48/50 CROMER ROAD HORNCHURCH LIMITED

Register to unlock more data on OkredoRegister

48/50 CROMER ROAD HORNCHURCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450736

Incorporation date

16/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

14a Granton Avenue, Upminster, Essex RM14 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon28/01/2026
Confirmation statement made on 2025-10-16 with no updates
dot icon28/01/2026
Registered office address changed from 38 Westmoreland Avenue Hornchurch Essex RM11 2EE England to 14a Granton Avenue Upminster Essex RM14 2RT on 2026-01-28
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon20/09/2024
Registered office address changed from 195 st. Marys Lane Upminster Essex RM14 3BU to 38 Westmoreland Avenue Hornchurch Essex RM11 2EE on 2024-09-20
dot icon20/09/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon07/04/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon29/04/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-10-16 with updates
dot icon19/04/2018
Micro company accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon19/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon07/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/11/2011
Registered office address changed from C/O Mrs E Hunter 195 St. Marys Lane Upminster Essex RM14 3BU England on 2011-11-16
dot icon16/11/2011
Registered office address changed from 50a Cromer Road Hornchurch Essex RM11 1EZ on 2011-11-16
dot icon16/11/2011
Appointment of Mr Akin Munir Hunter as a director
dot icon31/10/2011
Termination of appointment of Timothy Twyford as a director
dot icon03/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon10/11/2009
Director's details changed for Timothy Murdoch Twyford on 2009-11-10
dot icon15/10/2009
Termination of appointment of Patricia Twyford as a director
dot icon15/10/2009
Termination of appointment of Patricia Twyford as a secretary
dot icon12/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/11/2008
Return made up to 16/10/08; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Return made up to 16/10/07; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2006
Return made up to 16/10/06; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon03/11/2005
Return made up to 16/10/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon08/11/2004
Return made up to 16/10/04; full list of members
dot icon06/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon03/11/2003
Return made up to 16/10/03; full list of members
dot icon14/11/2002
Return made up to 16/10/02; full list of members
dot icon13/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon30/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
Return made up to 16/10/01; full list of members
dot icon22/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon13/11/2000
Return made up to 16/10/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-10-31
dot icon15/11/1999
Return made up to 16/10/99; full list of members
dot icon16/08/1999
Resolutions
dot icon12/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon06/11/1998
Return made up to 16/10/98; full list of members
dot icon11/06/1998
Ad 03/06/98--------- £ si 5@1=5 £ ic 2/7
dot icon05/12/1997
New director appointed
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Registered office changed on 26/11/97 from: capital & country searches 54 southwark bridge road london SE1 0AR
dot icon26/11/1997
New secretary appointed;new director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon24/10/1997
Memorandum and Articles of Association
dot icon23/10/1997
Certificate of change of name
dot icon16/10/1997
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
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Praver, Jane
Director
14/11/1997 - 18/11/1998
1
Wade, Colin Eric
Nominee Secretary
16/10/1997 - 14/11/1997
3
Twyford, Patricia Anne
Secretary
14/11/1997 - 15/10/2009
-
Barltrop, Jonathon
Director
14/11/1997 - 18/11/1998
-
Twyford, Patricia Anne
Director
14/11/1997 - 15/10/2009
-

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 48/50 CROMER ROAD HORNCHURCH LIMITED

48/50 CROMER ROAD HORNCHURCH LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at 14a Granton Avenue, Upminster, Essex RM14 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 48/50 CROMER ROAD HORNCHURCH LIMITED?

toggle

48/50 CROMER ROAD HORNCHURCH LIMITED is currently Active. It was registered on 16/10/1997 .

Where is 48/50 CROMER ROAD HORNCHURCH LIMITED located?

toggle

48/50 CROMER ROAD HORNCHURCH LIMITED is registered at 14a Granton Avenue, Upminster, Essex RM14 2RT.

What does 48/50 CROMER ROAD HORNCHURCH LIMITED do?

toggle

48/50 CROMER ROAD HORNCHURCH 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 48/50 CROMER ROAD HORNCHURCH LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.