167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188540

Incorporation date

28/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

169 Croxted Road Dulwich, London, SE21 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon25/02/2026
Director's details changed for Mr Benjamin Smith on 2026-02-18
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon16/03/2022
Appointment of Mr Benjamin Smith as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Archie Madekwe as a director on 2022-03-14
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon01/06/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon11/03/2020
Appointment of Mr Archie Madekwe as a director on 2020-03-01
dot icon09/03/2020
Termination of appointment of Jon Brooks as a director on 2020-03-01
dot icon10/01/2020
Appointment of Ms Katie Wells as a director on 2019-01-03
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Appointment of Mr Sandeep Arora as a secretary on 2019-09-30
dot icon03/10/2019
Termination of appointment of Stephen James Davis as a director on 2019-09-30
dot icon03/10/2019
Termination of appointment of Stephen James Davis as a secretary on 2019-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Matthew James as a director on 2015-06-01
dot icon19/04/2016
Appointment of Mr Jon Brooks as a director on 2015-06-01
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/04/2015
Director's details changed for Zoe Croft on 2014-04-02
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon08/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Elizabeth Davies as a director
dot icon01/07/2011
Appointment of Mr Matthew James as a director
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mrs Elizabeth Anne Davies on 2010-03-01
dot icon14/04/2010
Director's details changed for Stephen James Davis on 2010-03-01
dot icon14/04/2010
Director's details changed for Mr Sandeep Arora on 2010-03-01
dot icon14/04/2010
Director's details changed for Zoe Croft on 2010-03-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon23/04/2009
Director appointed mrs elizabeth anne davies
dot icon06/04/2009
Appointment terminated director katharine sagar
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 28/03/08; full list of members
dot icon07/05/2008
Director appointed mr sandeep arora
dot icon07/05/2008
Appointment terminated director sarah robertson
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 28/03/07; full list of members
dot icon11/04/2007
New secretary appointed;new director appointed
dot icon01/02/2007
Secretary resigned;director resigned
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 28/03/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 28/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon29/04/2004
Director resigned
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon28/04/2004
Return made up to 28/03/04; full list of members
dot icon27/04/2004
New director appointed
dot icon30/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 28/03/03; full list of members
dot icon18/03/2003
Ad 24/12/02--------- £ si 3@1=3 £ ic 4/7
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon10/07/2002
Return made up to 28/03/02; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned
dot icon28/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.50K
-
0.00
-
-
2022
0
9.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Benjamin
Director
16/03/2022 - Present
-
Wells, Katie
Director
03/01/2019 - Present
-
Croft, Zoe
Director
02/04/2001 - Present
-
Arora, Sandeep
Director
01/10/2007 - Present
1

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 167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED

167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 169 Croxted Road Dulwich, London, SE21 8NL. There are currently 4 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 167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED?

toggle

167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED is currently Active. It was registered on 28/03/2001 .

Where is 167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED located?

toggle

167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED is registered at 169 Croxted Road Dulwich, London, SE21 8NL.

What does 167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED do?

toggle

167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Benjamin Smith on 2026-02-18.