73 CROMFORD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

73 CROMFORD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038300

Incorporation date

09/02/2004

Size

Dormant

Contacts

Registered address

Registered address

73 Cromford Road, London, SW18 1PACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Richard Nils Yngve Berg on 2025-10-03
dot icon16/02/2025
Cessation of Jon André Nielsen as a person with significant control on 2024-12-06
dot icon16/02/2025
Notification of Emmylie Louise Borg Nilsson as a person with significant control on 2024-12-06
dot icon16/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon19/12/2024
Appointment of Ms Emmylie Louise Borg Nilsson as a director on 2024-12-18
dot icon18/12/2024
Termination of appointment of Jon André Nielsen as a director on 2024-12-18
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon23/01/2023
Cessation of James Forbes Lamont as a person with significant control on 2023-01-23
dot icon23/01/2023
Notification of Jon André Nielsen as a person with significant control on 2023-01-23
dot icon11/01/2023
Termination of appointment of James Forbes Lamont as a secretary on 2023-01-11
dot icon11/01/2023
Appointment of Mr Jon André Nielsen as a director on 2023-01-11
dot icon04/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon08/02/2019
Appointment of Mr James Forbes Lamont as a secretary on 2019-02-08
dot icon08/02/2019
Termination of appointment of Neil Michael Robinson as a secretary on 2019-02-08
dot icon08/02/2019
Notification of James Forbes Lamont as a person with significant control on 2019-02-08
dot icon08/02/2019
Cessation of Neil Michael Robinson as a person with significant control on 2019-02-08
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon08/02/2013
Termination of appointment of David Legge as a secretary
dot icon08/02/2013
Appointment of Mr Neil Michael Robinson as a secretary
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Richard Nils Yngve Berg on 2009-10-01
dot icon16/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/03/2009
Return made up to 09/02/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/04/2008
Appointment terminated secretary toby scruby
dot icon30/04/2008
Secretary appointed david charles legge
dot icon28/02/2008
Return made up to 09/02/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2007
Return made up to 09/02/07; full list of members
dot icon15/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/03/2006
Return made up to 09/02/06; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 09/02/05; full list of members
dot icon30/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon09/02/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
09/02/2004 - 09/02/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
09/02/2004 - 09/02/2004
4035
Ms Emmylie Louise Borg Nilsson
Director
18/12/2024 - Present
-
Scruby, Toby Alexander Giles
Secretary
09/02/2004 - 26/03/2008
-
Robinson, Neil Michael
Secretary
08/02/2013 - 08/02/2019
-

Persons with Significant Control

8
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 73 CROMFORD ROAD MANAGEMENT LIMITED

73 CROMFORD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at 73 Cromford Road, London, SW18 1PA. 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 73 CROMFORD ROAD MANAGEMENT LIMITED?

toggle

73 CROMFORD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2004 .

Where is 73 CROMFORD ROAD MANAGEMENT LIMITED located?

toggle

73 CROMFORD ROAD MANAGEMENT LIMITED is registered at 73 Cromford Road, London, SW18 1PA.

What does 73 CROMFORD ROAD MANAGEMENT LIMITED do?

toggle

73 CROMFORD ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 73 CROMFORD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.