17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156045

Incorporation date

07/02/2001

Size

Dormant

Contacts

Registered address

Registered address

65 Clarendon Drive, London SW15 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon12/04/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/04/2021
Registered office address changed from 6 Arran Way 6 Arran Way Esher Surrey KT10 8BE England to 65 Clarendon Drive London SW15 1AN on 2021-04-07
dot icon07/04/2021
Accounts for a dormant company made up to 2020-02-28
dot icon23/12/2020
Appointment of Ms Laura Mackenzie Thorburn as a director on 2020-12-15
dot icon23/12/2020
Termination of appointment of Adam James Wood as a director on 2020-12-15
dot icon06/05/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon29/11/2018
Appointment of Mr Adam James Wood as a director on 2018-08-07
dot icon29/11/2018
Termination of appointment of Paul Scorr as a director on 2018-08-07
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/08/2017
Appointment of Mr Adrian Orlando Toby John Love as a director on 2017-05-12
dot icon25/08/2017
Termination of appointment of Luke Mason as a director on 2017-05-12
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon20/02/2017
Appointment of Mr Michael Haigh as a director on 2016-06-10
dot icon20/02/2017
Termination of appointment of Abigail Charlotte Burman as a director on 2016-06-10
dot icon08/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon22/11/2016
Registered office address changed from 17 Crealock Street London SW18 2BS to 6 Arran Way 6 Arran Way Esher Surrey KT10 8BE on 2016-11-22
dot icon04/03/2016
Annual return made up to 2016-02-07 no member list
dot icon04/03/2016
Director's details changed for Mr William Sidney Bryant on 2015-10-25
dot icon04/03/2016
Secretary's details changed for Mr William Bryant on 2015-10-27
dot icon04/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon11/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-07
dot icon03/03/2015
Annual return made up to 2015-02-07 no member list
dot icon05/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/11/2014
Appointment of Mr William Bryant as a secretary on 2014-11-01
dot icon28/11/2014
Appointment of Mr William Bryant as a secretary on 2014-11-24
dot icon28/11/2014
Appointment of Mr Paul Scorr as a director on 2014-06-27
dot icon06/07/2014
Termination of appointment of Benjamin Mellors as a secretary
dot icon06/07/2014
Termination of appointment of Benjamin Mellors as a director
dot icon06/07/2014
Director's details changed for Miss Abigail Charlotte Burman on 2014-06-20
dot icon06/07/2014
Registered office address changed from , 82 Cotterill Road, Surbiton, Surrey, KT6 7UL on 2014-07-06
dot icon13/02/2014
Annual return made up to 2014-02-07 no member list
dot icon11/01/2014
Appointment of Mr Luke Mason as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon16/11/2013
Termination of appointment of Jack Griffin as a director
dot icon04/03/2013
Annual return made up to 2013-02-07 no member list
dot icon29/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-07 no member list
dot icon23/02/2012
Appointment of Mr Jack Ernest Griffin as a director
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/09/2011
Registered office address changed from , 17a Crealock Street, London, SW18 2BS on 2011-09-18
dot icon14/08/2011
Secretary's details changed for Benjamin Thomas Mellors on 2011-08-14
dot icon14/08/2011
Director's details changed for Benjamin Thomas Mellors on 2011-08-14
dot icon07/03/2011
Annual return made up to 2011-02-07 no member list
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/11/2010
Termination of appointment of Andrew Muggeridge as a director
dot icon18/10/2010
Appointment of Miss Abigail Charlotte Burman as a director
dot icon18/10/2010
Termination of appointment of Lucy Ivey as a director
dot icon03/03/2010
Annual return made up to 2010-02-07 no member list
dot icon01/03/2010
Director's details changed for Andrew Muggeridge on 2010-02-07
dot icon01/03/2010
Director's details changed for Lucy Claire Ivey on 2010-02-07
dot icon01/03/2010
Director's details changed for Benjamin Thomas Mellors on 2010-02-07
dot icon01/03/2010
Director's details changed for William Sidney Bryant on 2010-02-07
dot icon05/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon13/03/2009
Director appointed william sidney bryant
dot icon03/03/2009
Annual return made up to 07/02/09
dot icon03/03/2009
Appointment terminated director john christian
dot icon24/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon02/06/2008
Appointment terminated secretary john christian
dot icon02/06/2008
Secretary appointed benjamin thomas mellors
dot icon02/06/2008
Registered office changed on 02/06/2008 from, 17C crealock street, london, SW18 2BS
dot icon01/03/2008
Annual return made up to 07/02/08
dot icon07/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/07/2007
New director appointed
dot icon08/06/2007
Secretary resigned;director resigned
dot icon30/05/2007
New secretary appointed
dot icon01/03/2007
Annual return made up to 07/02/07
dot icon21/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/04/2006
Annual return made up to 07/02/06
dot icon19/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon18/03/2005
Annual return made up to 07/02/05
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed
dot icon13/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon17/02/2004
Annual return made up to 07/02/04
dot icon30/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Annual return made up to 07/02/03
dot icon17/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon27/02/2002
Annual return made up to 07/02/02
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Registered office changed on 25/04/01 from: 4 hazon way, epsom, surrey KT19 8HD
dot icon07/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muggeridge, Andrew
Director
12/12/2002 - 28/10/2010
3
Mason, Luke
Director
18/11/2013 - 12/05/2017
1
Mr Michael Andrew Haigh
Director
10/06/2016 - Present
2
Bryant, William Sidney
Director
01/03/2009 - Present
2
Burman, Abigail Charlotte
Director
13/05/2010 - 10/06/2016
2

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 17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED

17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 65 Clarendon Drive, London SW15 1AN. 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 17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED?

toggle

17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/2001 .

Where is 17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED located?

toggle

17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED is registered at 65 Clarendon Drive, London SW15 1AN.

What does 17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED do?

toggle

17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-02-07 with no updates.