CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01409527

Incorporation date

16/01/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1979)
dot icon09/12/2025
Appointment of Ozge Soylemez as a director on 2025-11-19
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Geraldine Waterman as a director on 2025-03-01
dot icon04/12/2024
Appointment of Mrs Geraldine Waterman as a director on 2024-11-06
dot icon11/11/2024
Termination of appointment of Geraldine Ann Waterman as a director on 2024-11-06
dot icon11/11/2024
Appointment of Mr Thomas Chappell as a director on 2024-11-06
dot icon07/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon19/07/2024
Termination of appointment of Aimee Kleinman as a director on 2024-07-19
dot icon08/11/2023
Appointment of Mr John Constantine as a director on 2023-11-07
dot icon08/11/2023
Appointment of Miss Michelle Royal as a director on 2023-11-07
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of Laurence Richard Mifsud as a director on 2023-03-09
dot icon09/03/2023
Termination of appointment of Henrietta Jones as a director on 2023-01-20
dot icon17/01/2023
Termination of appointment of Elliot Mcgregor Stratton as a director on 2022-11-29
dot icon17/01/2023
Termination of appointment of Kathleen Ramsden as a director on 2023-01-16
dot icon17/01/2023
Appointment of Ms Henrietta Jones as a director on 2023-01-16
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon19/10/2021
Appointment of Ms Aimee Kleinman as a director on 2021-09-28
dot icon19/10/2021
Appointment of Mr Elliot Mcgregor Stratton as a director on 2021-09-28
dot icon17/09/2021
Termination of appointment of David James Malleson as a director on 2021-09-16
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Termination of appointment of Paul James Hewitt as a director on 2020-02-10
dot icon29/09/2020
Termination of appointment of Lee Gullick as a director on 2020-09-29
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Appointment of Mrs Kathleen Ramsden as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of Angela Green as a director on 2019-12-02
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon20/09/2018
Appointment of Mr David James Malleson as a director on 2018-09-19
dot icon20/09/2018
Appointment of Mr Paul James Hewitt as a director on 2018-09-20
dot icon12/09/2018
Appointment of Mr Laurence Richard Mifsud as a director on 2018-09-11
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Termination of appointment of Cecilia Ruth Darcy as a director on 2017-10-15
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Secretary's details changed for Carringtons Secretarial Services Limited on 2016-09-30
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/08/2016
Registered office address changed from , the Lodge Stadium Way, Harlow, Essex, CM19 5FP, England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2016-08-02
dot icon02/08/2016
Director's details changed for Mrs Geraldine Ann Waterman on 2016-08-01
dot icon02/08/2016
Registered office address changed from , C/O Carringtons Rml, Unit 98 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2016-08-02
dot icon29/02/2016
Appointment of Mrs Geraldine Ann Waterman as a director on 2016-02-25
dot icon30/11/2015
Annual return made up to 2015-11-16 no member list
dot icon01/05/2015
Director's details changed for Miss Angela Green on 2015-04-30
dot icon01/05/2015
Director's details changed for Lee Gullick on 2015-04-30
dot icon30/04/2015
Director's details changed for Miss Cecilia Ruth Darcy on 2015-04-30
dot icon30/04/2015
Director's details changed for Lee Gullick on 2015-04-30
dot icon30/04/2015
Director's details changed for Miss Angela Green on 2015-04-30
dot icon30/04/2015
Director's details changed for Miss Cecilia Ruth Darcy on 2015-04-30
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-16 no member list
dot icon15/12/2014
Termination of appointment of a director
dot icon25/11/2014
Termination of appointment of Victor Ernest Clark as a director on 2014-11-25
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-16 no member list
dot icon15/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/01/2013
Termination of appointment of David Weiland as a director
dot icon11/01/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon23/11/2012
Annual return made up to 2012-11-16 no member list
dot icon23/11/2012
Director's details changed for David Weiland on 2012-11-23
dot icon23/11/2012
Director's details changed for Victor Ernest Clark on 2012-11-23
dot icon23/11/2012
Director's details changed for Lee Gullick on 2012-11-23
dot icon21/08/2012
Appointment of Carringtons Secretarial Services Limited as a secretary
dot icon16/08/2012
Termination of appointment of Shelley Taylor as a director
dot icon16/08/2012
Registered office address changed from , 205 Crescent Road, New Barnet, Herts, EN4 8JB on 2012-08-16
dot icon16/08/2012
Termination of appointment of Ashish Dwivedi as a director
dot icon30/05/2012
Termination of appointment of Robert Pavitt as a secretary
dot icon30/11/2011
Annual return made up to 2011-11-16 no member list
dot icon15/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Termination of appointment of Deborah Crook as a director
dot icon16/11/2010
Annual return made up to 2010-11-16 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/02/2010
Appointment of Miss Angela Green as a director
dot icon18/02/2010
Appointment of Miss Cecilia Ruth Darcy as a director
dot icon17/11/2009
Annual return made up to 2009-11-16 no member list
dot icon17/11/2009
Director's details changed for Victor Ernest Clark on 2009-11-01
dot icon17/11/2009
Director's details changed for Shelley Taylor on 2009-11-01
dot icon17/11/2009
Director's details changed for David Weiland on 2009-11-01
dot icon17/11/2009
Director's details changed for Lee Gullick on 2009-11-01
dot icon17/11/2009
Director's details changed for Deborah Jayne Crook on 2009-11-01
dot icon17/11/2009
Director's details changed for Dr Ashish Dwivedi on 2009-11-01
dot icon22/09/2009
Director appointed dr ashish dwivedi
dot icon14/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/08/2009
Registered office changed on 19/08/2009 from, 51 church hill road, east barnet, herts, EN4 8SY, england
dot icon22/06/2009
Appointment terminated director ashish dwivedi
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/02/2009
Director appointed lee gullick
dot icon28/01/2009
Director appointed victor ernest clark
dot icon23/12/2008
Secretary appointed robert james gorman
dot icon23/12/2008
Appointment terminated secretary althea d'oyley bowen
dot icon19/11/2008
Annual return made up to 16/11/08
dot icon19/11/2008
Appointment terminated director pauline bettley
dot icon04/06/2008
Registered office changed on 04/06/2008 from, 67 crofton way, enfield, middlesex, EN2 8HR
dot icon02/01/2008
Annual return made up to 16/11/07
dot icon27/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/12/2006
Annual return made up to 16/11/06
dot icon01/12/2006
Registered office changed on 01/12/06 from:\45 crofton way, enfield, middx EN2 8HR
dot icon01/12/2006
Director resigned
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon05/12/2005
Annual return made up to 16/11/05
dot icon16/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon07/02/2005
New director appointed
dot icon13/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/12/2004
Annual return made up to 16/11/04
dot icon07/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/12/2003
Annual return made up to 16/11/03
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon30/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon10/12/2002
Annual return made up to 16/11/02
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon11/12/2001
Annual return made up to 16/11/01
dot icon06/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon09/01/2001
New director appointed
dot icon19/12/2000
Annual return made up to 16/11/00
dot icon10/12/2000
Full accounts made up to 2000-06-30
dot icon09/12/1999
Annual return made up to 16/11/99
dot icon29/10/1999
Full accounts made up to 1999-06-30
dot icon08/02/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1998-06-30
dot icon14/12/1998
Annual return made up to 16/11/98
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon16/12/1997
Annual return made up to 16/11/97
dot icon29/10/1997
Full accounts made up to 1997-06-30
dot icon29/11/1996
Annual return made up to 16/11/96
dot icon29/10/1996
Full accounts made up to 1996-06-30
dot icon15/01/1996
Director's particulars changed
dot icon15/01/1996
Director resigned
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon27/11/1995
Full accounts made up to 1995-06-30
dot icon21/11/1995
Annual return made up to 16/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Director resigned
dot icon10/12/1994
Director resigned;new director appointed
dot icon09/12/1994
Annual return made up to 02/11/94
dot icon15/11/1994
New director appointed
dot icon01/11/1994
Full accounts made up to 1994-06-30
dot icon14/10/1994
Director resigned
dot icon14/10/1994
Director resigned
dot icon06/12/1993
Annual return made up to 16/11/93
dot icon25/11/1993
Full accounts made up to 1993-06-30
dot icon24/12/1992
Director resigned
dot icon24/12/1992
Annual return made up to 16/11/92
dot icon07/12/1992
Director resigned;new director appointed
dot icon20/10/1992
Full accounts made up to 1992-06-30
dot icon19/02/1992
New director appointed
dot icon19/02/1992
Annual return made up to 16/11/91
dot icon19/02/1992
Registered office changed on 19/02/92
dot icon12/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon21/12/1990
Annual return made up to 15/11/90
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon13/11/1990
Director resigned;new director appointed
dot icon04/01/1990
Annual return made up to 16/11/89
dot icon04/01/1990
Full accounts made up to 1989-06-30
dot icon22/11/1989
Director resigned;new director appointed
dot icon02/02/1989
Full accounts made up to 1988-06-30
dot icon02/02/1989
Annual return made up to 14/11/88
dot icon23/01/1989
New director appointed
dot icon23/01/1989
Director resigned
dot icon23/01/1989
Director resigned
dot icon24/11/1987
Annual return made up to 12/10/87
dot icon24/11/1987
Director resigned
dot icon24/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1987
Full accounts made up to 1987-06-30
dot icon20/01/1987
Annual return made up to 13/11/86
dot icon13/12/1986
Full accounts made up to 1986-06-30
dot icon29/11/1986
Director resigned;new director appointed
dot icon18/10/1986
Director resigned;new director appointed
dot icon30/05/1986
Annual return made up to 12/12/85
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1979
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsden, Kathleen
Director
01/12/2019 - 15/01/2023
3
Waterman, Geraldine
Director
06/11/2024 - 01/03/2025
-
Waterman, Geraldine Ann
Director
25/02/2016 - 06/11/2024
3
Stratton, Elliot Mcgregor
Director
27/09/2021 - 28/11/2022
-
Jones, Henrietta
Director
16/01/2023 - 20/01/2023
-

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+
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 WAY, ENFIELD (MANAGEMENT) LIMITED

CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/01/1979 with the registered office located at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FP. There are currently 4 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 CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED?

toggle

CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED is currently Active. It was registered on 16/01/1979 .

Where is CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED located?

toggle

CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED is registered at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FP.

What does CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED do?

toggle

CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Ozge Soylemez as a director on 2025-11-19.