CROCUS DEVELOPMENTS UK LIMITED

Register to unlock more data on OkredoRegister

CROCUS DEVELOPMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01172262

Incorporation date

30/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1974)
dot icon12/03/2026
Final Gazette dissolved following liquidation
dot icon12/12/2025
Return of final meeting in a members' voluntary winding up
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Appointment of a voluntary liquidator
dot icon18/03/2025
Declaration of solvency
dot icon18/03/2025
Registered office address changed from Lansdown Chalk Hill Coleshill Amersham Buckinghamshire HP7 0LY to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2025-03-18
dot icon25/09/2024
Notification of Christopher Lonsdale Pool as a person with significant control on 2024-06-24
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Howard Lonsdale Pool as a director on 2024-06-24
dot icon15/07/2024
Notification of Sally Jennifer Pool as a person with significant control on 2024-06-24
dot icon15/07/2024
Cessation of Howard Lonsdale Pool as a person with significant control on 2024-06-24
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon25/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Appointment of Ms Caroline Victoria Pool as a director
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/09/2013
Appointment of Ms Rosalind Jennifer Pool as a director
dot icon20/09/2013
Appointment of Mr Christopher Lonsdale Pool as a director
dot icon19/09/2013
Appointment of Ms Susannah Elizabeth Pool as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon20/09/2012
Director's details changed for Sally Jennifer Pool on 2012-01-01
dot icon20/09/2012
Director's details changed for Mr Howard Lonsdale Pool on 2012-01-01
dot icon20/09/2012
Registered office address changed from Lansdown, Magpie Lane Coleshill Nr Amersham Bucks HP7 0LS on 2012-09-20
dot icon28/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon17/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Resolutions
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon03/11/2011
Resolutions
dot icon03/11/2011
Statement of company's objects
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon01/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon19/09/2010
Director's details changed for Howard Lonsdale Pool on 2010-01-01
dot icon19/09/2010
Director's details changed for Sally Jennifer Pool on 2010-01-01
dot icon19/09/2010
Termination of appointment of Julie O Niell as a secretary
dot icon18/01/2010
Full accounts made up to 2009-12-31
dot icon19/09/2009
Return made up to 19/09/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 21/09/07; full list of members
dot icon09/10/2007
Location of debenture register
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: 7 the shoreline trevelyan road seaton devon EX12 2NN
dot icon14/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/10/2006
Return made up to 21/09/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 21/09/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 21/09/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/09/2003
Registered office changed on 29/09/03 from: lansdown magpie lane coleshill amersham buckinghamshire HP7 0LU
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2002
Return made up to 21/09/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/09/2001
Return made up to 21/09/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 21/09/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Return made up to 21/09/99; full list of members
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon14/10/1998
Return made up to 21/09/98; full list of members
dot icon21/01/1998
Registered office changed on 21/01/98 from: 101 oakley road luton bedfordshire LU4 9RJ
dot icon13/01/1998
Ad 11/11/97--------- £ si 150000@1=150000 £ ic 70/150070
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
£ nc 2000/1000000 11/11/97
dot icon22/10/1997
Return made up to 21/09/97; no change of members
dot icon22/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/01/1997
Return made up to 21/09/96; full list of members
dot icon24/12/1996
Return made up to 18/05/96; full list of members
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/12/1996
New director appointed
dot icon13/12/1996
Director resigned
dot icon12/01/1996
Certificate of change of name
dot icon25/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/10/1995
Return made up to 21/09/95; no change of members
dot icon16/06/1995
Secretary resigned;new secretary appointed
dot icon16/06/1995
Registered office changed on 16/06/95 from: pembroke road stocklade aylesbury bucks HP20 1DG
dot icon19/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/10/1994
Director resigned;new director appointed
dot icon19/10/1994
Return made up to 25/09/94; no change of members
dot icon04/07/1994
New director appointed
dot icon18/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/10/1993
Resolutions
dot icon06/10/1993
Return made up to 25/09/93; full list of members
dot icon27/09/1993
New director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon12/01/1993
Auditor's resignation
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon07/11/1992
Return made up to 25/09/92; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 25/09/91; no change of members
dot icon31/10/1991
Registered office changed on 31/10/91
dot icon31/10/1991
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 24/09/90; full list of members
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 25/09/89; full list of members
dot icon02/05/1989
Director resigned
dot icon02/05/1989
New director appointed
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 09/08/88; full list of members
dot icon19/08/1987
Director's particulars changed
dot icon07/08/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 02/06/87; full list of members
dot icon10/03/1987
Director resigned;new director appointed
dot icon06/10/1986
Return made up to 10/09/86; full list of members
dot icon09/10/1985
Full accounts made up to 1985-12-31
dot icon30/05/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-12.46 % *

* during past year

Cash in Bank

£2,964.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
604.20K
-
0.00
3.39K
-
2022
0
576.87K
-
0.00
2.96K
-
2022
0
576.87K
-
0.00
2.96K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

576.87K £Descended-4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.96K £Descended-12.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pool, Susannah Elizabeth
Director
05/01/2013 - Present
2
Bark, Gunnar Emanuel
Director
07/06/1993 - 18/07/1994
1
Hans Emanuel Linnarson
Director
18/07/1994 - 29/12/1995
-
O Niell, Julie Anne Bernadette
Secretary
01/06/1995 - 01/01/2010
4
Pool, Sally Jennifer
Director
29/12/1995 - Present
-

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+
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 CROCUS DEVELOPMENTS UK LIMITED

CROCUS DEVELOPMENTS UK LIMITED is an(a) Dissolved company incorporated on 30/05/1974 with the registered office located at Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WB. There are currently 5 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 CROCUS DEVELOPMENTS UK LIMITED?

toggle

CROCUS DEVELOPMENTS UK LIMITED is currently Dissolved. It was registered on 30/05/1974 and dissolved on 12/03/2026.

Where is CROCUS DEVELOPMENTS UK LIMITED located?

toggle

CROCUS DEVELOPMENTS UK LIMITED is registered at Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WB.

What does CROCUS DEVELOPMENTS UK LIMITED do?

toggle

CROCUS DEVELOPMENTS UK LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CROCUS DEVELOPMENTS UK LIMITED?

toggle

The latest filing was on 12/03/2026: Final Gazette dissolved following liquidation.