CROCUSFORD LIMITED

Register to unlock more data on OkredoRegister

CROCUSFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818600

Incorporation date

29/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Marble Arch House, 66 Seymour Street, London W1H 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon21/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Change of details for Grantchester Limited as a person with significant control on 2023-01-16
dot icon27/07/2023
Appointment of Mr Richard Cameron Sharp as a director on 2023-07-27
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/06/2023
Termination of appointment of Dominic Martin Etienne Page as a director on 2023-05-31
dot icon07/06/2023
Appointment of Mr Joshua Michael Warren as a director on 2023-05-31
dot icon15/05/2023
Termination of appointment of Paul Justin Denby as a director on 2023-04-28
dot icon15/05/2023
Appointment of Mr Richard Geoffrey Shaw as a director on 2023-04-28
dot icon16/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon16/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon15/01/2023
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16
dot icon13/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon28/02/2022
Appointment of Mr Dominic Page as a director on 2022-02-15
dot icon28/02/2022
Termination of appointment of Abigail Dunning as a director on 2022-02-15
dot icon24/11/2021
Appointment of Miss Abigail Dunning as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon19/05/2021
Termination of appointment of Thomas Cochrane as a director on 2021-05-19
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Appointment of Mr. Paul Justin Denby as a director on 2020-09-09
dot icon11/09/2020
Appointment of Mr Thomas James Cochrane as a director on 2020-09-09
dot icon11/09/2020
Termination of appointment of Andrew John Berger-North as a director on 2020-08-07
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/05/2019
Appointment of Mr Mark Richard Bourgeois as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Peter William Beaumont Cole as a director on 2019-04-30
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon27/07/2017
Director's details changed for Mr Peter William Beaumont Cole on 2015-06-01
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Andrew John Berger-North on 2015-06-01
dot icon03/06/2015
Secretary's details changed for Hammerson Company Secretarial Limited on 2015-06-01
dot icon02/06/2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2015-06-02
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Andrew Thomson as a director
dot icon13/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Termination of appointment of Lawrence Hutchings as a director
dot icon10/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon29/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon06/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon10/10/2009
Termination of appointment of David Atkins as a director
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 29/07/09; full list of members
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Director appointed martin clive jepson
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon27/08/2008
Return made up to 29/07/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 29/07/07; full list of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: 100 park lane london W1K 7AR
dot icon22/05/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 29/07/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon14/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Return made up to 29/07/05; full list of members
dot icon21/03/2005
Auditor's resignation
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 29/07/04; full list of members
dot icon16/12/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
Return made up to 29/07/03; full list of members
dot icon17/04/2003
New director appointed
dot icon26/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/11/2002
Auditor's resignation
dot icon01/11/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon13/08/2002
Return made up to 29/07/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon16/04/2002
Director resigned
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
New director appointed
dot icon21/08/2001
Return made up to 29/07/01; full list of members
dot icon13/07/2001
Director's particulars changed
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon24/08/2000
Return made up to 29/07/00; full list of members
dot icon11/08/2000
Director's particulars changed
dot icon13/07/2000
Accounting reference date extended from 30/09/99 to 30/09/00
dot icon25/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
Particulars of mortgage/charge
dot icon24/03/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon14/02/2000
New director appointed
dot icon15/11/1999
Accounting reference date shortened from 31/07/00 to 30/09/99
dot icon17/08/1999
New director appointed
dot icon02/08/1999
Certificate of change of name
dot icon29/07/1999
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
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROCUSFORD LIMITED

CROCUSFORD LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at Marble Arch House, 66 Seymour Street, London W1H 5BX. There are currently 4 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 CROCUSFORD LIMITED?

toggle

CROCUSFORD LIMITED is currently Active. It was registered on 29/07/1999 .

Where is CROCUSFORD LIMITED located?

toggle

CROCUSFORD LIMITED is registered at Marble Arch House, 66 Seymour Street, London W1H 5BX.

What does CROCUSFORD LIMITED do?

toggle

CROCUSFORD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROCUSFORD LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2024-12-31.