Resigned
Gillan Cottage, St IvesTR26 2DP
Secretary
Appointed 23 Aug 2006
Resigned 13 Apr 2017

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Aug 2006
Resigned 23 Aug 2006

DRAKE, John Paul

Resigned
Alexandra Road, St. IvesTR26 1BX
Born February 1972
Director
Appointed 30 May 2017
Resigned 05 Dec 2022

DRAKE, Rachel Edwina

Resigned
Alexandra Road, St. IvesTR26 1BX
Born May 1969
Director
Appointed 30 May 2017
Resigned 05 Dec 2022

DUNSTAN, William John Charles

Resigned
The Retreat, CamborneTR14 0JT
Born September 1947
Director
Appointed 07 May 2008
Resigned 13 Apr 2017

SIMPSON, Nicholas Andrew

Resigned
Higher Trewidden Road, St IvesTR26 1DP
Born September 1949
Director
Appointed 07 May 2008
Resigned 13 Apr 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Aug 2006
Resigned 23 Aug 2006

Persons with significant control

1

Mr Nigel Dando

Active
Emborough, RadstockBA3 4SG
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
287Change of Registered Office
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Incorporation Company
23 August 2006
NEWINCIncorporation