12 CROFTDOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

12 CROFTDOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03023033

Incorporation date

17/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Croftdown Road, London, NW5 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon14/12/2024
Appointment of Miss Ella Eve Blaxill as a director on 2024-12-06
dot icon08/12/2024
Termination of appointment of Graham Clifford Crocker as a director on 2024-12-06
dot icon03/05/2024
Micro company accounts made up to 2024-02-29
dot icon23/04/2024
Appointment of Ms Charlotte Redhead as a director on 2024-04-10
dot icon22/04/2024
Termination of appointment of Cristina Cazorla as a director on 2024-03-14
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/02/2024
Termination of appointment of Cristina Cazorla as a secretary on 2024-02-05
dot icon11/02/2024
Appointment of Ms Claire Helen Loescher as a secretary on 2024-02-05
dot icon27/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon25/06/2021
Appointment of Mr Graham Clifford Crocker as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Janet Anne Tomalin as a director on 2021-06-25
dot icon25/06/2021
Appointment of Ms Cristina Cazorla as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Janet Anne Tomalin as a secretary on 2021-06-25
dot icon24/05/2021
Director's details changed for Miss Claire Helen Loescher on 2021-05-10
dot icon24/05/2021
Elect to keep the directors' residential address register information on the public register
dot icon11/05/2021
Micro company accounts made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-02-28
dot icon17/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon07/02/2018
Appointment of Ms Janet Anne Tomalin as a secretary on 2018-02-07
dot icon07/02/2018
Termination of appointment of Matthew Iain Reeve Fletcher as a secretary on 2018-02-07
dot icon07/02/2018
Director's details changed for Ms Cristina Cazorla Gil on 2018-02-07
dot icon21/01/2018
Appointment of Ms Cristina Cazorla Gil as a director on 2017-12-15
dot icon21/01/2018
Termination of appointment of Claudio Rocchetti as a director on 2018-01-10
dot icon10/01/2018
Appointment of Miss Claire Helen Loescher as a director on 2017-12-02
dot icon09/01/2018
Termination of appointment of Matthew Iain Reeve Fletcher as a director on 2017-12-01
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-17 no member list
dot icon09/12/2015
Appointment of Ms Janet Anne Tomalin as a director on 2015-07-11
dot icon16/11/2015
Termination of appointment of Emelie Karin Majt Akerbrant Bengtsson as a director on 2015-07-17
dot icon19/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-17 no member list
dot icon21/01/2015
Total exemption full accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-17 no member list
dot icon25/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-17 no member list
dot icon06/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon15/05/2012
Appointment of Mr Claudio Rocchetti as a director
dot icon14/05/2012
Termination of appointment of Stephen Whiting as a director
dot icon10/04/2012
Annual return made up to 2012-02-17 no member list
dot icon08/04/2012
Director's details changed for Stephen John Whiting on 2011-11-28
dot icon28/11/2011
Director's details changed for Stephen John Whiting on 2011-07-01
dot icon11/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/06/2011
Appointment of Mr Matthew Iain Reeve Fletcher as a secretary
dot icon08/06/2011
Termination of appointment of Stephen Whiting as a secretary
dot icon04/03/2011
Annual return made up to 2011-02-17 no member list
dot icon18/08/2010
Appointment of Ms Emelie Karin Majt Akerbrant Bengtsson as a director
dot icon18/08/2010
Termination of appointment of Paula Hedderson as a director
dot icon26/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-17 no member list
dot icon17/02/2010
Director's details changed for Stephen John Whiting on 2010-02-17
dot icon17/02/2010
Director's details changed for Catherine Beuzeboc on 2010-02-17
dot icon17/02/2010
Appointment of Mr Matthew Iain Reeve Fletcher as a director
dot icon12/02/2010
Termination of appointment of Justin Nuttall as a director
dot icon15/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Annual return made up to 17/02/09
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/02/2008
Annual return made up to 17/02/08
dot icon27/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Annual return made up to 17/02/07
dot icon31/03/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Annual return made up to 17/02/06
dot icon01/11/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned;director resigned
dot icon14/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon31/03/2005
Annual return made up to 17/02/05
dot icon11/03/2005
New director appointed
dot icon16/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon05/03/2004
Annual return made up to 17/02/04
dot icon29/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/03/2003
Annual return made up to 17/02/03
dot icon07/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/03/2002
Annual return made up to 17/02/02
dot icon21/03/2002
New director appointed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Full accounts made up to 2001-02-28
dot icon09/02/2001
Annual return made up to 17/02/01
dot icon09/02/2001
New director appointed
dot icon04/09/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 2000-02-29
dot icon21/04/2000
Annual return made up to 17/02/00
dot icon08/06/1999
Full accounts made up to 1999-02-28
dot icon22/02/1999
Annual return made up to 17/02/99
dot icon13/05/1998
Full accounts made up to 1998-02-28
dot icon08/04/1998
Annual return made up to 17/02/98
dot icon13/06/1997
Full accounts made up to 1997-02-28
dot icon23/04/1997
Annual return made up to 17/02/97
dot icon09/12/1996
Full accounts made up to 1996-02-28
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Secretary resigned;director resigned
dot icon25/02/1996
Annual return made up to 17/02/96
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon09/10/1995
Accounting reference date notified as 28/02
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon17/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedderson, Paula Jayne
Director
08/09/2004 - 16/08/2010
17
LOCATION MATTERS LIMITED
Nominee Secretary
17/02/1995 - 17/02/1995
174
PROPERTY HOLDINGS LIMITED
Nominee Director
17/02/1995 - 17/02/1995
177
Crocker, Graham Clifford
Director
25/06/2021 - 06/12/2024
-
Cazorla, Cristina
Director
15/12/2017 - 14/03/2024
-

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 12 CROFTDOWN ROAD LIMITED

12 CROFTDOWN ROAD LIMITED is an(a) Active company incorporated on 17/02/1995 with the registered office located at 12 Croftdown Road, London, NW5 1EH. There are currently 5 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 12 CROFTDOWN ROAD LIMITED?

toggle

12 CROFTDOWN ROAD LIMITED is currently Active. It was registered on 17/02/1995 .

Where is 12 CROFTDOWN ROAD LIMITED located?

toggle

12 CROFTDOWN ROAD LIMITED is registered at 12 Croftdown Road, London, NW5 1EH.

What does 12 CROFTDOWN ROAD LIMITED do?

toggle

12 CROFTDOWN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CROFTDOWN ROAD LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.