35 CROCKERTON ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872668

Incorporation date

17/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Kingsfold Ricksons Lane, West Horsley, Leatherhead KT24 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1993)
dot icon13/01/2026
Confirmation statement made on 2025-11-17 with updates
dot icon31/10/2025
Registered office address changed from Flat 1, 35 Crockerton Road Tooting London SW17 7HE England to Kingsfold Ricksons Lane West Horsley Leatherhead KT24 6HU on 2025-10-31
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-11-17 with no updates
dot icon02/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon29/05/2022
Termination of appointment of Sasha Deanne Fry as a director on 2022-05-29
dot icon19/05/2022
Director's details changed for Mr David Joseph Wilson on 2022-05-19
dot icon19/05/2022
Registered office address changed from Halsted House Upper Village Road Sunninghill Berkshire SL5 7AG to Flat 1, 35 Crockerton Road Tooting London SW17 7HE on 2022-05-19
dot icon19/05/2022
Appointment of Mr David Joseph Wilson as a director on 2022-05-18
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/02/2021
Termination of appointment of Natalie Tanya Brown as a director on 2021-02-05
dot icon07/02/2021
Termination of appointment of Natalie Tanya Duhaney Brown as a secretary on 2021-02-05
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Notification of a person with significant control statement
dot icon23/11/2018
Cessation of Sasha Deanne Fry as a person with significant control on 2018-11-21
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon31/10/2015
Appointment of Mr Adam Male as a director on 2015-10-26
dot icon29/10/2015
Appointment of Miss Natalie Tanya Brown as a director on 2015-10-26
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Secretary's details changed for Miss Natalie Tanya Duhaney Brown on 2015-01-21
dot icon30/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon15/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon03/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon04/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Secretary's details changed for Miss Natalie Tanya Duhaney on 2010-04-06
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Director's details changed for Sasha Deanne Fry on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Natalie Tanya Duhaney on 2009-11-17
dot icon24/06/2009
Appointment terminated secretary erlinda ramos
dot icon08/06/2009
Secretary appointed natalie tanya duhaney
dot icon05/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 17/11/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon06/07/2007
Registered office changed on 06/07/07 from: 4 woodrolfe park tollesbury essex CM9 8TB
dot icon07/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 17/11/06; full list of members
dot icon09/12/2006
Registered office changed on 09/12/06 from: 3 richmond bridge mansions willoughby road east twickenham london TW1 2QJ
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 17/11/05; full list of members
dot icon28/11/2005
Director's particulars changed
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 17/11/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 17/11/03; full list of members
dot icon04/08/2003
Registered office changed on 04/08/03 from: flat 2 35 crockerton road tooting london SW17 7HE
dot icon25/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 17/11/02; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 17/11/01; full list of members
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Registered office changed on 30/11/01 from: 13 outwoods road loughborough leicestershire LE11 3LX
dot icon05/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 17/11/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 17/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Return made up to 17/11/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Registered office changed on 08/10/98 from: 35 crockerton road wandsworth london SW17 7HE
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon27/04/1998
Full accounts made up to 1996-12-31
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Return made up to 17/11/97; full list of members
dot icon10/10/1997
Secretary resigned
dot icon28/11/1996
Return made up to 17/11/96; no change of members
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon18/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/12/1995
Return made up to 17/11/95; no change of members
dot icon09/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon14/09/1995
Resolutions
dot icon03/02/1995
Return made up to 17/11/94; full list of members
dot icon28/04/1994
Resolutions
dot icon10/01/1994
Secretary resigned
dot icon04/01/1994
New director appointed
dot icon13/12/1993
Ad 30/11/93--------- £ si 5@1=5 £ ic 2/7
dot icon13/12/1993
Accounting reference date notified as 31/12
dot icon13/12/1993
Registered office changed on 13/12/93 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon07/12/1993
Secretary resigned
dot icon07/12/1993
Director resigned
dot icon17/11/1993
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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverstone, Michael Sheldon
Nominee Director
17/11/1993 - 18/11/1993
579
Fry, Sasha Deanne
Director
21/11/2001 - 29/05/2022
1
Male, Adam Jonathan
Director
26/10/2015 - Present
14
Norris, Geraldine Amy
Director
30/11/1993 - 19/11/1996
4
Challands, Barry
Director
01/12/1996 - 22/11/2001
-

Persons with Significant Control

2
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 35 CROCKERTON ROAD MANAGEMENT COMPANY LTD

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 17/11/1993 with the registered office located at Kingsfold Ricksons Lane, West Horsley, Leatherhead KT24 6HU. There are currently 2 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 35 CROCKERTON ROAD MANAGEMENT COMPANY LTD?

toggle

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 17/11/1993 .

Where is 35 CROCKERTON ROAD MANAGEMENT COMPANY LTD located?

toggle

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD is registered at Kingsfold Ricksons Lane, West Horsley, Leatherhead KT24 6HU.

What does 35 CROCKERTON ROAD MANAGEMENT COMPANY LTD do?

toggle

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD 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 35 CROCKERTON ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-17 with updates.