Background WavePink WaveYellow Wave

THE CROFT (YORK) MANAGEMENT COMPANY LIMITED (06048574)

THE CROFT (YORK) MANAGEMENT COMPANY LIMITED (06048574) is an active UK company. incorporated on 11 January 2007. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CROFT (YORK) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRIGHT, Timothy John, GLADWIN, Ann Geraldine, MCGREGOR, Steven John and 2 others.

Company Number
06048574
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2007
Age
19 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGHT, Timothy John, GLADWIN, Ann Geraldine, MCGREGOR, Steven John, STEPHENSON, Angela, THOMPSON, Neil Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROFT (YORK) MANAGEMENT COMPANY LIMITED

THE CROFT (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 2007 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CROFT (YORK) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06048574

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 January 2007

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

1 Bootham York North Yorkshire YO30 7BN England
From: 9 May 2025To: 9 March 2026
5 High Petergate York North Yorkshire YO1 7EN England
From: 25 April 2025To: 9 May 2025
11 Walmgate United Kingdom York United Kingdom YO1 9TX United Kingdom
From: 9 September 2024To: 25 April 2025
Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom
From: 10 January 2019To: 9 September 2024
C/O Premier Property Management the Business Village at Barnsley Bic Unit 13 & 14, Building 2, Innovation Way Barnsley S75 1JL England
From: 31 December 2018To: 10 January 2019
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 25 January 2016To: 31 December 2018
Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 August 2012To: 25 January 2016
2 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 11 January 2007To: 8 August 2012
Timeline

36 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Dec 09
Director Left
Dec 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 01 Mar 2026

BRIGHT, Timothy John

Active
Bootham, YorkYO30 7BN
Born December 1955
Director
Appointed 18 Sept 2025

GLADWIN, Ann Geraldine

Active
Bootham, YorkYO30 7BN
Born January 1948
Director
Appointed 11 Oct 2021

MCGREGOR, Steven John

Active
Bootham, YorkYO30 7BN
Born October 1961
Director
Appointed 18 Sept 2025

STEPHENSON, Angela

Active
Bootham, YorkYO30 7BN
Born June 1953
Director
Appointed 21 Mar 2024

THOMPSON, Neil Alexander

Active
Bootham, YorkYO30 7BN
Born April 1982
Director
Appointed 18 May 2019

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 11 Jan 2007
Resigned 14 Oct 2010

SNELL, Sadie

Resigned
Shakespeare Avenue, NormantonWF6 1EA
Secretary
Appointed 15 Oct 2010
Resigned 24 May 2012

CO SEC MANAGEMENT COMPANY LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 24 May 2012
Resigned 31 Dec 2018

MULBERRY PM LTD

Resigned
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 01 Sept 2024
Resigned 01 Mar 2026

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Jan 2019
Resigned 31 Aug 2024

BEATTIE, Christine Julienne

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1945
Director
Appointed 10 Aug 2017
Resigned 21 Mar 2024

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 12 Dec 2008
Resigned 22 Mar 2014

BRIGHT, Timothy John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1955
Director
Appointed 14 May 2015
Resigned 23 Sept 2021

DAVISON, Leslie

Resigned
Prospect Court, LeedsLS27 9EJ
Born August 1946
Director
Appointed 20 Aug 2009
Resigned 01 Oct 2009

DYSON, Janet Elizabeth

Resigned
2 Marsh Lane, HuddersfieldHD8 8EA
Born September 1956
Director
Appointed 30 May 2013
Resigned 05 Jul 2021

FREEBORN, Julie Elizabeth

Resigned
Market Place, HullHU1 1RQ
Born May 1976
Director
Appointed 24 May 2012
Resigned 26 Sept 2018

HOLLINS, Joanne Lynsey

Resigned
Bootham, YorkYO30 7BN
Born September 1979
Director
Appointed 21 Mar 2024
Resigned 23 Jan 2026

HOLLINS, Joanne Lynsey

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1979
Director
Appointed 30 May 2013
Resigned 09 Oct 2017

HOLLINS, Kathryn Louise

Resigned
Bootham, YorkYO30 7BN
Born February 1976
Director
Appointed 21 Mar 2024
Resigned 23 Jan 2026

HOLLINS, Kathryn Louise

Resigned
Market Place, HullHU1 1RQ
Born February 1976
Director
Appointed 24 May 2012
Resigned 03 Mar 2015

JONES, David

Resigned
Moss Road, DoncasterDN6 0HN
Born October 1955
Director
Appointed 15 Oct 2010
Resigned 24 May 2012

KAY, Christopher James

Resigned
Prospect Court, LeedsLS27 9EJ
Born September 1986
Director
Appointed 20 Aug 2009
Resigned 01 Oct 2009

LANGFORD, David, Dr

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1947
Director
Appointed 24 May 2012
Resigned 15 Jun 2021

MARK, Diane

Resigned
Walmgate, YorkYO1 9TX
Born May 1964
Director
Appointed 04 Dec 2020
Resigned 25 Feb 2025

MCGREGOR, Steven John

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1961
Director
Appointed 24 May 2012
Resigned 25 Jul 2018

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 14 Oct 2010

PICKARD, Cheryl Elizabeth

Resigned
MonkgateYO31 7NS
Born October 1948
Director
Appointed 13 Jun 2016
Resigned 14 Jun 2017

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 11 Jan 2007
Resigned 11 Dec 2008

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 11 Jan 2007
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

112

Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Memorandum Articles
21 January 2019
MAMA
Resolution
21 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
10 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2011
AR01AR01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
288bResignation of Director or Secretary
Incorporation Company
11 January 2007
NEWINCIncorporation