CROOME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROOME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07530007

Incorporation date

15/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Pemberton Row, London EC4A 3BACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon06/11/2025
Director's details changed for Mr David Roy Croome on 2025-11-06
dot icon30/10/2025
Registered office address changed from C/O Mackrell, 60 st. Martin's Lane London WC2N 4JS England to 5 Pemberton Row London EC4A 3BA on 2025-10-30
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon28/12/2024
Resolutions
dot icon19/12/2024
Registration of charge 075300070002, created on 2024-12-19
dot icon30/10/2024
Registered office address changed from C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell, 60 st. Martin's Lane London WC2N 4JS on 2024-10-30
dot icon28/09/2024
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Registration of charge 075300070001, created on 2024-09-16
dot icon31/07/2024
Change of details for Mr David Roy Croome as a person with significant control on 2024-07-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/12/2019
Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 2019-12-04
dot icon02/12/2019
Termination of appointment of Luke Christopher David Croome as a director on 2019-11-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY England on 2013-03-21
dot icon15/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/03/2013
Registered office address changed from C/O C/O Macrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 2013-03-15
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon29/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/10/2012
Termination of appointment of Sameena Bassi as a director
dot icon08/08/2012
Appointment of Mr David Croome as a director
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon08/03/2012
Director's details changed for Ms Sameena Kaur Bassi on 2012-03-08
dot icon08/03/2012
Director's details changed for Mr Luke Christopher David Croome on 2012-03-08
dot icon01/06/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon18/03/2011
Registered office address changed from Croome House Cullet Drive Queenborough ME11 5JS England on 2011-03-18
dot icon15/02/2011
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 icon-33.88 % *

* during past year

Cash in Bank

£55,331.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
889.58K
-
0.00
83.68K
-
2022
0
1.22M
-
0.00
55.33K
-
2022
0
1.22M
-
0.00
55.33K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22M £Ascended37.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.33K £Descended-33.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croome, David
Director
08/08/2012 - Present
3
Croome, Luke Christopher David
Director
15/02/2011 - 30/11/2019
5

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 CROOME HOLDINGS LIMITED

CROOME HOLDINGS LIMITED is an(a) Active company incorporated on 15/02/2011 with the registered office located at 5 Pemberton Row, London EC4A 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROOME HOLDINGS LIMITED?

toggle

CROOME HOLDINGS LIMITED is currently Active. It was registered on 15/02/2011 .

Where is CROOME HOLDINGS LIMITED located?

toggle

CROOME HOLDINGS LIMITED is registered at 5 Pemberton Row, London EC4A 3BA.

What does CROOME HOLDINGS LIMITED do?

toggle

CROOME HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROOME HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-15 with updates.