91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED

Register to unlock more data on OkredoRegister

91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959412

Incorporation date

29/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon20/01/2026
Micro company accounts made up to 2025-11-30
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Appointment of Hindwoods Ltd as a secretary on 2025-10-01
dot icon14/10/2025
Director's details changed for David Patrick Wilson on 2025-10-01
dot icon14/10/2025
Registered office address changed from No 99 Holmbury Grove Featherbed Lane Croydon Surrey CR0 9AQ to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 2025-10-14
dot icon14/10/2025
Current accounting period shortened from 2026-03-31 to 2025-11-30
dot icon17/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Termination of appointment of Doreen Bertha Bothamley as a secretary on 2014-03-31
dot icon07/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/04/2010
Director's details changed for David Patrick Wilson on 2010-03-29
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 29/03/08; no change of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 29/03/06; full list of members
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 29/03/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon16/04/2004
Return made up to 29/03/04; full list of members
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Registered office changed on 17/03/04 from: 98 holmbury grove featherbed lane croydon surrey CR0 9AQ
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 29/03/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2002
Secretary's particulars changed
dot icon17/12/2002
Director's particulars changed
dot icon29/04/2002
Return made up to 29/03/02; full list of members
dot icon01/02/2002
New director appointed
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/11/2001
Director resigned
dot icon25/04/2001
Return made up to 29/03/01; full list of members
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 97 holmbury grove featherbed lane croydon surrey CR0 9AQ
dot icon27/09/2000
Resolutions
dot icon25/08/2000
Ad 11/08/00--------- £ si 7@1=7 £ ic 2/9
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon31/05/2000
Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/05/2000
Secretary resigned;director resigned
dot icon31/05/2000
Director resigned
dot icon29/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12K
-
0.00
-
-
2022
0
1.78K
-
0.00
-
-
2023
0
2.46K
-
0.00
-
-
2023
0
2.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.46K £Ascended38.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HINDWOODS LIMITED
Corporate Secretary
01/10/2025 - Present
47
Wilson, David Patrick
Director
12/02/2001 - Present
-

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 91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED

91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED?

toggle

91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED is currently Active. It was registered on 29/03/2000 .

Where is 91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED located?

toggle

91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED is registered at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP.

What does 91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED do?

toggle

91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91-99 HOLMBURY GROVE FORESTDALE CROYDON LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-11-30.