Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRABTREE CORPORATE SERVICES LIMITED
Company Information for

CRABTREE CORPORATE SERVICES LIMITED

15 Galena Road, London, W6 0LT,
Company Registration Number
05006885
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crabtree Corporate Services Ltd
CRABTREE CORPORATE SERVICES LIMITED was founded on 2004-01-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Crabtree Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRABTREE CORPORATE SERVICES LIMITED
 
Legal Registered Office
15 Galena Road
London
W6 0LT
Other companies in N3
 
Previous Names
MORETON CORPORATE SERVICES LIMITED28/04/2009
MORETONS CORPORATE SERVICES LIMITED28/01/2004
Filing Information
Company Number 05006885
Company ID Number 05006885
Date formed 2004-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-02
Account next due 30/09/2023
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB862207339  
Last Datalog update: 2023-10-11 04:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRABTREE CORPORATE SERVICES 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 CRABTREE CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FEXCO INTERNATIONAL LIMITED
Company Secretary 2017-12-22
JOHN JOSEPH NAGLE
Director 2017-12-22
GAVIN O'NEILL
Director 2017-12-22
ROBERT ROBERTSON
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DERRICK BABB
Director 2008-04-01 2017-12-22
ARTI JAYESH PARMAR
Director 2008-04-01 2017-12-22
TERENCE ROBERT WHITE
Director 2008-04-01 2017-07-22
KELLY ANNE HOBBS
Company Secretary 2008-06-13 2017-03-23
KELLY ANNE HOBBS
Director 2012-01-27 2015-03-31
SHARON LOUISE BRANDELLI
Director 2004-01-06 2008-07-11
SHARON LOUISE BRANDELLI
Company Secretary 2004-01-06 2008-06-13
ROBERT NICHOLAS HURST
Director 2004-01-06 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-06 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FEXCO INTERNATIONAL LIMITED RAMT LIMITED Company Secretary 2017-12-22 CURRENT 2017-10-05 Active - Proposal to Strike off
FEXCO INTERNATIONAL LIMITED CRABTREE PM LIMITED Company Secretary 2017-12-22 CURRENT 1983-11-01 Active
FEXCO INTERNATIONAL LIMITED FPS GROUP SERVICES LIMITED Company Secretary 2017-11-23 CURRENT 2005-01-14 Active
FEXCO INTERNATIONAL LIMITED ELLIS, SLOANE & CO. LIMITED Company Secretary 2017-11-23 CURRENT 2010-02-22 Active - Proposal to Strike off
FEXCO INTERNATIONAL LIMITED FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED Company Secretary 2017-11-23 CURRENT 1990-12-24 Active
JOHN JOSEPH NAGLE CRABTREE PM LIMITED Director 2017-12-22 CURRENT 1983-11-01 Active
JOHN JOSEPH NAGLE FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED Director 2016-11-29 CURRENT 1990-12-24 Active
JOHN JOSEPH NAGLE FEXCO PROPERTY SERVICES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JOHN JOSEPH NAGLE FEXCO MERCHANT SERVICES Director 2003-12-12 CURRENT 2002-07-02 Active
GAVIN O'NEILL RAMT LIMITED Director 2017-12-22 CURRENT 2017-10-05 Active - Proposal to Strike off
GAVIN O'NEILL CRABTREE PM LIMITED Director 2017-12-22 CURRENT 1983-11-01 Active
GAVIN O'NEILL FPS GROUP SERVICES LIMITED Director 2016-11-29 CURRENT 2005-01-14 Active
GAVIN O'NEILL ELLIS, SLOANE & CO. LIMITED Director 2016-11-29 CURRENT 2010-02-22 Active - Proposal to Strike off
GAVIN O'NEILL REMUSTOPCO. 2 LIMITED Director 2016-11-29 CURRENT 2016-08-04 Active - Proposal to Strike off
GAVIN O'NEILL FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED Director 2016-11-29 CURRENT 1990-12-24 Active
GAVIN O'NEILL GOODBODY STOCKBROKERS UC Director 2015-09-09 CURRENT 2015-08-01 Active
GAVIN O'NEILL FEXCO PROPERTY SERVICES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
ROBERT ROBERTSON TMAR HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Liquidation
ROBERT ROBERTSON MART PROPERTY SERVICES LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ROBERT ROBERTSON LLOYDS CLEANING AND MAINTENANCE SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
ROBERT ROBERTSON LETS INSPECT LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2017-04-18
ROBERT ROBERTSON LETSHELP LIMITED Director 2012-09-04 CURRENT 2012-04-27 Active - Proposal to Strike off
ROBERT ROBERTSON REGENTS PROPERTY CONSULTANTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
ROBERT ROBERTSON ARROMITE INVESTMENTS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ROBERT ROBERTSON MORETONS PROPERTY SERVICES LIMITED Director 2008-04-01 CURRENT 1992-11-09 Active
ROBERT ROBERTSON ARROMITE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
ROBERT ROBERTSON CRABTREE PM LIMITED Director 2002-01-01 CURRENT 1983-11-01 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-19Application to strike the company off the register
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-07Director's details changed for Niall Mcgann on 2020-10-06
2022-10-07CH01Director's details changed for Niall Mcgann on 2020-10-06
2022-09-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED MARTIN CHUTER
2021-08-27AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O'NEILL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON
2019-12-11AP01DIRECTOR APPOINTED NIALL MCGANN
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-10-10AUDAUDITOR'S RESIGNATION
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-19PSC02Notification of Crabtree Pm Limited as a person with significant control on 2017-12-14
2018-01-19PSC07CESSATION OF ARROMITE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09AP04Appointment of Fexco International Limited as company secretary on 2017-12-22
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTI PARMAR
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BABB
2018-01-09AP01DIRECTOR APPOINTED MR JOHN JOSEPH NAGLE
2018-01-09AP01DIRECTOR APPOINTED MR GAVIN O'NEILL
2018-01-09AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Marlborough House 298 Regents Park Road Finchley London N3 2UU
2018-01-05PSC05Change of details for Crabtree Property Holdings Limited as a person with significant control on 2018-01-04
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24TM02Termination of appointment of Kelly Anne Hobbs on 2017-03-23
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE HOBBS
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0106/01/15 FULL LIST
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0106/01/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0106/01/13 FULL LIST
2012-11-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-06AP01DIRECTOR APPOINTED KELLY ANNE HOBBS
2012-02-02AR0106/01/12 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0106/01/11 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 19/11/2010
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0106/01/10 FULL LIST
2010-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 26/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTSON / 26/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTI JAYESH PARMAR / 26/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 26/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BABB / 26/01/2010
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-25CERTNMCOMPANY NAME CHANGED MORETON CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/09
2009-04-16363aRETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS
2009-04-16288cSECRETARY'S CHANGE OF PARTICULARS / KELLY HOUSMAN / 06/04/2009
2009-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR SHARON BRANDELLI
2008-06-20288aSECRETARY APPOINTED KELLY HOUSMAN
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY SHARON BRANDELLI
2008-06-12363sRETURN MADE UP TO 06/01/08; CHANGE OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2008-05-02288aDIRECTOR APPOINTED MICHAEL BABB
2008-05-02288aDIRECTOR APPOINTED ROBERT ROBERTSON
2008-05-02288aDIRECTOR APPOINTED ARTI PARMAR
2008-05-02288aDIRECTOR APPOINTED TERENCE WHITE
2008-04-10225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HURST
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 72 ROCHESTER ROW LONDON SW1P 1JU
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-07363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-01-26363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-22225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2004-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-28CERTNMCOMPANY NAME CHANGED MORETONS CORPORATE SERVICES LIMI TED CERTIFICATE ISSUED ON 28/01/04
2004-01-06288bSECRETARY RESIGNED
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CRABTREE CORPORATE SERVICES 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 CRABTREE CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRABTREE CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of CRABTREE CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRABTREE CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of CRABTREE CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRABTREE CORPORATE SERVICES 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 (98000 - Residents property management) as CRABTREE CORPORATE SERVICES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CRABTREE CORPORATE SERVICES 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 CRABTREE CORPORATE SERVICES 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 CRABTREE CORPORATE SERVICES 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.