Background WavePink WaveYellow Wave

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED (11384165)

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED (11384165) is an active UK company. incorporated on 25 May 2018. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED has been registered for 7 years. Current directors include YAO, Zheng, PEEL LOGISTICS MANAGEMENT LIMITED.

Company Number
11384165
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
The Old Post Office Station Road, Bristol, BS49 5DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
YAO, Zheng, PEEL LOGISTICS MANAGEMENT LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED

CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED is an active company incorporated on 25 May 2018 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11384165

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Old Post Office Station Road Congresbury Bristol, BS49 5DY,

Previous Addresses

C/O Petersen Associates Limited the Old Post Office, Station Road Congresbury Bristol BS49 5DY United Kingdom
From: 3 February 2020To: 7 June 2022
Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 25 May 2018To: 3 February 2020
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Apr 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 23
Director Joined
Dec 23
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

YAO, Zheng

Active
Station Road, BristolBS49 5DY
Born February 1992
Director
Appointed 22 Dec 2023

PEEL LOGISTICS MANAGEMENT LIMITED

Active
Brook Street, LondonW1K 5DL
Corporate director
Appointed 03 Feb 2020

ANCOSEC LIMITED

Resigned
Central Boulevard, SolihullB90 8BG
Corporate secretary
Appointed 25 May 2018
Resigned 03 Feb 2020

BURN, Daniel James

Resigned
Station Road, BristolBS49 5DY
Born July 1978
Director
Appointed 17 Mar 2021
Resigned 22 Dec 2023

CORNELL, James Martin

Resigned
Central Boulevard, SolihullB90 8BG
Born January 1974
Director
Appointed 25 May 2018
Resigned 03 Feb 2020

CROSSLAND, Charles Edward

Resigned
Central Boulevard, SolihullB90 8BG
Born February 1970
Director
Appointed 25 May 2018
Resigned 03 Feb 2020

GOW, Clare Marianne

Resigned
Central Boulevard, SolihullB90 8BG
Born January 1973
Director
Appointed 25 May 2018
Resigned 25 May 2018

HARRIS, Jason Duncan

Resigned
Central Boulevard, SolihullB90 8BG
Born May 1975
Director
Appointed 25 May 2018
Resigned 03 Feb 2020

JENKINS, Simon Charles

Resigned
The Old Post Office, Station Road, BristolBS49 5DY
Born March 1965
Director
Appointed 03 Feb 2020
Resigned 17 Mar 2021

WALKER, Robert Michael

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1978
Director
Appointed 25 May 2018
Resigned 16 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Rue Goethe, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
37 Esplanade, JerseyJE1 1AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Feb 2020
Blythe Valley Park, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
5 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
3 February 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Resolution
4 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
7 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Resolution
25 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Incorporation Company
25 May 2018
NEWINCIncorporation