Company NameCrabtree Corporate Services Limited
Company StatusDissolved
Company Number05006885
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NamesMoretons Corporate Services Limited and Moreton Corporate Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Joseph Nagle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2017(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
London
W6 0LT
Director NameMr Niall McGann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2019(15 years, 9 months after company formation)
Appointment Duration4 years (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Remus Management Ltd, Fisher House Fisherton S
Salisbury
SP2 7QY
Secretary NameFexco International Limited (Corporation)
StatusClosed
Appointed22 December 2017(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 17 October 2023)
Correspondence Address15 Galena Road
London
W6 0LT
Director NameSharon Louise Brandelli
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleSecretary
Correspondence Address35 East View
Barnet
Hertfordshire
EN5 5TW
Director NameRobert Nicholas Hurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lea House The Street
Wittersham
Kent
TN30 7FE
Secretary NameSharon Louise Brandelli
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 East View
Barnet
Hertfordshire
EN5 5TW
Director NameMr Michael Derrick Babb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2017)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Arti Jayesh Parmar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2017)
RoleCd
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2017)
RoleCd
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Robert Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 November 2019)
RoleCd
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Anne Hobbs
NationalityBritish
StatusResigned
Appointed13 June 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMs Kelly Anne Hobbs
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley
London
N3 2UU
Director NameMr Gavin O'Neill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2017(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
London
W6 0LT
Director NameMr Martin James Chuter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(17 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2022)
RoleDirector Of Property Management
Country of ResidenceEngland
Correspondence AddressFisher House Fisherton Street
Salisbury
SP2 7QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrabtreeproperty.co.uk
Telephone020 79320101
Telephone regionLondon

Location

Registered Address15 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Crabtree Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,557
Cash£4,585
Current Liabilities£10,580

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 October 2022Director's details changed for Niall Mcgann on 6 October 2020 (2 pages)
9 September 2022Full accounts made up to 2 January 2022 (27 pages)
8 February 2022Termination of appointment of Martin James Chuter as a director on 4 February 2022 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
2 September 2021Appointment of Martin Chuter as a director on 26 August 2021 (2 pages)
27 August 2021Full accounts made up to 27 December 2020 (28 pages)
17 May 2021Termination of appointment of Gavin O'neill as a director on 12 May 2021 (1 page)
17 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 29 December 2019 (25 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 December 2019Appointment of Niall Mcgann as a director on 17 October 2019 (2 pages)
11 December 2019Termination of appointment of Robert Robertson as a director on 29 November 2019 (1 page)
20 September 2019Full accounts made up to 30 December 2018 (23 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
10 October 2018Auditor's resignation (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (24 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
19 January 2018Notification of Crabtree Pm Limited as a person with significant control on 14 December 2017 (2 pages)
19 January 2018Cessation of Arromite Holdings Limited as a person with significant control on 14 December 2017 (1 page)
17 January 2018Cessation of A Person with Significant Control as a person with significant control on 17 January 2018 (2 pages)
9 January 2018Termination of appointment of Michael Derrick Babb as a director on 22 December 2017 (1 page)
9 January 2018Appointment of Mr Gavin O'neill as a director on 22 December 2017 (2 pages)
9 January 2018Appointment of Fexco International Limited as a secretary on 22 December 2017 (2 pages)
9 January 2018Registered office address changed from Marlborough House 298 Regents Park Road Finchley London N3 2UU to 15 Galena Road London W6 0LT on 9 January 2018 (1 page)
9 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 January 2018Termination of appointment of Terence Robert White as a director on 22 July 2017 (1 page)
9 January 2018Termination of appointment of Arti Jayesh Parmar as a director on 22 December 2017 (1 page)
9 January 2018Appointment of Mr John Joseph Nagle as a director on 22 December 2017 (2 pages)
5 January 2018Change of details for Crabtree Property Holdings Limited as a person with significant control on 4 January 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 March 2017Termination of appointment of Kelly Anne Hobbs as a secretary on 23 March 2017 (1 page)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Termination of appointment of Kelly Anne Hobbs as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Kelly Anne Hobbs as a director on 31 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Appointment of Kelly Anne Hobbs as a director (2 pages)
6 February 2012Appointment of Kelly Anne Hobbs as a director (2 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
2 December 2010Director's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 December 2010Director's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 December 2010Director's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 November 2010Secretary's details changed for Kelly Housman on 19 November 2010 (2 pages)
24 November 2010Secretary's details changed for Kelly Housman on 19 November 2010 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
30 January 2010Director's details changed for Terence Robert White on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Michael Babb on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Arti Jayesh Parmar on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Robert Robertson on 26 January 2010 (3 pages)
30 January 2010Secretary's details changed for Kelly Housman on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Michael Babb on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Terence Robert White on 26 January 2010 (3 pages)
30 January 2010Secretary's details changed for Kelly Housman on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Arti Jayesh Parmar on 26 January 2010 (3 pages)
30 January 2010Director's details changed for Robert Robertson on 26 January 2010 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Memorandum and Articles of Association (13 pages)
30 April 2009Memorandum and Articles of Association (13 pages)
25 April 2009Company name changed moreton corporate services LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed moreton corporate services LIMITED\certificate issued on 28/04/09 (2 pages)
16 April 2009Secretary's change of particulars / kelly housman / 06/04/2009 (1 page)
16 April 2009Return made up to 06/01/09; no change of members (5 pages)
16 April 2009Secretary's change of particulars / kelly housman / 06/04/2009 (1 page)
16 April 2009Return made up to 06/01/09; no change of members (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Appointment terminated director sharon brandelli (1 page)
18 July 2008Appointment terminated director sharon brandelli (1 page)
20 June 2008Secretary appointed kelly housman (1 page)
20 June 2008Appointment terminated secretary sharon brandelli (1 page)
20 June 2008Appointment terminated secretary sharon brandelli (1 page)
20 June 2008Secretary appointed kelly housman (1 page)
12 June 2008Return made up to 06/01/08; change of members (7 pages)
12 June 2008Return made up to 06/01/08; change of members (7 pages)
3 June 2008Registered office changed on 03/06/2008 from hathaway house popes drive london N3 1QF (1 page)
3 June 2008Registered office changed on 03/06/2008 from hathaway house popes drive london N3 1QF (1 page)
2 May 2008Director appointed robert robertson (2 pages)
2 May 2008Director appointed michael babb (2 pages)
2 May 2008Director appointed arti parmar (2 pages)
2 May 2008Director appointed arti parmar (2 pages)
2 May 2008Director appointed robert robertson (2 pages)
2 May 2008Director appointed terence white (2 pages)
2 May 2008Director appointed terence white (2 pages)
2 May 2008Director appointed michael babb (2 pages)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
10 April 2008Appointment terminated director robert hurst (1 page)
10 April 2008Appointment terminated director robert hurst (1 page)
10 April 2008Registered office changed on 10/04/2008 from 72 rochester row london SW1P 1JU (1 page)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from 72 rochester row london SW1P 1JU (1 page)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 February 2007Return made up to 06/01/07; full list of members (7 pages)
7 February 2007Return made up to 06/01/07; full list of members (7 pages)
26 January 2006Return made up to 06/01/06; full list of members (7 pages)
26 January 2006Return made up to 06/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
26 January 2005Return made up to 06/01/05; full list of members (7 pages)
26 January 2005Return made up to 06/01/05; full list of members (7 pages)
22 October 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
22 October 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
2 February 2004Memorandum and Articles of Association (15 pages)
2 February 2004Memorandum and Articles of Association (15 pages)
28 January 2004Company name changed moretons corporate services limi ted\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed moretons corporate services limi ted\certificate issued on 28/01/04 (2 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (17 pages)
6 January 2004Secretary resigned (1 page)