Background WavePink WaveYellow Wave

CRK ESTATE MANAGEMENT LIMITED (07836341)

CRK ESTATE MANAGEMENT LIMITED (07836341) is an active UK company. incorporated on 4 November 2011. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRK ESTATE MANAGEMENT LIMITED has been registered for 14 years. Current directors include KUDHAIL, Balraj, KUDHAIL, Ranjit Kumar.

Company Number
07836341
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
116 Goodmayes Road, Ilford, IG3 9UZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KUDHAIL, Balraj, KUDHAIL, Ranjit Kumar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRK ESTATE MANAGEMENT LIMITED

CRK ESTATE MANAGEMENT LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRK ESTATE MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07836341

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

116 Goodmayes Road Ilford, IG3 9UZ,

Previous Addresses

54-68 Little Ilford Lane Manor Park London E12 5QA
From: 4 November 2011To: 9 December 2016
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Nov 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KUDHAIL, Balraj

Active
Little Ilford Lane, LondonE12 5QA
Born September 1965
Director
Appointed 25 Nov 2011

KUDHAIL, Ranjit Kumar

Active
Little Ilford Lane, LondonE12 5QA
Born May 1962
Director
Appointed 25 Nov 2011

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 04 Nov 2011
Resigned 25 Nov 2011

ALLAN, Gregory Sanderson

Resigned
Little Ilford Lane, LondonE12 5QA
Born July 1980
Director
Appointed 04 Nov 2011
Resigned 25 Nov 2011

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 04 Nov 2011
Resigned 25 Nov 2011
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Incorporation Company
4 November 2011
NEWINCIncorporation