CROFTON PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

CROFTON PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458136

Incorporation date

20/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

63a,63b Crofton Park Road,London Crofton Park Road, London SE4 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon01/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon31/01/2026
Termination of appointment of Janet Ann Cottam as a director on 2025-12-20
dot icon03/01/2026
Cessation of Janet Ann Cottam as a person with significant control on 2026-01-02
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon01/01/2025
Notification of Bonnie Riley Cottam as a person with significant control on 2025-01-01
dot icon01/01/2025
Appointment of Mrs Bonnie Riley Cottam as a director on 2025-01-01
dot icon01/01/2025
Notification of Mukattez Raif as a person with significant control on 2025-01-01
dot icon01/01/2025
Registered office address changed from 63a 63a Crofton Park Road London SE4 1AF to 63a,63B Crofton Park Road,London Crofton Park Road London SE4 1AF on 2025-01-01
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Sara Natalie Hayes as a director on 2021-06-30
dot icon30/06/2021
Cessation of Sara Natalie Hayes as a person with significant control on 2021-06-30
dot icon30/06/2021
Appointment of Mrs Mukattez Raif as a director on 2021-06-30
dot icon29/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon29/12/2020
Notification of Janet Ann Cottam as a person with significant control on 2020-06-04
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Appointment of Mrs Janet Ann Cottam as a director on 2020-06-04
dot icon04/06/2020
Cessation of Edmond Cameron Patrick as a person with significant control on 2020-06-04
dot icon04/06/2020
Termination of appointment of Edmond Cameron Patrick as a director on 2020-06-04
dot icon04/06/2020
Cessation of Elena Francesca Louise Proust as a person with significant control on 2020-06-04
dot icon31/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon01/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-20 no member list
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Edmond Cameron Patrick as a director on 2015-03-25
dot icon08/01/2015
Annual return made up to 2014-12-20 no member list
dot icon07/12/2014
Termination of appointment of Andrew William Simms as a director on 2014-12-07
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Appointment of Miss Sara Natalie Hayes as a director
dot icon21/01/2014
Termination of appointment of Richard Williams as a secretary
dot icon21/01/2014
Termination of appointment of Klara Brennan-Bernatt as a director
dot icon02/01/2014
Annual return made up to 2013-12-20 no member list
dot icon02/01/2014
Registered office address changed from 63B Crofton Park Road London SE4 1AF England on 2014-01-02
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2013
Annual return made up to 2012-12-20 no member list
dot icon09/01/2012
Annual return made up to 2011-12-20 no member list
dot icon06/01/2012
Appointment of Mr Richard Williams as a secretary
dot icon05/01/2012
Termination of appointment of Daire Brennan-Holahan as a secretary
dot icon05/01/2012
Registered office address changed from 4 Pair North 3 Hare Court Temple London EC4Y 7BJ on 2012-01-05
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-20 no member list
dot icon07/01/2011
Director's details changed for Andrew William Simms on 2011-01-07
dot icon07/01/2011
Director's details changed for Klara Ewa Brennan-Bernatt on 2011-01-07
dot icon07/01/2011
Secretary's details changed for Daire Brennan-Holahan on 2011-01-07
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-20
dot icon20/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 30/03/09
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Director's change of particulars / andrew simms / 30/03/2009
dot icon14/05/2009
Director's change of particulars / klara brennan-bernatt / 30/03/2009
dot icon08/04/2009
Registered office changed on 08/04/2009 from 63 crofton park road crofton park london SE4 1AF
dot icon20/12/2007
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
31/12/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottam, Janet Ann
Director
04/06/2020 - 20/12/2025
-
Hayes, Sara Natalie
Director
21/01/2014 - 30/06/2021
-
Patrick, Edmond Cameron
Director
25/03/2015 - 04/06/2020
-
Riley Cottam, Bonnie
Director
01/01/2025 - Present
-
Raif, Mukattez
Director
30/06/2021 - Present
-

Persons with Significant Control

7
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 CROFTON PARK ROAD LIMITED

CROFTON PARK ROAD LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at 63a,63b Crofton Park Road,London Crofton Park Road, London SE4 1AF. There are currently 2 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 CROFTON PARK ROAD LIMITED?

toggle

CROFTON PARK ROAD LIMITED is currently Active. It was registered on 20/12/2007 .

Where is CROFTON PARK ROAD LIMITED located?

toggle

CROFTON PARK ROAD LIMITED is registered at 63a,63b Crofton Park Road,London Crofton Park Road, London SE4 1AF.

What does CROFTON PARK ROAD LIMITED do?

toggle

CROFTON PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFTON PARK ROAD LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-12-31.