31 CROHAM ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

31 CROHAM ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616380

Incorporation date

11/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon23/01/2026
Micro company accounts made up to 2025-09-30
dot icon05/01/2026
Appointment of Mr Paul Alec Day as a director on 2026-01-01
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon22/12/2025
Termination of appointment of Paul Alec Day as a director on 2025-12-22
dot icon24/12/2024
Micro company accounts made up to 2024-09-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-09-30
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon07/02/2023
Micro company accounts made up to 2022-09-30
dot icon29/06/2022
Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 2022-06-29
dot icon29/06/2022
Registered office address changed from Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 2022-06-29
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Appointment of Hindwoods Limited as a secretary on 2021-09-30
dot icon20/01/2022
Appointment of Beckley Property Limited as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Paul Antony Knight as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Mari Gwenan Edwards as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Juliette Elderton as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Ramsey Dawson as a director on 2022-01-20
dot icon27/09/2021
Registered office address changed from 3 Bell Lane Lewes BN7 1JU England to Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2021-09-27
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-09-30
dot icon04/03/2021
Previous accounting period extended from 2020-06-30 to 2020-09-29
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/06/2020
Director's details changed for Mr Paul Antony Knight on 2020-06-04
dot icon04/06/2020
Director's details changed for Mrs Jenny Knight on 2020-06-04
dot icon04/06/2020
Director's details changed for Mrs Juliette Elderton on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Paul Alec Day on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Ramsey Dawson on 2020-06-04
dot icon04/06/2020
Director's details changed for Miss Justine Dawson on 2020-06-04
dot icon04/06/2020
Appointment of Mrs Mari Gwenan Edwards as a director on 2020-06-04
dot icon02/06/2020
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 3 Bell Lane Lewes BN7 1JU on 2020-06-02
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/07/2015
Director's details changed for Miss Jenny Knight on 2015-06-10
dot icon06/07/2015
Director's details changed for Mr Paul Anthony Knight on 2015-06-10
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon19/03/2015
Appointment of Mr Ramsey Dawson as a director on 2014-07-14
dot icon19/03/2015
Appointment of Mrs Juliette Elderton as a director on 2014-10-22
dot icon10/07/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2014-07-10
dot icon10/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon10/07/2014
Director's details changed for Miss Justine Ball on 2014-06-09
dot icon09/07/2014
Director's details changed for Miss Jenny Whiting on 2014-06-09
dot icon09/07/2014
Director's details changed for Mr Paul Anthony Knight on 2014-06-09
dot icon09/07/2014
Director's details changed for Mr Paul Alec Day on 2014-06-09
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/04/2013
Termination of appointment of Julian Kerr as a director
dot icon04/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon13/07/2011
Director's details changed for Paul Alec Day on 2011-06-08
dot icon13/07/2011
Director's details changed for Julian Kerr on 2011-06-08
dot icon12/07/2011
Director's details changed for Jenny Whiting on 2011-06-08
dot icon12/07/2011
Director's details changed for Paul Anthony Knight on 2011-06-08
dot icon12/07/2011
Director's details changed for Justine Ball on 2011-06-08
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon03/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/08/2009
Return made up to 11/06/09; full list of members
dot icon24/08/2009
Appointment terminated director christopher nelson
dot icon10/06/2009
Appointment terminated director ian greenfield
dot icon10/06/2009
Appointment terminated secretary christopher nelson
dot icon23/02/2009
Director appointed paul anthony knight
dot icon13/01/2009
Director appointed jenny whiting
dot icon02/12/2008
Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon19/09/2008
Director appointed justine ball
dot icon19/09/2008
Director appointed paul day
dot icon18/09/2008
Director appointed julian kerr
dot icon24/07/2008
Ad 01/07/08\gbp si 2@16=32\gbp ic 32/64\
dot icon11/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Paul Alec
Director
01/01/2026 - Present
-
BECKLEY PROPERTY LIMITED
Corporate Director
20/01/2022 - Present
2
Day, Paul Alec
Director
29/08/2008 - 22/12/2025
-
Knight, Jenny
Director
29/08/2008 - Present
-
Dawson, Justine
Director
29/08/2008 - 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 31 CROHAM ROAD (FREEHOLD) LIMITED

31 CROHAM ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP. 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 31 CROHAM ROAD (FREEHOLD) LIMITED?

toggle

31 CROHAM ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 11/06/2008 .

Where is 31 CROHAM ROAD (FREEHOLD) LIMITED located?

toggle

31 CROHAM ROAD (FREEHOLD) LIMITED is registered at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP.

What does 31 CROHAM ROAD (FREEHOLD) LIMITED do?

toggle

31 CROHAM ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CROHAM ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-09-30.