CRONDALL LLP

Register to unlock more data on OkredoRegister

CRONDALL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC352369

Incorporation date

16/02/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Lower Ground Office, Unit 1, 110 Curtain Road, London EC2A 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon26/02/2026
Registered office address changed from Oakwood House 414-422 Hackney Road London E2 7SY to Lower Ground Office, Unit 1 110 Curtain Road London EC2A 3AH on 2026-02-26
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon01/06/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon01/06/2023
Amended total exemption full accounts made up to 2016-02-29
dot icon13/05/2023
Amended total exemption full accounts made up to 2020-03-31
dot icon13/05/2023
Amended total exemption full accounts made up to 2017-03-31
dot icon13/05/2023
Amended total exemption full accounts made up to 2018-03-31
dot icon13/05/2023
Amended total exemption full accounts made up to 2019-03-31
dot icon13/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2021-08-27 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Registration of charge OC3523690004, created on 2019-05-23
dot icon24/05/2019
Registration of charge OC3523690003, created on 2019-05-23
dot icon07/05/2019
Satisfaction of charge OC3523690001 in full
dot icon07/05/2019
Satisfaction of charge OC3523690002 in full
dot icon20/03/2019
Member's details changed for Julius Properties Limited on 2017-07-05
dot icon20/03/2019
Member's details changed for Gilmorton Developments Inc on 2017-07-05
dot icon20/03/2019
Member's details changed for Julius Properties Limited on 2017-07-05
dot icon20/03/2019
Member's details changed for Julius Properties Limited on 2017-07-05
dot icon20/03/2019
Member's details changed for Gilmorton Developments Inc on 2017-07-05
dot icon08/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/03/2019
Notification of Patrick Thomas Kennedy as a person with significant control on 2019-03-02
dot icon08/03/2019
Notification of David Anthony Kennedy as a person with significant control on 2019-03-02
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon23/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/11/2016
Registration of charge OC3523690002, created on 2016-11-17
dot icon19/04/2016
Annual return made up to 2016-02-16
dot icon10/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Registration of charge OC3523690001, created on 2015-10-02
dot icon23/04/2015
Appointment of Gilmorton Developments Inc as a member on 2014-12-22
dot icon23/04/2015
Appointment of Julius Properties Limited as a member on 2014-12-22
dot icon27/03/2015
Annual return made up to 2015-02-16
dot icon27/01/2015
Registered office address changed from 114-116 Curtain Road London EC2A 3AH to Oakwood House 414-422 Hackney Road London E2 7SY on 2015-01-27
dot icon27/01/2015
Termination of appointment of Balsinder North as a member on 2014-12-22
dot icon27/01/2015
Termination of appointment of Gillian Katherine Elizabeth Monnickendam as a member on 2014-12-22
dot icon27/01/2015
Termination of appointment of Sarah Louise Leuzzi as a member on 2014-12-22
dot icon27/01/2015
Termination of appointment of Keith Leslie Monnickendam as a member on 2014-12-22
dot icon27/01/2015
Termination of appointment of Peter Leuzzi as a member on 2014-12-22
dot icon27/01/2015
Termination of appointment of Mike North as a member on 2014-12-22
dot icon15/01/2015
Member's details changed for Mike North on 2014-11-25
dot icon15/01/2015
Member's details changed for Mike North on 2014-11-25
dot icon15/01/2015
Member's details changed for Balsinder North on 2014-11-25
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-16
dot icon14/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-16
dot icon05/12/2012
Appointment of Peter Leuzzi as a member
dot icon05/12/2012
Appointment of Balsinder North as a member
dot icon05/12/2012
Appointment of Sarah Louise Leuzzi as a member
dot icon05/12/2012
Appointment of Gillian Katherine Elizabeth Monnickendam as a member
dot icon23/11/2012
Termination of appointment of Albert Turner as a member
dot icon23/11/2012
Termination of appointment of Pj Marks & Co as a member
dot icon23/11/2012
Appointment of Keith Monnickendam as a member
dot icon23/11/2012
Appointment of Mike North as a member
dot icon28/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-02-16
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-16
dot icon24/11/2010
Appointment of Pj Marks & Co as a member
dot icon24/11/2010
Termination of appointment of Paul Groman-Marks as a member
dot icon17/06/2010
Member's details changed for Albert Steven Turner on 2010-06-08
dot icon16/02/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GILMORTON DEVELOPMENTS INC
LLP Designated Member
22/12/2014 - Present
-
JULIUS PROPERTIES LIMITED
LLP Designated Member
22/12/2014 - Present
-
North, Balsinder
LLP Designated Member
01/05/2011 - 22/12/2014
2

Persons with Significant Control

3
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 CRONDALL LLP

CRONDALL LLP is an(a) Active company incorporated on 16/02/2010 with the registered office located at Lower Ground Office, Unit 1, 110 Curtain Road, London EC2A 3AH. 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 CRONDALL LLP?

toggle

CRONDALL LLP is currently Active. It was registered on 16/02/2010 .

Where is CRONDALL LLP located?

toggle

CRONDALL LLP is registered at Lower Ground Office, Unit 1, 110 Curtain Road, London EC2A 3AH.

What is the latest filing for CRONDALL LLP?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Oakwood House 414-422 Hackney Road London E2 7SY to Lower Ground Office, Unit 1 110 Curtain Road London EC2A 3AH on 2026-02-26.