Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED
Company Information for

CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED

WOODBURY, HENGOED, OSWESTRY, SHROPSHIRE, SY10 7EU,
Company Registration Number
02493680
Private Limited Company
Active

Company Overview

About Crestwood Court (oswestry) Management Company Ltd
CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED was founded on 1990-04-19 and has its registered office in Oswestry. The organisation's status is listed as "Active". Crestwood Court (oswestry) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WOODBURY
HENGOED
OSWESTRY
SHROPSHIRE
SY10 7EU
Other companies in SY11
 
Filing Information
Company Number 02493680
Company ID Number 02493680
Date formed 1990-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROSS ANDREW JERMY
Company Secretary 2015-04-01
RICHARD ELLIS
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE ELIZABETH GEORGINA JERMY
Company Secretary 2013-06-01 2015-04-01
SCOTT ROBERT MCGILL
Company Secretary 2012-04-01 2013-06-01
NADINE ELIZABETH JERMY
Company Secretary 2007-06-06 2012-04-01
NADINE ELIZABETH JERMY
Director 2007-06-06 2011-04-01
JACQUELINE BURKE
Director 2007-06-05 2009-03-31
GRAHAM WILLIAM BAIGENT HINTON
Director 2004-10-27 2008-04-01
GILLIAN PATRICIA LASHBROOK
Director 2005-04-27 2007-06-30
HYWEL ALUN MALLETT
Company Secretary 2005-04-27 2007-06-06
YVONNE JEAN ROGERS
Company Secretary 2002-07-18 2005-04-27
DARREN WYNN LANGSTON
Director 2002-04-01 2005-04-27
PAUL HOWARD LEWSEY
Director 2002-07-18 2004-10-27
JOSEPH ANTHONY ELLIS
Director 2002-07-18 2003-03-20
YVONNE JEAN ROGERS
Company Secretary 2002-04-01 2002-07-18
CHRISTOPHER JONES
Director 1997-03-11 2002-04-10
STELLA MARY DOOGAN
Company Secretary 1996-10-23 2002-03-31
GRAHAM DENNIS BOOTON
Director 1998-02-13 2002-03-31
STELLA MARY DOOGAN
Director 1995-05-10 2002-03-31
SUSAN ALISON FOULKES
Director 1997-05-08 2000-12-01
MARY DRINAN
Director 1995-05-10 1998-02-13
MARGARET SMITH
Company Secretary 1995-05-10 1996-04-29
ELIZABETH CARLISLE-SLOAN
Director 1992-07-06 1996-04-29
RICHARD PAUL DOOGAN
Director 1995-05-10 1996-04-29
SUSAN ALISON FOULKES
Director 1995-05-10 1996-04-29
YVONNE JEAN ROGERS
Company Secretary 1994-11-30 1995-05-10
SAMANTHA ANN GRIFFITHS
Director 1993-07-01 1995-05-10
NEIL RICHARD GRINDLEY
Director 1992-07-06 1995-05-10
ADALE CATHERINE DAVIES
Company Secretary 1993-07-01 1994-11-30
ADALE CATHERINE DAVIES
Director 1993-07-01 1994-11-30
VERA ELIZABETH ANN BLUNDEN
Director 1991-11-06 1994-07-01
MICHAEL CRAIG ROBERTS
Company Secretary 1992-07-06 1993-07-31
REGINALD ARTHUR CHARLES PARRISH
Company Secretary 1991-11-06 1992-07-06
ADRIANNE ROY
Company Secretary 1991-03-28 1991-11-06
GOTHERIDGE AND SANDERS LIMITED
Director 1991-03-28 1991-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ELLIS TOWN & COUNTRY FRANCHISE LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
RICHARD ELLIS TOWN & COUNTRY (OSWESTRY) LIMITED Director 2015-09-05 CURRENT 2015-09-05 Dissolved 2017-09-26
RICHARD ELLIS BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED Director 2008-11-24 CURRENT 2007-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-27CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-02CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-11AP01DIRECTOR APPOINTED MR TERENCE MICKLETHWAITE
2018-09-10AP01DIRECTOR APPOINTED MR JOHN ARMON LLOYD
2018-09-10AP03Appointment of Mrs Rachel Ann Lloyd as company secretary on 2018-09-01
2018-09-10TM02Termination of appointment of Ross Andrew Jermy on 2018-09-01
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 15 Meadow Way Gobowen Oswestry Shropshire SY11 3LY
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT MCGILL
2016-02-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-26AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-26TM02APPOINTMENT TERMINATED, SECRETARY NADINE JERMY
2015-04-26AP03SECRETARY APPOINTED MR ROSS ANDREW JERMY
2015-04-26TM02APPOINTMENT TERMINATED, SECRETARY NADINE JERMY
2015-04-26AP03SECRETARY APPOINTED MR ROSS ANDREW JERMY
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-25AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SCOTT MCGILL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2013-09-19AP03Appointment of Mrs Nadine Elizabeth Georgina Jermy as company secretary
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 39 CRESTWOOD COURT OSWESTRY SHROPSHIRE SY11 1DB UNITED KINGDOM
2013-07-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0119/04/13 FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-29AR0119/04/12 FULL LIST
2012-04-29AP03SECRETARY APPOINTED MR SCOTT ROBERT MCGILL
2012-04-29TM02APPOINTMENT TERMINATED, SECRETARY NADINE JERMY
2012-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2012 FROM 15 MEADOW WAY GOBOWEN OSWESTRY SHROPSHIRE SY11 3LY UNITED KINGDOM
2011-06-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0119/04/11 FULL LIST
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NADINE JERMY
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM CEMETERY LODGE VICTORIA ROAD OSWESTRY SHROPSHIRE SY11 2HU UNITED KINGDOM
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NADINE ELIZABETH JERMY / 10/03/2011
2010-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 15 CRESTWOOD COURT OSWESTRY SALOP SY11 1DB
2010-05-04AR0119/04/10 FULL LIST
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NADINE ELIZABETH JERMY / 19/04/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / NADINE ELIZABETH FORD / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE ELIZABETH FORD / 19/04/2010
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES THOMAS / 19/04/2010
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT MCGILL / 19/04/2010
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS / 19/04/2010
2010-04-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED SCOTT ROBERT MCGILL
2009-04-15288aDIRECTOR APPOINTED RICHARD ELLIS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BURKE
2008-05-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HINTON
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14288bDIRECTOR RESIGNED
2007-07-27363sRETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS
2007-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 27 CRESTWOOD COURT OSWESTRY SHROPSHIRE SY11 1DB
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-14363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-05-13363sRETURN MADE UP TO 19/04/05; CHANGE OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 5 JEMMETT CLOSE OSWESTRY SHROPSHIRE SY11 2TR
2005-05-13288bDIRECTOR RESIGNED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESTWOOD COURT (OSWESTRY) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.