52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438281

Incorporation date

23/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Georgette Place, London SE10 8QACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon08/07/2025
Cessation of Graham Bernard Robson as a person with significant control on 2025-05-12
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/05/2025
Appointment of Ms Julia Huettner-Pumar as a director on 2025-05-21
dot icon14/05/2025
Appointment of Ms Katharine Louise Beckwith as a director on 2025-05-14
dot icon13/05/2025
Cessation of Caroline Anne Bosley as a person with significant control on 2024-05-12
dot icon13/05/2025
Termination of appointment of Caroline Anne Bosley as a director on 2025-05-13
dot icon25/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-09-30
dot icon18/04/2024
Appointment of Ms Aurore Marie Anne Chevallier as a secretary on 2024-03-13
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/08/2022
Registered office address changed from 2 Arequipa Reef Eastbourne BN23 5AG England to 7 Georgette Place London SE10 8QA on 2022-08-11
dot icon11/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-09-30
dot icon07/04/2022
Termination of appointment of Graham Bernard Robson as a director on 2021-12-03
dot icon07/04/2022
Termination of appointment of Graham Robson as a secretary on 2021-12-03
dot icon08/08/2021
Director's details changed for Ms Aurore Marie Annne Chevallier on 2021-08-08
dot icon08/08/2021
Change of details for Ms Aurore Marie Annne Chevallier as a person with significant control on 2021-08-08
dot icon08/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon08/08/2021
Micro company accounts made up to 2020-09-30
dot icon08/08/2021
Registered office address changed from 7 Ardshiel Close London SW15 1EB to 2 Arequipa Reef Eastbourne BN23 5AG on 2021-08-08
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/11/2019
Change of details for Ms Aurore Marie Annne Chevallier as a person with significant control on 2019-11-23
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon02/09/2019
Notification of Caroline Ann Bosley as a person with significant control on 2019-09-02
dot icon02/09/2019
Appointment of Mrs Caroline Anne Bosley as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Marie-Catherine Madeleine Chevallier as a director on 2019-09-02
dot icon02/09/2019
Cessation of Clare Vanessa England as a person with significant control on 2019-09-02
dot icon12/06/2019
Notification of Graham Robson as a person with significant control on 2016-04-07
dot icon12/06/2019
Notification of Aurore Chevallier as a person with significant control on 2016-04-07
dot icon12/06/2019
Notification of Clare England as a person with significant control on 2016-04-07
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/05/2019
Accounts for a dormant company made up to 2017-09-30
dot icon31/05/2019
Accounts for a dormant company made up to 2016-09-30
dot icon31/05/2019
Accounts for a dormant company made up to 2015-09-30
dot icon31/05/2019
Accounts for a dormant company made up to 2014-09-30
dot icon31/05/2019
Confirmation statement made on 2018-08-21 with no updates
dot icon31/05/2019
Confirmation statement made on 2017-08-21 with no updates
dot icon31/05/2019
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2019
Administrative restoration application
dot icon29/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon26/10/2013
Compulsory strike-off action has been discontinued
dot icon25/10/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon25/10/2013
Director's details changed for Graham Bernard Robson on 2010-03-10
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon06/02/2013
Appointment of Mr Graham Robson as a secretary
dot icon06/02/2013
Termination of appointment of Clare England as a director
dot icon06/02/2013
Termination of appointment of Clare England as a secretary
dot icon06/02/2013
Registered office address changed from 19 Broadwater Rise Guildford Surrey GU1 2LA on 2013-02-06
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon05/10/2011
Director's details changed for Marie-Catherine Madeleine Chevallier on 2011-09-05
dot icon05/10/2011
Director's details changed for Graham Bernard Robson on 2011-09-05
dot icon05/10/2011
Director's details changed for Clare Vanessa England on 2011-09-05
dot icon05/10/2011
Director's details changed for Aurore Marie Annne Chevallier on 2011-09-05
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/11/2010
Director's details changed for Clare Vanessa England on 2010-09-01
dot icon18/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Clare Vanessa England on 2010-09-01
dot icon08/10/2010
Registered office address changed from 19 Broadwater Rise Guildford Surrey GU1 2LA on 2010-10-08
dot icon16/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon14/11/2009
Director's details changed for Clare Vanessa England on 2009-09-05
dot icon14/10/2009
Registered office address changed from 6 Thirlmere Road London SW16 1QW on 2009-10-14
dot icon10/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/09/2008
Return made up to 23/09/08; full list of members
dot icon11/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/11/2007
Return made up to 23/09/07; no change of members
dot icon07/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/10/2006
Return made up to 23/09/06; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/10/2005
Return made up to 23/09/05; full list of members
dot icon22/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/10/2004
Return made up to 23/09/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon11/12/2003
Return made up to 23/09/03; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: 113 taybridge road london SW11 5PX
dot icon08/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/10/2002
Return made up to 23/09/02; full list of members
dot icon05/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon27/09/2001
Return made up to 23/09/01; full list of members
dot icon23/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon28/09/2000
Return made up to 23/09/00; full list of members
dot icon14/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon12/10/1999
Return made up to 23/09/99; full list of members
dot icon08/08/1999
Registered office changed on 08/08/99 from: 56 crookham road fulham london greater london SW6 4EQ
dot icon21/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Return made up to 23/09/98; full list of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon05/02/1998
Registered office changed on 05/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon23/09/1997
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
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bosley, Caroline Anne
Director
02/09/2019 - 13/05/2025
1
Mrs Aurore Marie Anne Chevallier
Director
18/10/1998 - Present
4
Huettner-Pumar, Julia
Director
21/05/2025 - Present
-
Chevallier, Aurore Marie Anne
Secretary
13/03/2024 - Present
-
Beckwith, Katharine Louise
Director
14/05/2025 - Present
2

Persons with Significant Control

6
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 52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED

52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/09/1997 with the registered office located at 7 Georgette Place, London SE10 8QA. 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 52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/09/1997 .

Where is 52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED is registered at 7 Georgette Place, London SE10 8QA.

What does 52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52-56 CROOKHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/07/2025: Cessation of Graham Bernard Robson as a person with significant control on 2025-05-12.