CRONSHAW MUNRO LIMITED

Register to unlock more data on OkredoRegister

CRONSHAW MUNRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06251109

Incorporation date

17/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Barry Road, London SE22 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon15/09/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon13/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon27/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/10/2023
Change of details for Mrs Aminah Mufridah Duncan as a person with significant control on 2023-09-08
dot icon16/10/2023
Change of details for Mr Brian Bachrun Williams as a person with significant control on 2023-09-08
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Memorandum and Articles of Association
dot icon15/09/2023
Termination of appointment of Brian Bachrun Williams as a secretary on 2023-09-08
dot icon15/09/2023
Appointment of Harris Williams as a secretary on 2023-09-08
dot icon15/09/2023
Appointment of Brian Bachrun Williams as a director on 2023-09-08
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon06/05/2021
Director's details changed for Mrs Aminah Mufridah Duncan on 2021-04-28
dot icon06/05/2021
Registered office address changed from 148E Charlton Lane London SE7 8AB to 74 Barry Road London SE22 0HP on 2021-05-06
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/04/2014
Director's details changed for Aminah Mufridah Duncan on 2014-01-14
dot icon03/04/2014
Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 2014-04-03
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon21/08/2013
Director's details changed for Aminah Mufridah Duncan on 2013-08-19
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 2012-05-03
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Registered office address changed from 22 Chedworth House 227 West Green Road London N15 5EH on 2011-08-18
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/03/2011
Amended accounts made up to 2010-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/07/2010
Director's details changed for Aminah Mufridah Duncan on 2010-01-01
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/08/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon05/08/2009
Return made up to 28/06/09; full list of members
dot icon04/08/2009
Location of register of members
dot icon04/08/2009
Registered office changed on 04/08/2009 from 22 chedworth house 227 west green road london N15 5EH
dot icon04/08/2009
Location of debenture register
dot icon04/08/2009
Director's change of particulars / aminah duncan / 02/08/2009
dot icon03/08/2009
Registered office changed on 03/08/2009 from 148E charlton lane london SE7 8AB
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Location of register of members (non legible)
dot icon03/08/2009
Director's change of particulars / aminah duncan / 02/08/2009
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon30/06/2008
Location of register of members
dot icon05/10/2007
Particulars of mortgage/charge
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon17/05/2007
Incorporation
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
31/03/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.96K
-
0.00
3.68K
-
2022
0
22.28K
-
0.00
-
-
2023
0
21.48K
-
0.00
-
-
2023
0
21.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.48K £Descended-3.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Aminah Mufridah
Director
17/05/2007 - Present
2
Williams, Brian Bachrun
Director
08/09/2023 - Present
1
Williams, Brian Bachrun
Secretary
17/05/2007 - 08/09/2023
-
Williams, Harris
Secretary
08/09/2023 - Present
-

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+
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 CRONSHAW MUNRO LIMITED

CRONSHAW MUNRO LIMITED is an(a) Active company incorporated on 17/05/2007 with the registered office located at 74 Barry Road, London SE22 0HP. There are currently 3 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 CRONSHAW MUNRO LIMITED?

toggle

CRONSHAW MUNRO LIMITED is currently Active. It was registered on 17/05/2007 .

Where is CRONSHAW MUNRO LIMITED located?

toggle

CRONSHAW MUNRO LIMITED is registered at 74 Barry Road, London SE22 0HP.

What does CRONSHAW MUNRO LIMITED do?

toggle

CRONSHAW MUNRO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRONSHAW MUNRO LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.