21 CROMFORD ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

21 CROMFORD ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160711

Incorporation date

15/02/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O DANIEL LEES, 30 Red Lion Street, Studio 150, Richmond, Surrey TW9 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon20/02/2025
Notification of Helen Katherine Devlin as a person with significant control on 2025-01-24
dot icon20/02/2025
Appointment of Ms Helen Katherine Devlin as a director on 2025-02-20
dot icon08/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon16/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/02/2021
Withdrawal of a person with significant control statement on 2021-02-17
dot icon08/04/2020
Change of details for Mr Matthew James Marks as a person with significant control on 2017-06-02
dot icon08/04/2020
Director's details changed for Mr Matthew James Marks on 2017-06-02
dot icon07/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon07/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon03/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/03/2016
Annual return made up to 2016-02-15 no member list
dot icon04/03/2015
Annual return made up to 2015-02-15 no member list
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-02-15 no member list
dot icon18/02/2014
Director's details changed for Christina Amelie Margareta Brun on 2013-05-01
dot icon18/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/02/2014
Registered office address changed from 23 Woodstock Lane Ringwood Hampshire BH24 1DT England on 2014-02-18
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/03/2013
Annual return made up to 2013-02-15 no member list
dot icon07/03/2013
Director's details changed for Christina Amelie Margareta Brun on 2013-02-15
dot icon23/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-02-15 no member list
dot icon16/02/2012
Registered office address changed from 22 Brocklebank Road London SW18 3AU United Kingdom on 2012-02-16
dot icon16/02/2012
Termination of appointment of Dheepa Balasundaram as a director
dot icon13/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/05/2011
Termination of appointment of Dheepa Balasundaram as a secretary
dot icon11/03/2011
Annual return made up to 2011-02-15 no member list
dot icon11/03/2011
Director's details changed for Mr Matthew James Marks on 2011-01-01
dot icon11/03/2011
Director's details changed for Christina Amelie Margareta Brun on 2010-12-17
dot icon11/03/2011
Secretary's details changed for Ms Dheepa Balasundaram on 2010-11-30
dot icon01/03/2010
Annual return made up to 2010-02-15 no member list
dot icon01/03/2010
Director's details changed for Ms Dheepa Balasundaram on 2009-11-28
dot icon01/03/2010
Director's details changed for Mr Matthew James Marks on 2009-12-01
dot icon01/03/2010
Director's details changed for Christina Amelie Margareta Brun on 2009-11-01
dot icon01/03/2010
Secretary's details changed for Ms Dheepa Balasundaram on 2009-11-28
dot icon01/03/2010
Registered office address changed from 21 Cromford Road London SW18 1NZ on 2010-03-01
dot icon20/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon15/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/03/2009
Annual return made up to 15/02/09
dot icon11/03/2009
Appointment terminated director daniel mcdonagh
dot icon11/03/2009
Director appointed mr matthew james marks
dot icon28/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon10/03/2008
Annual return made up to 15/02/08
dot icon31/05/2007
New director appointed
dot icon09/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/03/2007
Annual return made up to 15/02/07
dot icon01/09/2006
Director resigned
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon16/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/03/2006
Annual return made up to 15/02/06
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/06/2005
Annual return made up to 15/02/05
dot icon07/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon09/03/2004
Annual return made up to 15/02/04
dot icon25/02/2003
Annual return made up to 15/02/03
dot icon17/12/2002
Secretary resigned;director resigned
dot icon17/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon06/03/2002
Annual return made up to 15/02/02
dot icon02/01/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon15/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balasundaram, Dheepa
Director
15/02/2001 - 26/05/2011
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/02/2001 - 15/02/2001
16011
London Law Services Limited
Nominee Director
15/02/2001 - 15/02/2001
15403
Brun, Christina Amelie Margareta
Director
08/04/2005 - Present
-
Northover, David Charles
Director
05/12/2002 - 30/08/2006
5

Persons with Significant Control

3
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 21 CROMFORD ROAD FREEHOLD LIMITED

21 CROMFORD ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at C/O DANIEL LEES, 30 Red Lion Street, Studio 150, Richmond, Surrey TW9 1RB. 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 21 CROMFORD ROAD FREEHOLD LIMITED?

toggle

21 CROMFORD ROAD FREEHOLD LIMITED is currently Active. It was registered on 15/02/2001 .

Where is 21 CROMFORD ROAD FREEHOLD LIMITED located?

toggle

21 CROMFORD ROAD FREEHOLD LIMITED is registered at C/O DANIEL LEES, 30 Red Lion Street, Studio 150, Richmond, Surrey TW9 1RB.

What does 21 CROMFORD ROAD FREEHOLD LIMITED do?

toggle

21 CROMFORD ROAD FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 21 CROMFORD ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-30.