CRITERION PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRITERION PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04337640

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Holywell Row, London, EC2A 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon26/02/2025
Application to strike the company off the register
dot icon24/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/06/2022
Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2022-06-28
dot icon21/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon07/06/2019
Director's details changed for Mr. Patrick Mark Creighton Heffron on 2019-05-01
dot icon07/06/2019
Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2019-05-01
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon20/12/2018
Director's details changed for Mr. Patrick Mark Creighton Heffron on 2018-11-01
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/04/2016
Previous accounting period shortened from 2015-12-31 to 2015-07-31
dot icon04/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Satisfaction of charge 5 in full
dot icon02/09/2014
Satisfaction of charge 7 in full
dot icon28/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-11
dot icon18/02/2013
Termination of appointment of Creighton Boyd as a secretary
dot icon21/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/01/2012
Secretary's details changed for Mr Creighton William Harisson Boyd on 2011-12-01
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Appointment of Diana Heffron as a secretary
dot icon13/05/2010
Termination of appointment of Peter Greene as a secretary
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 11/12/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2007
Return made up to 11/12/07; no change of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 11/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon17/03/2006
Return made up to 11/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
New secretary appointed
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon15/03/2004
Amended accounts made up to 2003-01-31
dot icon27/01/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon17/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Return made up to 11/12/03; full list of members
dot icon23/10/2003
Particulars of mortgage/charge
dot icon22/08/2003
Return made up to 11/12/02; full list of members
dot icon01/07/2003
Compulsory strike-off action has been discontinued
dot icon26/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/06/2003
Director resigned
dot icon13/06/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon15/02/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon11/12/2001
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 icon+9.86 % *

* during past year

Cash in Bank

£323.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
510.92K
-
0.00
300.00
-
2022
0
518.88K
-
0.00
294.00
-
2023
0
73.24K
-
0.00
323.00
-
2023
0
73.24K
-
0.00
323.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.24K £Descended-85.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.00 £Ascended9.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITERION PROPERTY DEVELOPMENTS LIMITED

CRITERION PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 11/12/2001 with the registered office located at 14 Holywell Row, London, EC2A 4JB. There is currently no 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 CRITERION PROPERTY DEVELOPMENTS LIMITED?

toggle

CRITERION PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 11/12/2001 and dissolved on 08/07/2025.

Where is CRITERION PROPERTY DEVELOPMENTS LIMITED located?

toggle

CRITERION PROPERTY DEVELOPMENTS LIMITED is registered at 14 Holywell Row, London, EC2A 4JB.

What does CRITERION PROPERTY DEVELOPMENTS LIMITED do?

toggle

CRITERION PROPERTY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRITERION PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.