126 CROXTED ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

126 CROXTED ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370946

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Croxted Mews, Croxted Road, London SE24 9DACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon31/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Edward Timothy Parry as a director
dot icon12/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/08/2014
Appointment of Mr Edward Timothy Parry as a director on 2014-07-28
dot icon20/08/2014
Appointment of Dr Leonie Cheok Heng Wong as a secretary on 2014-07-28
dot icon20/08/2014
Termination of appointment of Jacqueline Carroll as a director on 2014-07-28
dot icon20/08/2014
Termination of appointment of Jacqueline Carroll as a secretary on 2014-07-28
dot icon01/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon08/03/2012
Appointment of Dr Leonie Cheok Heng Wong as a director
dot icon08/03/2012
Termination of appointment of Charles Isaacs as a director
dot icon08/03/2012
Appointment of Ms Jacqueline Carroll as a secretary
dot icon08/03/2012
Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 2012-03-08
dot icon08/03/2012
Termination of appointment of Charles Isaacs as a secretary
dot icon02/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon05/03/2010
Director's details changed for Miss Donna Ann Marcia Johnson on 2010-02-06
dot icon05/03/2010
Director's details changed for Mr Alex Ireland on 2010-02-06
dot icon05/03/2010
Director's details changed for Jacqueline Carroll on 2010-02-06
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 11/02/09; full list of members
dot icon19/01/2009
Director appointed mr alex ireland
dot icon09/01/2009
Appointment terminated director anna lee
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/04/2008
Return made up to 11/02/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 11/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/06/2006
Return made up to 11/02/06; full list of members
dot icon12/06/2006
New secretary appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Secretary resigned;director resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/05/2005
Return made up to 11/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon23/02/2004
Return made up to 11/02/04; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/03/2003
Ad 11/12/02--------- £ si 2@1
dot icon11/03/2003
Return made up to 11/02/03; full list of members
dot icon01/10/2002
New director appointed
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
New secretary appointed;new director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon11/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.39K
-
0.00
-
-
2021
0
6.39K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wong, Leonie Cheok Heng, Dr
Secretary
28/07/2014 - Present
-
Parry, Edward Timothy
Director
28/07/2014 - Present
-
Wong, Leonie Cheok Heng, Dr
Director
11/09/2011 - Present
-
Carroll, Jacqueline
Secretary
23/09/2011 - 28/07/2014
-
Isaacs, Charles Ryan
Secretary
05/01/2006 - 23/09/2011
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 CROXTED ROAD MANAGEMENT COMPANY LIMITED

126 CROXTED ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at 4 Croxted Mews, Croxted Road, London SE24 9DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 126 CROXTED ROAD MANAGEMENT COMPANY LIMITED?

toggle

126 CROXTED ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/2002 .

Where is 126 CROXTED ROAD MANAGEMENT COMPANY LIMITED located?

toggle

126 CROXTED ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Croxted Mews, Croxted Road, London SE24 9DA.

What does 126 CROXTED ROAD MANAGEMENT COMPANY LIMITED do?

toggle

126 CROXTED ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126 CROXTED ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-11 with no updates.