CROFTBRIDE LIMITED

Register to unlock more data on OkredoRegister

CROFTBRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02334450

Incorporation date

11/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Shepherds Close, London N6 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Secretary's details changed for Mr Peter Hamel on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Peter Jan Hamel on 2024-05-16
dot icon12/01/2024
Registered office address changed from 16 Kiver Road London N19 4PD England to 9 Shepherds Close London N6 5AG on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon07/12/2022
Appointment of Mr Julio Lopez Mastrogiacomo as a director on 2022-01-18
dot icon02/12/2022
Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 2022-01-18
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Notification of a person with significant control statement
dot icon22/03/2022
Cessation of Peter Hamel as a person with significant control on 2022-03-22
dot icon17/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Registered office address changed from 16 16 Kiver Road London N19 4PD England to 16 Kiver Road London N19 4PD on 2021-04-22
dot icon31/03/2021
Notification of Peter Hamel as a person with significant control on 2021-03-31
dot icon31/03/2021
Withdrawal of a person with significant control statement on 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon24/11/2020
Termination of appointment of Flora Natalie Willson as a director on 2020-11-23
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Registered office address changed from Dexters Block Management 418, Muswell Hill Broadway London N10 1DJ United Kingdom to 16 16 Kiver Road London N19 4PD on 2020-05-22
dot icon20/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Registered office address changed from 418 Muswell Hill Broadway Dexters Block Management - Nick Edwardes London N10 1DJ England to Dexters Block Management 418, Muswell Hill Broadway London N10 1DJ on 2019-08-20
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from 418 Dexters Block Management - Nick Edwardes 418 Muswell Hill Broadway London N10 1DJ England to 418 Muswell Hill Broadway Dexters Block Management - Nick Edwardes London N10 1DJ on 2018-11-08
dot icon08/11/2018
Registered office address changed from Berry Lodge Crouch Hill London N4 4BA to 418 Dexters Block Management - Nick Edwardes 418 Muswell Hill Broadway London N10 1DJ on 2018-11-08
dot icon12/10/2018
Appointment of Mr Peter Hamel as a secretary on 2018-10-03
dot icon11/10/2018
Termination of appointment of Charles Frederick Murphy as a director on 2018-10-03
dot icon11/10/2018
Termination of appointment of Catherine Ann Howard as a secretary on 2018-10-03
dot icon11/10/2018
Termination of appointment of Sophie Elijah Jhirad as a director on 2018-10-03
dot icon02/10/2018
Notification of a person with significant control statement
dot icon27/09/2018
Appointment of Mr Qamar Ul Arfeen Qadeer as a director on 2018-09-26
dot icon27/09/2018
Appointment of Dr Flora Natalie Willson as a director on 2018-09-26
dot icon25/09/2018
Cessation of Catherine Ann Howard as a person with significant control on 2018-09-25
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Appointment of Miss Sophie Elijah Jhirad as a director on 2017-11-15
dot icon17/08/2017
Termination of appointment of Catherine Ann Howard as a director on 2017-08-12
dot icon20/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Charles Frederick Murphy on 2013-12-31
dot icon03/02/2014
Director's details changed for Miss Catherine Ann Howard on 2014-01-31
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Grace Horton as a director
dot icon05/02/2013
Termination of appointment of Garry Richardson as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon06/02/2012
Appointment of Mr Peter Hamel as a director
dot icon03/02/2012
Appointment of Mr Garry Elliott Richardson as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon03/02/2010
Director's details changed for Catherine Ann Howard on 2010-02-02
dot icon03/02/2010
Director's details changed for Grace Rosemary Horton on 2010-02-02
dot icon03/02/2010
Director's details changed for Charles Frederick Murphy on 2010-02-02
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 11/01/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 11/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/02/2007
Return made up to 11/01/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 11/01/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 11/01/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 11/01/04; full list of members
dot icon09/02/2003
Return made up to 11/01/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 11/01/02; full list of members
dot icon11/02/2002
Director resigned
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/03/2001
Return made up to 11/01/01; full list of members
dot icon06/03/2001
Director resigned
dot icon05/01/2001
Accounts made up to 2000-03-31
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon26/01/2000
Return made up to 11/01/00; full list of members
dot icon08/03/1999
Return made up to 11/01/99; full list of members
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon03/08/1998
Secretary resigned;director resigned
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New secretary appointed
dot icon19/02/1998
Return made up to 11/01/98; no change of members
dot icon19/02/1998
New director appointed
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon23/07/1997
Director resigned
dot icon05/02/1997
Return made up to 11/01/97; no change of members
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon11/03/1996
Return made up to 11/01/96; full list of members
dot icon09/02/1996
Accounts made up to 1995-03-31
dot icon17/02/1995
Accounts made up to 1994-03-31
dot icon14/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 11/01/94; no change of members
dot icon18/01/1994
Accounts made up to 1993-03-31
dot icon24/01/1993
Return made up to 11/01/93; full list of members
dot icon05/01/1993
Accounts made up to 1992-03-31
dot icon02/12/1992
Registered office changed on 02/12/92 from: berry lodge crouch hill london N4 4BA
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
Return made up to 11/01/92; no change of members
dot icon02/02/1992
Accounts made up to 1991-03-31
dot icon01/10/1991
Accounts made up to 1990-03-31
dot icon12/08/1991
Compulsory strike-off action has been discontinued
dot icon12/08/1991
Return made up to 10/01/91; no change of members
dot icon12/08/1991
Return made up to 10/01/90; full list of members
dot icon03/07/1991
Registered office changed on 03/07/91 from: 8 welbeck way london W1M 7PE
dot icon28/05/1991
First Gazette notice for compulsory strike-off
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Resolutions
dot icon10/10/1989
£ nc 2/12
dot icon06/06/1989
Accounting reference date notified as 31/03
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1989
Registered office changed on 14/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/01/1989
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
819.00
-
0.00
560.00
-
2022
0
1.08K
-
0.00
544.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamel, Peter Jan
Director
01/09/2011 - Present
8
Hamel, Peter
Secretary
03/10/2018 - Present
-
Mr Julio Lopez Mastrogiacomo
Director
18/01/2022 - Present
7
Qadeer, Qamar Ul Arfeen
Director
26/09/2018 - 18/01/2022
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTBRIDE LIMITED

CROFTBRIDE LIMITED is an(a) Active company incorporated on 11/01/1989 with the registered office located at 9 Shepherds Close, London N6 5AG. There are currently 3 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 CROFTBRIDE LIMITED?

toggle

CROFTBRIDE LIMITED is currently Active. It was registered on 11/01/1989 .

Where is CROFTBRIDE LIMITED located?

toggle

CROFTBRIDE LIMITED is registered at 9 Shepherds Close, London N6 5AG.

What does CROFTBRIDE LIMITED do?

toggle

CROFTBRIDE 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 CROFTBRIDE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.