COMWOOD CROYDON LIMITED

Register to unlock more data on OkredoRegister

COMWOOD CROYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05525011

Incorporation date

02/08/2005

Size

Full

Contacts

Registered address

Registered address

C/O Saffery Llp St John's Court, Easton Street, High Wycombe HP11 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon08/04/2026
Full accounts made up to 2025-08-31
dot icon04/08/2025
Cessation of Lawrence Michael Alkin as a person with significant control on 2025-02-05
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon25/07/2025
Full accounts made up to 2024-08-31
dot icon08/07/2025
Termination of appointment of Lawrence Michael Alkin as a director on 2025-02-05
dot icon05/02/2025
Registration of charge 055250110001, created on 2025-02-03
dot icon17/01/2025
Change of details for Mr Lawrence Michael Alkin as a person with significant control on 2016-04-06
dot icon17/01/2025
Change of details for Mr Bryan Richard Burletson as a person with significant control on 2016-04-06
dot icon21/11/2024
Registered office address changed from C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX England to C/O Saffery Llp St John's Court Easton Street High Wycombe HP11 1JX on 2024-11-21
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/12/2020
Previous accounting period extended from 2020-04-30 to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon09/07/2019
Registered office address changed from Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN England to C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX on 2019-07-09
dot icon18/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/08/2017
Notification of Comwood Holdings Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Registered office address changed from C/O Jsw Associates Ltd Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN on 2017-07-03
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/04/2016
Registered office address changed from Templecombe Farm House Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP England to C/O Jsw Associates Ltd Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2016-04-14
dot icon10/02/2016
Appointment of Mr Bryan Richard Mark Burletson as a director on 2016-02-10
dot icon10/02/2016
Appointment of Mrs Prudence Margret Burletson as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Jsw Associates Limited as a secretary on 2016-02-10
dot icon10/02/2016
Registered office address changed from C/O Jsw Associates Ltd Talbot House, 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Templecombe Farm House Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP on 2016-02-10
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Jsw Associates Limited on 2010-08-02
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 31/07/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2008
Return made up to 02/08/08; no change of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/10/2007
Return made up to 02/08/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon10/10/2006
Return made up to 02/08/06; full list of members
dot icon08/11/2005
Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/09/2005
New director appointed
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
New director appointed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
Director resigned
dot icon02/08/2005
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
31/08/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
772.03K
-
0.00
285.14K
-
2022
46
2.54M
-
0.00
523.94K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alkin, Lawrence Michael
Director
02/08/2005 - 05/02/2025
26
Burletson, Bryan Richard Mark
Director
10/02/2016 - Present
4
Burletson, Bryan Richard
Director
02/08/2005 - Present
15

Persons with Significant Control

3
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 COMWOOD CROYDON LIMITED

COMWOOD CROYDON LIMITED is an(a) Active company incorporated on 02/08/2005 with the registered office located at C/O Saffery Llp St John's Court, Easton Street, High Wycombe HP11 1JX. 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 COMWOOD CROYDON LIMITED?

toggle

COMWOOD CROYDON LIMITED is currently Active. It was registered on 02/08/2005 .

Where is COMWOOD CROYDON LIMITED located?

toggle

COMWOOD CROYDON LIMITED is registered at C/O Saffery Llp St John's Court, Easton Street, High Wycombe HP11 1JX.

What does COMWOOD CROYDON LIMITED do?

toggle

COMWOOD CROYDON LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COMWOOD CROYDON LIMITED?

toggle

The latest filing was on 08/04/2026: Full accounts made up to 2025-08-31.