CRAWFORD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167050

Incorporation date

23/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Carter Pearson Limited, 373 High Street North, London E12 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon02/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon14/06/2023
Termination of appointment of Shiraz Ahmed as a director on 2023-06-01
dot icon10/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon22/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon22/04/2021
Registered office address changed from 10 Crawford Place London W1H 5NF England to C/O Carter Pearson Limited 373 High Street North London E12 6PG on 2021-04-22
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon09/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/10/2019
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Crawford Place London W1H 5NF on 2019-10-25
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon07/03/2019
Appointment of Mr Shiraz Ahmed as a director on 2019-03-07
dot icon28/12/2018
Amended micro company accounts made up to 2018-02-28
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon28/02/2018
Micro company accounts made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2017
Compulsory strike-off action has been discontinued
dot icon20/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-02-28
dot icon10/03/2017
Compulsory strike-off action has been suspended
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/03/2015
Compulsory strike-off action has been discontinued
dot icon23/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon02/06/2014
Termination of appointment of Zaheer Khaliq as a director
dot icon11/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Zaheer Khaliq as a director
dot icon10/12/2013
Termination of appointment of Nadeem Mazhar as a secretary
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon24/04/2012
Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2012-04-24
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon29/04/2010
Director's details changed for Raja Sherbaz Khan on 2009-10-01
dot icon29/04/2010
Secretary's details changed for Mr Nadeem Mazhar on 2009-10-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon10/03/2010
Total exemption small company accounts made up to 2008-02-29
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2009-12-03
dot icon21/04/2009
Return made up to 23/02/09; full list of members
dot icon03/03/2008
Return made up to 23/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon19/03/2007
Return made up to 23/02/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2006
Return made up to 23/02/06; full list of members
dot icon07/03/2005
Return made up to 23/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon10/03/2004
Return made up to 23/02/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon09/02/2004
Secretary resigned;director resigned
dot icon09/02/2004
New secretary appointed
dot icon09/03/2003
Return made up to 23/02/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon03/09/2002
Compulsory strike-off action has been discontinued
dot icon03/09/2002
Return made up to 23/02/02; full list of members
dot icon20/08/2002
First Gazette notice for compulsory strike-off
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon13/03/2001
New director appointed
dot icon08/03/2001
Memorandum and Articles of Association
dot icon05/03/2001
Certificate of change of name
dot icon23/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
694.11K
-
0.00
978.00
-
2022
2
687.58K
-
0.00
312.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Shiraz
Director
07/03/2019 - 01/06/2023
3
Khan, Raja Sherbaz
Director
23/02/2001 - Present
59

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 CRAWFORD ESTATES LIMITED

CRAWFORD ESTATES LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at C/O Carter Pearson Limited, 373 High Street North, London E12 6PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD ESTATES LIMITED?

toggle

CRAWFORD ESTATES LIMITED is currently Active. It was registered on 23/02/2001 .

Where is CRAWFORD ESTATES LIMITED located?

toggle

CRAWFORD ESTATES LIMITED is registered at C/O Carter Pearson Limited, 373 High Street North, London E12 6PG.

What does CRAWFORD ESTATES LIMITED do?

toggle

CRAWFORD ESTATES 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 CRAWFORD ESTATES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-23 with no updates.