Background WavePink WaveYellow Wave

CRAKEHALL MANAGEMENT COMPANY LIMITED (10784192)

CRAKEHALL MANAGEMENT COMPANY LIMITED (10784192) is an active UK company. incorporated on 23 May 2017. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRAKEHALL MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include HESSAY, Ian Peter.

Company Number
10784192
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Allerton Property Management Ltd Sunny Bank Farm, Bishop Auckland, DL13 1QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HESSAY, Ian Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAKEHALL MANAGEMENT COMPANY LIMITED

CRAKEHALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRAKEHALL MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10784192

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland, DL13 1QZ,

Previous Addresses

Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England
From: 24 June 2021To: 14 July 2023
Unit D, Chessingham Park Common Road Dunnington York YO19 5SE England
From: 6 December 2017To: 24 June 2021
Stamford House Piccadilly York North Yorkshire YO1 9PP United Kingdom
From: 23 May 2017To: 6 December 2017
Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Director Joined
Dec 17
Director Left
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HESSAY, Ian Peter

Active
Sunny Bank Farm, Bishop AucklandDL13 1QZ
Born January 1965
Director
Appointed 06 Dec 2017

FROST, Martin Frank Baird

Resigned
Piccadilly, YorkYO1 9PP
Born July 1976
Director
Appointed 23 May 2017
Resigned 06 Dec 2017

Persons with significant control

1

Piccadilly, YorkYO1 9PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Resolution
14 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Incorporation Company
23 May 2017
NEWINCIncorporation