Background WavePink WaveYellow Wave

CRICK ROAD MANAGEMENT COMPANY LIMITED (10781324)

CRICK ROAD MANAGEMENT COMPANY LIMITED (10781324) is an active UK company. incorporated on 20 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRICK ROAD MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BEVAN, David Mark, BHATIA, Manoj, Dr, CLARKE, Paul and 8 others.

Company Number
10781324
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2017
Age
8 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVAN, David Mark, BHATIA, Manoj, Dr, CLARKE, Paul, DALE, Thomas Paul, KNOTT, James, MISTRY, Pretty, PRATT, Darren Neal, PYE, Caroline Helen, SHARMA, Metesh, SKELDING, Steven James, SMITH, Louise Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICK ROAD MANAGEMENT COMPANY LIMITED

CRICK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRICK ROAD MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10781324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152 - 160 City Road London EC1V 2NX England
From: 23 July 2018To: 17 May 2022
20 Portland Place West Leamington Spa CV32 5EU United Kingdom
From: 20 May 2017To: 23 July 2018
Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Feb 19
Director Left
Jun 21
Director Left
Feb 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

BEVAN, David Mark

Active
Windmill Close, RugbyCV21 4EJ
Born July 1968
Director
Appointed 17 Jul 2017

BHATIA, Manoj, Dr

Active
Windmill Close, RugbyCV21 4EJ
Born June 1973
Director
Appointed 17 Jul 2017

CLARKE, Paul

Active
Windmill Close, RugbyCV21 4EJ
Born August 1978
Director
Appointed 17 Jul 2017

DALE, Thomas Paul

Active
Windmill Close, RugbyCV21 4EJ
Born October 1979
Director
Appointed 23 Jul 2017

KNOTT, James

Active
Windmill Close, RugbyCV21 4EJ
Born January 1968
Director
Appointed 01 Aug 2017

MISTRY, Pretty

Active
Windmill Close, RugbyCV21 4EJ
Born April 1976
Director
Appointed 17 Jul 2017

PRATT, Darren Neal

Active
Windmill Close, RugbyCV21 4EJ
Born June 1971
Director
Appointed 17 Jul 2017

PYE, Caroline Helen

Active
Windmill Close, RugbyCV21 4EJ
Born May 1972
Director
Appointed 17 Jul 2017

SHARMA, Metesh

Active
2 Windmill Close, RugbyCV21 4EJ
Born March 1975
Director
Appointed 17 Jul 2017

SKELDING, Steven James

Active
Windmill Close, RugbyCV21 4EJ
Born March 1982
Director
Appointed 03 Jul 2017

SMITH, Louise Marie

Active
Windmill Close, RugbyCV21 4EJ
Born March 1978
Director
Appointed 26 Jul 2017

BENNETT, Paul Craig

Resigned
152 - 160 City Road, LondonEC1V 2NX
Born July 1959
Director
Appointed 20 May 2017
Resigned 06 Feb 2019

HOLT, Robert Thomas

Resigned
Windmill Close, RugbyCV21 4EJ
Born November 1984
Director
Appointed 22 Jul 2017
Resigned 03 Jun 2021

MOUNTFORD, Alan Steven

Resigned
Windmill Close, RugbyCV21 4EJ
Born January 1953
Director
Appointed 17 Jul 2017
Resigned 01 Jan 2022

SMITH, Mark

Resigned
Windmill Close, RugbyCV21 4EJ
Born October 1963
Director
Appointed 01 Jul 2017
Resigned 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Incorporation Company
20 May 2017
NEWINCIncorporation