CROYDON HILL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROYDON HILL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09940185

Incorporation date

07/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 94 Stamford Hill, London N16 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2016)
dot icon22/01/2026
Previous accounting period shortened from 2025-01-25 to 2025-01-24
dot icon26/12/2025
Termination of appointment of Chaim Fried as a director on 2025-12-26
dot icon26/12/2025
Cessation of Freed Construction Ltd as a person with significant control on 2025-12-26
dot icon26/12/2025
Change of details for Mr Maurice Freund as a person with significant control on 2025-12-26
dot icon26/12/2025
Confirmation statement made on 2025-12-26 with updates
dot icon04/11/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon03/11/2025
Appointment of Mr Maurice Freund as a director on 2025-10-02
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon19/06/2024
Satisfaction of charge 099401850001 in full
dot icon19/06/2024
Satisfaction of charge 099401850003 in full
dot icon19/06/2024
Satisfaction of charge 099401850002 in full
dot icon23/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon26/10/2023
Previous accounting period shortened from 2023-01-26 to 2023-01-25
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2022
Previous accounting period shortened from 2022-01-27 to 2022-01-26
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon28/10/2021
Previous accounting period shortened from 2021-01-28 to 2021-01-27
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon12/07/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon26/02/2021
Compulsory strike-off action has been discontinued
dot icon25/02/2021
Total exemption full accounts made up to 2019-01-31
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon29/01/2020
Current accounting period shortened from 2019-01-29 to 2019-01-28
dot icon30/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon15/04/2019
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to First Floor, 94 Stamford Hill London N16 6XS on 2019-04-15
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon22/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-01-07 with updates
dot icon13/03/2018
Cessation of Chaim Fried as a person with significant control on 2017-01-10
dot icon13/03/2018
Change of details for Freed Construction Ltd as a person with significant control on 2017-05-08
dot icon13/03/2018
Notification of Freed Construction Ltd as a person with significant control on 2017-01-10
dot icon13/03/2018
Notification of Maurice Freund as a person with significant control on 2016-07-07
dot icon09/01/2018
Change of details for Mr Chaim Fried as a person with significant control on 2017-05-08
dot icon14/12/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/12/2017
Registration of charge 099401850003, created on 2017-12-06
dot icon04/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon17/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon26/07/2016
Registration of charge 099401850002, created on 2016-07-15
dot icon26/07/2016
Registration of charge 099401850001, created on 2016-07-15
dot icon07/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/01/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
24/01/2025
dot iconNext due on
22/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.61M
-
0.00
-
-
2022
1
3.61M
-
0.00
-
-
2023
0
3.61M
-
0.00
-
-
2023
0
3.61M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.61M £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Chaim Fried
Director
07/01/2016 - 26/12/2025
68
Freund, Maurice
Director
02/10/2025 - Present
71

Persons with Significant Control

3
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 CROYDON HILL ESTATES LIMITED

CROYDON HILL ESTATES LIMITED is an(a) Active company incorporated on 07/01/2016 with the registered office located at First Floor, 94 Stamford Hill, London N16 6XS. 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 CROYDON HILL ESTATES LIMITED?

toggle

CROYDON HILL ESTATES LIMITED is currently Active. It was registered on 07/01/2016 .

Where is CROYDON HILL ESTATES LIMITED located?

toggle

CROYDON HILL ESTATES LIMITED is registered at First Floor, 94 Stamford Hill, London N16 6XS.

What does CROYDON HILL ESTATES LIMITED do?

toggle

CROYDON HILL ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROYDON HILL ESTATES LIMITED?

toggle

The latest filing was on 22/01/2026: Previous accounting period shortened from 2025-01-25 to 2025-01-24.