CROW LANE (ROMFORD) LIMITED

Register to unlock more data on OkredoRegister

CROW LANE (ROMFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07885304

Incorporation date

16/12/2011

Size

Small

Contacts

Registered address

Registered address

19 Queen Elizabeth Street, London SE1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon05/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon22/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/11/2023
Termination of appointment of Pauline Maria Cox as a director on 2023-11-29
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon25/05/2022
Satisfaction of charge 078853040005 in full
dot icon25/05/2022
Satisfaction of charge 078853040004 in full
dot icon25/05/2022
Satisfaction of charge 078853040007 in full
dot icon25/05/2022
Satisfaction of charge 078853040006 in full
dot icon25/05/2022
Satisfaction of charge 078853040003 in full
dot icon25/05/2022
Satisfaction of charge 078853040001 in full
dot icon25/05/2022
Satisfaction of charge 078853040002 in full
dot icon02/02/2022
Change of details for Thames Property Holdings Limited as a person with significant control on 2019-02-08
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/11/2021
Termination of appointment of Valerie Ann Cox as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of David Matthew Cox as a director on 2021-11-25
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Registration of charge 078853040007, created on 2019-05-31
dot icon28/03/2019
Registration of charge 078853040001, created on 2019-03-22
dot icon28/03/2019
Registration of charge 078853040002, created on 2019-03-22
dot icon28/03/2019
Registration of charge 078853040006, created on 2019-03-22
dot icon28/03/2019
Registration of charge 078853040003, created on 2019-03-22
dot icon28/03/2019
Registration of charge 078853040004, created on 2019-03-22
dot icon28/03/2019
Registration of charge 078853040005, created on 2019-03-22
dot icon11/02/2019
Appointment of Mrs Pauline Maria Cox as a director on 2019-02-08
dot icon11/02/2019
Appointment of Mr Michael James Cox as a director on 2019-02-08
dot icon08/02/2019
Change of details for Hollybrook (Uk) Limited as a person with significant control on 2019-02-08
dot icon08/02/2019
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Change of details for Hollybrook (Uk) Limited as a person with significant control on 2017-01-17
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 2016-05-05
dot icon06/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/02/2014
Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 2014-02-28
dot icon10/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Director's details changed for Miss Valerie Ann Cox on 2012-10-02
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/12/2012
Director's details changed for David Matthew Cox on 2012-12-21
dot icon21/12/2012
Director's details changed for Miss Valerie Ann Cox on 2012-12-21
dot icon10/02/2012
Appointment of David Matthew Cox as a director
dot icon10/02/2012
Appointment of Valerie Ann Cox as a director
dot icon19/12/2011
Termination of appointment of Laurence Adams as a director
dot icon16/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CROW LANE (ROMFORD) LIMITED

CROW LANE (ROMFORD) LIMITED is an(a) Active company incorporated on 16/12/2011 with the registered office located at 19 Queen Elizabeth Street, London SE1 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROW LANE (ROMFORD) LIMITED?

toggle

CROW LANE (ROMFORD) LIMITED is currently Active. It was registered on 16/12/2011 .

Where is CROW LANE (ROMFORD) LIMITED located?

toggle

CROW LANE (ROMFORD) LIMITED is registered at 19 Queen Elizabeth Street, London SE1 2LP.

What does CROW LANE (ROMFORD) LIMITED do?

toggle

CROW LANE (ROMFORD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROW LANE (ROMFORD) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-10 with no updates.