Background WavePink WaveYellow Wave

CRICHEL PROPERTIES (MANAGEMENT) LIMITED (09034204)

CRICHEL PROPERTIES (MANAGEMENT) LIMITED (09034204) is an active UK company. incorporated on 12 May 2014. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRICHEL PROPERTIES (MANAGEMENT) LIMITED has been registered for 11 years. Current directors include ALEXANDER, Sophia Harriet, BRIERLEY, Elizabeth, STURT, Georgina Elizabeth Marten.

Company Number
09034204
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
Midland House, Bournemouth, BH2 5QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALEXANDER, Sophia Harriet, BRIERLEY, Elizabeth, STURT, Georgina Elizabeth Marten
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICHEL PROPERTIES (MANAGEMENT) LIMITED

CRICHEL PROPERTIES (MANAGEMENT) LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRICHEL PROPERTIES (MANAGEMENT) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09034204

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months 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

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Midland House 2 Poole Road Bournemouth, BH2 5QY,

Previous Addresses

Hinton House Hinton Road Bournemouth Dorset BH1 2EN United Kingdom
From: 12 May 2014To: 18 November 2014
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Joined
Mar 18
Director Left
Jun 19
New Owner
Jul 22
Owner Exit
Jul 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALEXANDER, Sophia Harriet

Active
2 Poole Road, BournemouthBH2 5QY
Born December 1962
Director
Appointed 12 Sept 2014

BRIERLEY, Elizabeth

Active
2 Poole Road, BournemouthBH2 5QY
Born January 1965
Director
Appointed 19 Jan 2018

STURT, Georgina Elizabeth Marten

Active
Poole Road, BournemouthBH2 5QY
Born June 1953
Director
Appointed 12 May 2014

MCDONAUGH, Ruaidhri Marius James

Resigned
Poole Road, BournemouthBH2 5QY
Born September 1948
Director
Appointed 12 May 2014
Resigned 03 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Georgina Elizabeth Marten

Active
2 Poole Road, BournemouthBH2 5QY
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022

Mr Ruaidhri Marius James Mcdonaugh

Ceased
2 Poole Road, BournemouthBH2 5QY
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
5 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Incorporation Company
12 May 2014
NEWINCIncorporation