76 CROMFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

76 CROMFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395928

Incorporation date

01/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

76 Cromford Road, Wandsworth, London SW18 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-07-31
dot icon02/04/2025
Appointment of Miss Ella Lucy Carmichael as a director on 2025-01-24
dot icon02/04/2025
Termination of appointment of Hermione Florence Francis as a director on 2025-01-24
dot icon02/04/2025
Termination of appointment of Henry Scroggs as a director on 2025-01-24
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon03/04/2024
Micro company accounts made up to 2023-07-31
dot icon03/04/2024
Appointment of Mr George Samuel Arthur Styles as a director on 2024-02-02
dot icon02/04/2024
Director's details changed for Miss Kalisha Patel on 2023-09-03
dot icon01/04/2024
Termination of appointment of Heather Margaret Barron as a director on 2024-02-02
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon16/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon17/06/2022
Appointment of Hermione Florence Francis as a director on 2022-06-16
dot icon17/06/2022
Appointment of Mr Henry Scroggs as a director on 2022-06-16
dot icon17/06/2022
Termination of appointment of Crispin Scruby as a director on 2022-06-16
dot icon06/04/2022
Micro company accounts made up to 2021-07-31
dot icon17/01/2022
Notification of Jackson Timothy Curtis as a person with significant control on 2022-01-07
dot icon16/01/2022
Termination of appointment of Naomi Louise Ducat as a secretary on 2022-01-07
dot icon12/01/2022
Cessation of Naomi Louise Ducat as a person with significant control on 2022-01-07
dot icon12/01/2022
Termination of appointment of Naomi Louise Ducat as a director on 2022-01-07
dot icon06/01/2022
Appointment of Mr Jackson Curtis as a secretary on 2022-01-06
dot icon06/01/2022
Appointment of Miss Kalisha Patel as a director on 2022-01-06
dot icon06/01/2022
Appointment of Mr Jackson Curtis as a director on 2022-01-06
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-07-31
dot icon07/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon06/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/04/2016
Appointment of Mrs Heather Margaret Barron as a director on 2016-01-15
dot icon02/04/2016
Termination of appointment of Thomas James O'rourke as a director on 2016-02-17
dot icon02/04/2016
Termination of appointment of Thomas James O'rourke as a director on 2016-02-17
dot icon17/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/07/2014
Termination of appointment of Thomas William Wood as a director on 2013-12-18
dot icon27/07/2014
Termination of appointment of Thomas William Wood as a secretary on 2013-12-18
dot icon27/07/2014
Termination of appointment of Thomas William Wood as a secretary on 2013-12-18
dot icon19/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/04/2014
Appointment of Miss Naomi Louise Ducat as a secretary
dot icon08/04/2014
Appointment of Miss Naomi Louise Ducat as a director
dot icon14/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon28/07/2010
Director's details changed for Crispin Scruby on 2010-07-01
dot icon28/07/2010
Director's details changed for Thomas James O'rourke on 2010-07-01
dot icon26/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 01/07/08; full list of members
dot icon23/07/2008
Appointment terminated director nicolas jansa
dot icon06/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 01/07/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/03/2007
New secretary appointed;new director appointed
dot icon18/02/2007
Secretary resigned;director resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Registered office changed on 26/09/06 from: 21 ridge close clanfield hampshire PO8 0NW
dot icon01/08/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/07/2006
Return made up to 01/07/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 3 stanlake park twyford reading RG10 0BN
dot icon15/07/2005
Return made up to 01/07/05; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/10/2004
Return made up to 01/07/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/10/2003
Return made up to 01/07/03; full list of members
dot icon06/07/2002
Return made up to 01/07/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon14/04/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon28/01/2001
Accounts made up to 2000-07-31
dot icon13/07/2000
Return made up to 01/07/00; full list of members
dot icon13/04/2000
Accounts made up to 1999-07-31
dot icon04/10/1999
Accounts made up to 1998-07-31
dot icon04/10/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon08/07/1999
Return made up to 01/07/99; no change of members
dot icon30/07/1998
Return made up to 01/07/98; full list of members
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon16/10/1997
Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Secretary resigned;director resigned
dot icon01/07/1997
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
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
835.00
-
0.00
-
-
2022
0
272.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scroggs, Henry
Director
16/06/2022 - 24/01/2025
2
Barron, Heather Margaret
Director
15/01/2016 - 02/02/2024
2
Ducat, Naomi Louise
Director
17/12/2013 - 06/01/2022
5
Mr Jackson Timothy Curtis
Director
06/01/2022 - Present
-
Long, Michael John
Director
30/06/1997 - 12/10/1997
16

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 76 CROMFORD ROAD LIMITED

76 CROMFORD ROAD LIMITED is an(a) Active company incorporated on 01/07/1997 with the registered office located at 76 Cromford Road, Wandsworth, London SW18 1NY. There are currently 5 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 76 CROMFORD ROAD LIMITED?

toggle

76 CROMFORD ROAD LIMITED is currently Active. It was registered on 01/07/1997 .

Where is 76 CROMFORD ROAD LIMITED located?

toggle

76 CROMFORD ROAD LIMITED is registered at 76 Cromford Road, Wandsworth, London SW18 1NY.

What does 76 CROMFORD ROAD LIMITED do?

toggle

76 CROMFORD ROAD 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 76 CROMFORD ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.