1-11, CROGSLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

1-11, CROGSLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01693070

Incorporation date

20/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1983)
dot icon17/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon01/08/2025
Appointment of Mr David Prince as a director on 2025-08-01
dot icon18/03/2025
Termination of appointment of Edward Tickle as a director on 2025-03-18
dot icon11/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Austin Oliver Miles Collins as a director on 2024-10-24
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/02/2023
Appointment of Ms Rosa Maria Fernandez as a director on 2022-11-22
dot icon27/02/2023
Termination of appointment of Neil Herbert Wilson as a director on 2023-02-25
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon12/05/2022
Termination of appointment of Lewis Daniel Maleh as a director on 2022-05-12
dot icon07/04/2022
Termination of appointment of Alison Hardenberg as a director on 2022-04-05
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2021
Appointment of Ms Yukiko Kosugi as a director on 2021-06-17
dot icon21/06/2021
Appointment of Mr Austin Oliver Miles Collins as a director on 2021-06-17
dot icon17/06/2021
Termination of appointment of Ben Shaps as a director on 2020-09-25
dot icon20/01/2021
Appointment of Mr Edward Tickle as a director on 2021-01-20
dot icon18/01/2021
Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 2021-01-18
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon27/04/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Appointment of Mr Neil Herbert Wilson as a director on 2019-12-19
dot icon13/12/2019
Termination of appointment of Rosa Maria Fernandez as a director on 2019-12-13
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon21/06/2018
Termination of appointment of Austin Oliver Miles Collins as a director on 2018-06-20
dot icon21/06/2018
Termination of appointment of David Prince as a director on 2018-06-20
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/04/2016
Appointment of Mr Ben Shaps as a director on 2016-04-05
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon25/08/2015
Director's details changed for Doctor Rosa Maria Fernandet on 2015-08-01
dot icon29/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2015
Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 2015-04-27
dot icon02/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Neil Herbert Wilson as a director on 2014-07-01
dot icon28/07/2014
Termination of appointment of Peter Kova Monika as a director on 2014-07-01
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/11/2013
Director's details changed for Alison Hardenberg on 2013-11-06
dot icon06/11/2013
Director's details changed for Austin Oliver Miles Collins on 2013-11-06
dot icon06/11/2013
Termination of appointment of Edward Stanley as a secretary
dot icon06/11/2013
Director's details changed for Neil Herbert Wilson on 2013-11-06
dot icon06/11/2013
Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 2013-11-06
dot icon19/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/09/2012
Annual return made up to 2012-08-10
dot icon15/06/2012
Appointment of Doctor Rosa Maria Fernandet as a director
dot icon01/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Appointment of Lewis Daniel Maleh as a director
dot icon13/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Malek Chomoko as a director
dot icon16/06/2011
Appointment of Peter Kova Monika as a director
dot icon12/04/2011
Termination of appointment of Jeremy Simon as a director
dot icon12/04/2011
Appointment of David Prince as a director
dot icon21/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-10
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 10/08/09; no change of members
dot icon06/06/2009
Director appointed austin oliver miles collins
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 10/08/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 10/08/07; full list of members
dot icon13/09/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon07/09/2006
Registered office changed on 07/09/06 from: 717 green lanes london N21 3RX
dot icon07/09/2006
Secretary resigned
dot icon29/08/2006
Return made up to 10/08/06; change of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2005
New director appointed
dot icon14/10/2005
Return made up to 10/08/05; no change of members
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 10/08/04; full list of members
dot icon09/12/2003
Director resigned
dot icon29/08/2003
Return made up to 10/08/03; change of members
dot icon26/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon22/08/2002
Return made up to 10/08/02; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Registered office changed on 15/05/02 from: 11 crogsland road london NW1 8AY
dot icon15/05/2002
New secretary appointed
dot icon18/02/2002
Full accounts made up to 2001-03-31
dot icon12/09/2001
Return made up to 10/08/01; no change of members
dot icon21/03/2001
Full accounts made up to 2000-03-31
dot icon10/10/2000
Director resigned
dot icon06/09/2000
Return made up to 10/08/00; change of members
dot icon23/05/2000
New director appointed
dot icon22/05/2000
Registered office changed on 22/05/00 from: crown house 265-7 kentish town road london NW5 2TP
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon03/05/2000
Registered office changed on 03/05/00 from: 11 crogsland road london NW1 8AY
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
Return made up to 10/08/99; full list of members
dot icon16/08/1999
Director resigned
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon29/10/1998
Return made up to 10/08/98; no change of members
dot icon18/09/1998
New director appointed
dot icon27/07/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon17/06/1998
New director appointed
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 10/08/97; no change of members
dot icon09/10/1997
New secretary appointed
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 10/08/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Director resigned
dot icon11/09/1995
Return made up to 10/08/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 10/08/94; full list of members
dot icon11/11/1994
New director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Director resigned
dot icon21/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/10/1993
Return made up to 10/08/93; full list of members
dot icon22/04/1993
Full accounts made up to 1992-03-31
dot icon03/03/1993
Return made up to 10/08/92; full list of members
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
New director appointed
dot icon20/07/1992
Return made up to 10/08/91; no change of members
dot icon21/11/1991
Full accounts made up to 1991-03-31
dot icon15/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon31/07/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/03/1990
Return made up to 10/08/89; full list of members
dot icon11/11/1988
Full accounts made up to 1988-03-31
dot icon11/11/1988
Return made up to 22/07/88; full list of members
dot icon06/09/1988
New director appointed
dot icon07/06/1988
Return made up to 21/12/87; full list of members
dot icon27/05/1988
Full accounts made up to 1987-03-31
dot icon25/05/1988
Director resigned
dot icon13/05/1988
New director appointed
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Return made up to 04/06/86; full list of members
dot icon01/04/1986
Full accounts made up to 1985-03-31
dot icon20/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maleh, Lewis Daniel
Director
05/04/2011 - 12/05/2022
6
Stanley, Edward
Secretary
01/10/2006 - 06/11/2013
17
Stanley, Edward
Secretary
23/04/1998 - 10/05/2000
17
Wilson, Neil Herbert
Director
19/12/2019 - 25/02/2023
-
Fernandez, Rosa Maria, Doctor
Director
22/11/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-11, CROGSLAND ROAD LIMITED

1-11, CROGSLAND ROAD LIMITED is an(a) Active company incorporated on 20/01/1983 with the registered office located at C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-11, CROGSLAND ROAD LIMITED?

toggle

1-11, CROGSLAND ROAD LIMITED is currently Active. It was registered on 20/01/1983 .

Where is 1-11, CROGSLAND ROAD LIMITED located?

toggle

1-11, CROGSLAND ROAD LIMITED is registered at C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does 1-11, CROGSLAND ROAD LIMITED do?

toggle

1-11, CROGSLAND ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-11, CROGSLAND ROAD LIMITED?

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-03-31.