Background WavePink WaveYellow Wave

CROWDHILL GREEN MANAGEMENT COMPANY LIMITED (09987783)

CROWDHILL GREEN MANAGEMENT COMPANY LIMITED (09987783) is an active UK company. incorporated on 4 February 2016. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. CROWDHILL GREEN MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MEHTA, Dineshkumar Ishwerlal Khushalbhai, SLADE, Mark Frederick, WICKS, Trevor Mark.

Company Number
09987783
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2016
Age
10 years
Address
Ashby Road, Swadlincote, DE12 7PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHTA, Dineshkumar Ishwerlal Khushalbhai, SLADE, Mark Frederick, WICKS, Trevor Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWDHILL GREEN MANAGEMENT COMPANY LIMITED

CROWDHILL GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROWDHILL GREEN MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09987783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Ashby Road Donisthorpe Swadlincote, DE12 7PJ,

Previous Addresses

11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 4 February 2016To: 5 April 2016
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Measham, SwadlincoteDE12 7PJ
Born November 1951
Director
Appointed 17 Mar 2016

SLADE, Mark Frederick

Active
Ashby Road, SwadlincoteDE12 7JP
Born August 1979
Director
Appointed 20 Jul 2020

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 25 Feb 2025

CHAPMAN, Philip Andrew

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born April 1968
Director
Appointed 20 Feb 2017
Resigned 07 Jul 2020

CHURCHER, Nicholas John

Resigned
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 21 Nov 2024
Resigned 05 Mar 2025

DUXBURY, Andrew James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1975
Director
Appointed 20 Feb 2017
Resigned 09 Jan 2020

FINDING, Rebecca Jayne

Resigned
Two Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 04 Feb 2016
Resigned 17 Mar 2016

FLOOD, Martyn Trevor

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born June 1960
Director
Appointed 17 Mar 2016
Resigned 20 Feb 2017

MCLAUGHLIN, Dawnet Marie

Resigned
Lime Tree Way, BasingstokeRG24 8GU
Born August 1972
Director
Appointed 07 Jul 2020
Resigned 21 Nov 2024

MCLAUGHLIN, Dawnet Marie

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born August 1972
Director
Appointed 17 Mar 2016
Resigned 31 Oct 2017

SOUTHALL, David Leslie

Resigned
Donisthorpe, SwadlincoteDE12 7PJ
Born April 1959
Director
Appointed 17 Mar 2016
Resigned 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Statement Of Companys Objects
22 April 2016
CC04CC04
Resolution
22 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2016
CC04CC04
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Incorporation Company
4 February 2016
NEWINCIncorporation