CROQUET FACILITIES LLP

Register to unlock more data on OkredoRegister

CROQUET FACILITIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC402735

Incorporation date

09/11/2015

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon15/12/2025
Micro company accounts made up to 2025-04-05
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon20/02/2025
Confirmation statement made on 2024-11-03 with no updates
dot icon20/02/2025
Notification of Atanas Savov as a person with significant control on 2023-02-28
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon08/12/2023
Cessation of Daniel Alexander as a person with significant control on 2023-12-08
dot icon08/12/2023
Termination of appointment of Daniel Alexander as a member on 2023-12-08
dot icon08/12/2023
Appointment of Mr Atanas Savov as a member on 2023-04-15
dot icon08/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-04-05
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon03/01/2023
Confirmation statement made on 2022-11-03 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-04-05
dot icon13/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon07/01/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon28/03/2019
Notification of Daniel Alexander as a person with significant control on 2019-03-28
dot icon22/02/2019
Confirmation statement made on 2018-11-08 with no updates
dot icon22/02/2019
Notification of Glenn Hart as a person with significant control on 2019-02-22
dot icon11/01/2019
Registered office address changed from 304 Devonshire House Manor Way Borehamwood WD6 1QQ England to 720 Centennial Court Office 319 Centennial Avenue Elstree Borehamwood WD6 3SY on 2019-01-11
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon21/11/2017
Termination of appointment of Daniel Rushton as a member on 2016-08-19
dot icon21/11/2017
Termination of appointment of Michael Pacey as a member on 2016-10-07
dot icon21/11/2017
Termination of appointment of Michael Pacey as a member on 2016-10-07
dot icon21/11/2017
Termination of appointment of Mohammed Asif Khan as a member on 2016-07-01
dot icon21/11/2017
Withdrawal of a person with significant control statement on 2017-11-21
dot icon31/07/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon21/04/2017
Appointment of Mr Glenn Hart as a member on 2017-04-06
dot icon21/04/2017
Termination of appointment of Glenn Hart as a member on 2017-03-27
dot icon21/04/2017
Appointment of Mr Daniel Alexander as a member on 2017-04-06
dot icon21/04/2017
Appointment of Mr Glenn Hart as a member on 2017-03-27
dot icon04/04/2017
Termination of appointment of Rimantas Preiskas as a member on 2017-03-04
dot icon23/03/2017
Confirmation statement made on 2016-11-08 with updates
dot icon23/03/2017
Termination of appointment of Zakir Mulla as a member on 2016-04-05
dot icon23/03/2017
Termination of appointment of Darren Kettle as a member on 2016-04-05
dot icon23/03/2017
Termination of appointment of Asgar Hussain as a member on 2016-04-05
dot icon23/03/2017
Termination of appointment of Amdaad Choudhury as a member on 2016-04-05
dot icon23/03/2017
Registered office address changed from 21 Lindisfarne Road Jarrow Tyne and Wear NE32 5UQ England to 304 Devonshire House Manor Way Borehamwood WD6 1QQ on 2017-03-23
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon08/12/2016
Previous accounting period shortened from 2016-04-05 to 2016-04-04
dot icon13/10/2016
Appointment of Mr Michael Pacey as a member on 2016-09-26
dot icon13/10/2016
Appointment of Mr Rimantas Preiskas as a member on 2016-09-26
dot icon13/07/2016
Appointment of Mr Daniel Rushton as a member on 2016-07-01
dot icon23/06/2016
Termination of appointment of Sulayman Fazlanie as a member on 2016-02-05
dot icon23/06/2016
Termination of appointment of Liam Keys as a member on 2016-02-05
dot icon21/06/2016
Appointment of Mr Mohammed Asif Khan as a member on 2016-06-06
dot icon23/03/2016
Registered office address changed from 39 Greenfields Langley Mill Nottingham NG16 4GJ United Kingdom to 21 Lindisfarne Road Jarrow Tyne and Wear NE32 5UQ on 2016-03-23
dot icon04/02/2016
Appointment of Mr Asgar Hussain as a member on 2015-12-16
dot icon04/02/2016
Appointment of Mr Zakir Mulla as a member on 2015-11-09
dot icon04/02/2016
Appointment of Mr Amdaad Choudhury as a member on 2015-12-18
dot icon04/02/2016
Appointment of Mr Liam Keys as a member on 2015-11-16
dot icon11/01/2016
Termination of appointment of Sdg Secretaries Limited as a member on 2015-12-01
dot icon11/01/2016
Termination of appointment of Sdg Registrars Limited as a member on 2015-12-01
dot icon11/01/2016
Appointment of Mr Sulayman Fazlanie as a member on 2015-12-01
dot icon11/01/2016
Appointment of Mr Darren Kettle as a member on 2015-12-01
dot icon11/01/2016
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 39 Greenfields Langley Mill Nottingham NG16 4GJ on 2016-01-11
dot icon11/01/2016
Appointment of Mr Samuel Riley as a member on 2015-12-01
dot icon03/12/2015
Current accounting period shortened from 2016-11-30 to 2016-04-05
dot icon09/11/2015
Incorporation of a limited liability partnership
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
05/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.66K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

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
Savov, Atanas
LLP Designated Member
15/04/2023 - Present
1
Alexander, Daniel
LLP Designated Member
06/04/2017 - 08/12/2023
2
Riley, Samuel
LLP Designated Member
01/12/2015 - Present
-
Hart, Glenn
LLP Designated Member
06/04/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROQUET FACILITIES LLP

CROQUET FACILITIES LLP is an(a) Active company incorporated on 09/11/2015 with the registered office located at 720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood WD6 3SY. 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 CROQUET FACILITIES LLP?

toggle

CROQUET FACILITIES LLP is currently Active. It was registered on 09/11/2015 .

Where is CROQUET FACILITIES LLP located?

toggle

CROQUET FACILITIES LLP is registered at 720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What is the latest filing for CROQUET FACILITIES LLP?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-04-05.