CROW WOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROW WOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00536490

Incorporation date

04/08/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Station Road, Polegate BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1954)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2022
Voluntary strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon12/04/2022
Application to strike the company off the register
dot icon04/03/2022
Change of details for Womble Investments 3 Limited as a person with significant control on 2021-03-02
dot icon02/03/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2022
Change of details for Womble Investments 3 Limited as a person with significant control on 2022-02-11
dot icon08/02/2022
Director's details changed for Mr David Malcolm Kaye on 2022-02-08
dot icon04/02/2022
Registered office address changed from One George Yard London EC3V 9DF England to 49 Station Road Polegate BN26 6EA on 2022-02-04
dot icon22/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon01/04/2020
Notification of Womble Investments 3 Limited as a person with significant control on 2020-04-01
dot icon01/04/2020
Registered office address changed from C/O Mazars Llp 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ to One George Yard London EC3V 9DF on 2020-04-01
dot icon01/04/2020
Termination of appointment of Rhona Glynis Schuz as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Colin Michael Lewis as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Richard Hamilton as a secretary on 2020-04-01
dot icon01/04/2020
Termination of appointment of David Charles Globe as a director on 2020-04-01
dot icon01/04/2020
Appointment of Mr David Kaye as a director on 2020-04-01
dot icon01/04/2020
Cessation of David Charles Globe as a person with significant control on 2020-04-01
dot icon27/03/2020
Satisfaction of charge 4 in full
dot icon24/03/2020
Satisfaction of charge 2 in full
dot icon24/03/2020
Satisfaction of charge 3 in full
dot icon24/03/2020
Satisfaction of charge 1 in full
dot icon28/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Appointment of Mrs Rhona Glynis Schuz as a director on 2018-11-16
dot icon17/01/2019
Appointment of Mr Colin Michael Lewis as a director on 2018-11-16
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2016
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon15/11/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/10/2016
Appointment of Mr David Charles Globe as a director on 2016-09-01
dot icon22/04/2016
Termination of appointment of Sonia Abrahamson as a director on 2014-11-19
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon14/08/2013
Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 2013-08-14
dot icon27/06/2013
Appointment of Judge Richard Hamilton as a secretary
dot icon26/06/2013
Termination of appointment of John Strange as a secretary
dot icon01/03/2013
Registered office address changed from 1St Floor Tower Building 22 Water Street Liverpool Merseyside L3 1PQ on 2013-03-01
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon07/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mrs Sonia Abrahamson on 2010-11-13
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mrs Sonia Abrahamson on 2010-11-13
dot icon09/12/2010
Secretary's details changed for John Strange on 2010-11-13
dot icon15/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 13/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 13/11/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 13/11/06; full list of members
dot icon12/12/2006
Secretary resigned;director resigned
dot icon12/12/2006
New secretary appointed
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 13/11/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 13/11/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 13/11/03; full list of members
dot icon13/12/2002
Return made up to 13/11/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/11/2001
Return made up to 13/11/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Return made up to 13/11/00; full list of members
dot icon08/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/11/1999
Return made up to 13/11/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Return made up to 13/11/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 13/11/97; full list of members
dot icon22/11/1996
Return made up to 13/11/96; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 13/11/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon16/11/1994
Return made up to 13/11/94; full list of members
dot icon07/04/1994
Registered office changed on 07/04/94 from: regina house, 1 victoria street, liverpool 2
dot icon14/02/1994
Return made up to 13/11/93; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 13/11/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
Return made up to 08/11/91; full list of members
dot icon04/11/1991
Full accounts made up to 1990-03-31
dot icon03/12/1990
Full accounts made up to 1989-03-31
dot icon03/12/1990
Return made up to 13/11/90; full list of members
dot icon14/04/1989
Full accounts made up to 1988-03-31
dot icon14/04/1989
Full accounts made up to 1987-03-31
dot icon14/04/1989
Return made up to 15/03/89; full list of members
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon10/04/1989
Accounts made up to 1987-03-31
dot icon28/04/1988
Particulars of mortgage/charge
dot icon15/12/1987
Declaration of satisfaction of mortgage/charge
dot icon10/08/1987
Full accounts made up to 1986-03-31
dot icon10/08/1987
Return made up to 20/07/87; full list of members
dot icon02/10/1986
Full accounts made up to 1985-03-31
dot icon13/02/1986
Accounts made up to 1984-03-31
dot icon14/12/1984
Accounts made up to 1982-03-31
dot icon13/12/1984
Accounts made up to 1983-03-31
dot icon20/02/1982
Accounts made up to 1981-03-31
dot icon24/02/1981
Accounts made up to 1980-03-31
dot icon02/08/1979
Accounts made up to 1979-03-31
dot icon23/02/1979
Accounts made up to 1978-03-31
dot icon22/02/1979
Accounts made up to 1977-04-30
dot icon16/01/1978
Accounts made up to 1976-04-30
dot icon16/01/1976
Accounts made up to 1975-04-30
dot icon04/08/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, David Malcolm
Director
01/04/2020 - Present
789

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROW WOOD ESTATES LIMITED

CROW WOOD ESTATES LIMITED is an(a) Dissolved company incorporated on 04/08/1954 with the registered office located at 49 Station Road, Polegate BN26 6EA. 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 WOOD ESTATES LIMITED?

toggle

CROW WOOD ESTATES LIMITED is currently Dissolved. It was registered on 04/08/1954 and dissolved on 03/01/2023.

Where is CROW WOOD ESTATES LIMITED located?

toggle

CROW WOOD ESTATES LIMITED is registered at 49 Station Road, Polegate BN26 6EA.

What does CROW WOOD ESTATES LIMITED do?

toggle

CROW WOOD ESTATES 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 CROW WOOD ESTATES LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.