CROMPERTON (BLOCK 1) LIMITED

Register to unlock more data on OkredoRegister

CROMPERTON (BLOCK 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01511228

Incorporation date

06/08/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Flats 2-7 The Priory, 47 Webber Street, London SE1 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon09/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Registered office address changed from 1 Dennis Court Dartmouth Hill London SE10 8AH on 2011-06-14
dot icon19/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Wala Al Daraji on 2009-12-08
dot icon09/12/2009
Director's details changed for Samantha Abigail Whittam on 2009-12-08
dot icon13/10/2009
Termination of appointment of Geoffrey Dobson as a secretary
dot icon13/10/2009
Registered office address changed from Bryony Cottage Prinsted Lane Prinsted Emsworth PO10 8HT on 2009-10-13
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated director geoffrey dobson
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Appointment terminated director kevin mcdermott
dot icon26/03/2008
Director appointed wala al daraji
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon28/09/2007
New director appointed
dot icon24/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Secretary resigned
dot icon26/04/2007
Director resigned
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: rivendell, furze hill kingswood tadworth surrey KT20 6HB
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Registered office changed on 23/01/06 from: rivendell furze hill kingswood tadworth surrey KT20 6HB
dot icon26/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: flat 7 the priory webber street southwark london SE1 0RQ
dot icon14/03/2005
Director resigned
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Return made up to 31/12/01; full list of members
dot icon14/05/2002
New director appointed
dot icon08/04/2002
Return made up to 31/12/00; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1998
Return made up to 31/12/96; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon02/05/1996
Full accounts made up to 1995-03-31
dot icon11/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon07/09/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Return made up to 31/12/90; no change of members
dot icon18/05/1990
Full accounts made up to 1989-03-31
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-03-31
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1988
Full accounts made up to 1987-03-31
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon23/10/1987
Full accounts made up to 1986-03-31
dot icon14/07/1987
Return made up to 31/12/86; full list of members
dot icon06/05/1987
Director resigned;new director appointed
dot icon06/05/1987
Registered office changed on 06/05/87 from: 3/5 high road east finchley london N2
dot icon01/04/1987
Return made up to 20/03/85; full list of members
dot icon20/10/1986
Full accounts made up to 1985-03-31
dot icon13/05/1986
Return made up to 01/12/84; full list of members
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
08/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
303.00
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-
2023
0
342.00
-
0.00
-
-
2023
0
342.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

342.00 £Descended-69.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mudditt, Richard Philip
Director
01/02/2001 - 01/10/2002
2
Smeath, Robert John
Director
10/06/1995 - 01/02/2001
18
Whittam, Samantha Abigail
Director
06/09/2007 - Present
1
Dobson, Geoffrey John
Director
02/03/2005 - 31/03/2009
7
Dobson, Christopher Geoffrey
Director
01/01/2004 - 02/03/2005
3

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+
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 CROMPERTON (BLOCK 1) LIMITED

CROMPERTON (BLOCK 1) LIMITED is an(a) Active company incorporated on 06/08/1980 with the registered office located at Flats 2-7 The Priory, 47 Webber Street, London SE1 0RQ. There are currently 2 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 CROMPERTON (BLOCK 1) LIMITED?

toggle

CROMPERTON (BLOCK 1) LIMITED is currently Active. It was registered on 06/08/1980 .

Where is CROMPERTON (BLOCK 1) LIMITED located?

toggle

CROMPERTON (BLOCK 1) LIMITED is registered at Flats 2-7 The Priory, 47 Webber Street, London SE1 0RQ.

What does CROMPERTON (BLOCK 1) LIMITED do?

toggle

CROMPERTON (BLOCK 1) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROMPERTON (BLOCK 1) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.