79-126 HARTSCROFT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

79-126 HARTSCROFT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984954

Incorporation date

03/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

22 Sorrel Bank Linton Glade, Croydon, Surrey CR0 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon15/02/2026
Micro company accounts made up to 2025-05-31
dot icon13/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon22/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon24/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon07/10/2022
Registered office address changed from Gainsford House 115 Station Road West Wickham Kent BR4 0PX to 22 Sorrel Bank Linton Glade Croydon Surrey CR0 9LU on 2022-10-07
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon19/05/2021
Termination of appointment of Alfred Daniel Hippel as a director on 2021-05-18
dot icon08/05/2021
Micro company accounts made up to 2020-05-31
dot icon10/03/2021
Secretary's details changed for Keith Mackey on 2021-01-01
dot icon29/01/2021
Director's details changed for Mr Robert John Constable on 2021-01-01
dot icon29/01/2021
Director's details changed for Mr Keith Mackey on 2021-01-01
dot icon27/01/2021
Secretary's details changed for Keith Mackey on 2021-01-01
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon25/02/2018
Micro company accounts made up to 2017-05-31
dot icon03/06/2017
Appointment of Mr Keith Mackey as a director on 2017-05-31
dot icon03/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon26/02/2017
Micro company accounts made up to 2016-05-31
dot icon12/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon28/02/2016
Micro company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/02/2015
Micro company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon19/04/2014
Director's details changed for Mr Robert John Constable on 2013-08-30
dot icon20/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon19/06/2013
Secretary's details changed for Keith Mackey on 2012-12-01
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Director's details changed for Robert John Constable on 2011-01-22
dot icon19/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon16/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/06/2010
Director's details changed for Alfred Daniel Hippel on 2010-05-21
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 21/05/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/03/2009
Director appointed alfred daniel hippel
dot icon30/06/2008
Return made up to 21/05/08; full list of members
dot icon23/11/2007
Return made up to 21/05/07; no change of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/03/2007
Director resigned
dot icon09/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Director resigned
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Secretary resigned
dot icon13/06/2006
Return made up to 21/05/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/06/2005
Return made up to 21/05/05; change of members
dot icon29/06/2004
Return made up to 21/05/04; no change of members
dot icon25/06/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Return made up to 21/05/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Director resigned
dot icon22/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/04/2003
New director appointed
dot icon31/03/2003
Return made up to 31/03/02; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon27/12/2001
New director appointed
dot icon08/06/2001
Return made up to 21/05/01; full list of members
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon03/05/2000
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
31/05/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00K
-
0.00
-
-
2022
0
13.83K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/05/2000 - 03/05/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/05/2000 - 03/05/2000
36021
Constable, Robert John
Director
28/06/2006 - Present
3
Mackey, Keith
Secretary
28/06/2006 - Present
-
Davey, Lianne
Director
03/05/2000 - 28/06/2006
-

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 79-126 HARTSCROFT (FREEHOLD) LIMITED

79-126 HARTSCROFT (FREEHOLD) LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at 22 Sorrel Bank Linton Glade, Croydon, Surrey CR0 9LU. There are currently 3 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 79-126 HARTSCROFT (FREEHOLD) LIMITED?

toggle

79-126 HARTSCROFT (FREEHOLD) LIMITED is currently Active. It was registered on 03/05/2000 .

Where is 79-126 HARTSCROFT (FREEHOLD) LIMITED located?

toggle

79-126 HARTSCROFT (FREEHOLD) LIMITED is registered at 22 Sorrel Bank Linton Glade, Croydon, Surrey CR0 9LU.

What does 79-126 HARTSCROFT (FREEHOLD) LIMITED do?

toggle

79-126 HARTSCROFT (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 79-126 HARTSCROFT (FREEHOLD) LIMITED?

toggle

The latest filing was on 15/02/2026: Micro company accounts made up to 2025-05-31.