CRONDALL PROPERTIES LTD

Register to unlock more data on OkredoRegister

CRONDALL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01818493

Incorporation date

22/05/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4-5 Albany Courtyard, London W1J 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1984)
dot icon04/04/2026
Voluntary strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon11/02/2026
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG
dot icon11/02/2026
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG
dot icon09/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon06/01/2025
Registration of charge 018184930006, created on 2024-12-24
dot icon27/12/2024
Resolutions
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Appointment of Mr Mark Daniel Comer as a director on 2023-09-01
dot icon14/09/2023
Director's details changed for Mr Joel Michael Cadbury on 2023-09-14
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon15/06/2022
Appointment of Mr Joel Michael Cadbury as a director on 2022-06-01
dot icon15/06/2022
Notification of 360 Oak Limited as a person with significant control on 2022-06-01
dot icon15/06/2022
Cessation of Rosemarie Susan Smythe as a person with significant control on 2022-06-01
dot icon15/06/2022
Cessation of Victor Bernard Smythe as a person with significant control on 2022-06-01
dot icon15/06/2022
Termination of appointment of John Alan Wood as a director on 2022-06-01
dot icon15/06/2022
Registered office address changed from Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE England to 4-5 Albany Courtyard London W1J 0HF on 2022-06-15
dot icon15/06/2022
Termination of appointment of Victor Bernard Smythe as a director on 2022-06-01
dot icon15/06/2022
Termination of appointment of Rosemarie Susan Smythe as a director on 2022-06-01
dot icon15/06/2022
Appointment of Mr Robert David Tress Clive as a director on 2022-06-01
dot icon15/06/2022
Termination of appointment of Rosemarie Susan Smythe as a secretary on 2022-06-01
dot icon13/05/2022
Amended micro company accounts made up to 2022-03-31
dot icon12/04/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Satisfaction of charge 3 in full
dot icon14/03/2022
Satisfaction of charge 1 in full
dot icon14/03/2022
Satisfaction of charge 4 in full
dot icon14/03/2022
Satisfaction of charge 2 in full
dot icon14/03/2022
Satisfaction of charge 5 in full
dot icon14/03/2022
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/07/2020
Registered office address changed from The White House 140a Tachbrook Street London SW1V 2NE to Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE on 2020-07-20
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/06/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr John Alan Wood on 2010-01-01
dot icon27/04/2010
Director's details changed for Victor Bernard Smythe on 2010-01-01
dot icon27/04/2010
Director's details changed for Rosemarie Susan Smythe on 2010-01-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 31/03/08; no change of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 31/03/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 31/03/03; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 31/03/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon12/01/2000
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon02/09/1999
Registered office changed on 02/09/99 from: oak park heath lane crondall farnham surrey GU10 5PB
dot icon18/08/1999
Accounts for a small company made up to 1999-02-28
dot icon09/08/1999
Certificate of change of name
dot icon15/04/1999
Return made up to 31/03/99; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-02-28
dot icon21/04/1998
Return made up to 31/03/98; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1997-02-28
dot icon24/04/1997
Return made up to 31/03/97; no change of members
dot icon06/11/1996
Registered office changed on 06/11/96 from: tresambles knoll road camberley surrey GU15 3SY
dot icon10/09/1996
Accounts for a small company made up to 1996-02-28
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/06/1995
Return made up to 31/03/95; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-02-28
dot icon09/06/1994
Return made up to 31/03/94; no change of members
dot icon19/08/1993
Accounts for a small company made up to 1993-02-28
dot icon15/04/1993
Return made up to 31/03/93; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1992-02-29
dot icon16/06/1992
Return made up to 31/03/92; no change of members
dot icon29/10/1991
Return made up to 30/04/91; no change of members
dot icon02/10/1991
Accounts for a small company made up to 1991-02-28
dot icon23/10/1990
Accounts for a small company made up to 1990-02-28
dot icon23/10/1990
Return made up to 31/07/90; full list of members
dot icon16/05/1990
Particulars of mortgage/charge
dot icon12/09/1989
Accounts for a small company made up to 1989-02-28
dot icon12/09/1989
Return made up to 31/03/89; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1988-02-28
dot icon21/06/1988
Return made up to 16/04/88; full list of members
dot icon23/07/1987
Accounts for a small company made up to 1987-02-28
dot icon23/07/1987
Return made up to 20/05/87; full list of members
dot icon01/10/1986
Particulars of mortgage/charge
dot icon09/09/1986
Particulars of mortgage/charge
dot icon21/08/1986
Particulars of mortgage/charge
dot icon22/05/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.44K
-
0.00
-
-
2022
2
70.62K
-
0.00
-
-
2022
2
70.62K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

70.62K £Ascended517.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadbury, Joel Michael
Director
01/06/2022 - Present
72
Clive, Robert David Tress
Director
01/06/2022 - Present
16
Comer, Mark Daniel
Director
01/09/2023 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRONDALL PROPERTIES LTD

CRONDALL PROPERTIES LTD is an(a) Active company incorporated on 22/05/1984 with the registered office located at 4-5 Albany Courtyard, London W1J 0HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRONDALL PROPERTIES LTD?

toggle

CRONDALL PROPERTIES LTD is currently Active. It was registered on 22/05/1984 .

Where is CRONDALL PROPERTIES LTD located?

toggle

CRONDALL PROPERTIES LTD is registered at 4-5 Albany Courtyard, London W1J 0HF.

What does CRONDALL PROPERTIES LTD do?

toggle

CRONDALL PROPERTIES LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CRONDALL PROPERTIES LTD have?

toggle

CRONDALL PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for CRONDALL PROPERTIES LTD?

toggle

The latest filing was on 04/04/2026: Voluntary strike-off action has been suspended.