CROYDON VINEYARD

Register to unlock more data on OkredoRegister

CROYDON VINEYARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08409393

Incorporation date

19/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Harvest Center, 72, Chelsham Road, South Croydon CR2 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon07/04/2026
Secretary's details changed for Mr Folasade Ajibodu on 2026-04-01
dot icon20/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/03/2026
Appointment of Mrs Rebekah Louise Dowdy as a director on 2026-01-02
dot icon12/03/2026
Termination of appointment of Beatrice Balcu as a secretary on 2026-02-01
dot icon02/01/2026
Termination of appointment of Graham John Bright as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Folasade Ajibodu as a secretary on 2025-11-17
dot icon09/10/2025
Termination of appointment of Cerys Elizabeth Brunsdon as a secretary on 2025-10-09
dot icon09/10/2025
Termination of appointment of Cerys Elizabeth Brunsdon as a director on 2025-10-09
dot icon11/09/2025
Appointment of Ms Beatrice Balcu as a director on 2025-09-11
dot icon11/09/2025
Appointment of Ms Beatrice Balcu as a secretary on 2025-09-11
dot icon01/09/2025
Termination of appointment of Tiffany Brown as a director on 2025-09-01
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Sarah Hombarume as a director on 2025-03-25
dot icon28/03/2025
Director's details changed for Mrs Cerys Elizabeth Brunsdon on 2025-03-28
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/11/2023
Termination of appointment of Yolanda Ngozi Walker as a director on 2023-10-16
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Director's details changed for Mrs Tiffany Brown on 2023-07-12
dot icon12/07/2023
Director's details changed for Thomas Frederick Thompson on 2023-07-12
dot icon10/07/2023
Appointment of Mrs Tiffany Brown as a director on 2023-06-19
dot icon11/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon13/11/2022
Termination of appointment of Joelene Evans as a secretary on 2022-09-08
dot icon13/11/2022
Appointment of Mrs Cerys Elizabeth Brunsdon as a secretary on 2022-10-20
dot icon13/11/2022
Appointment of Mrs Cerys Elizabeth Brunsdon as a director on 2022-10-20
dot icon13/11/2022
Termination of appointment of Joelene Evans as a director on 2022-09-08
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Appointment of Mrs Yolanda Walker as a director on 2022-05-23
dot icon20/04/2022
Termination of appointment of Mark Simon Goodman as a director on 2022-03-16
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/01/2022
Registered office address changed from 1st Floor, Praise House 37 Tamworth Road Croydon CR0 1XT England to The Harvest Center 72, Chelsham Road South Croydon CR2 6HY on 2022-01-24
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Director's details changed for Mr Dayo Omolokun on 2021-07-21
dot icon21/07/2021
Registered office address changed from 39 Queenhill Road South Croydon Surrey CR2 8DW to 1st Floor, Praise House 37 Tamworth Road Croydon CR0 1XT on 2021-07-21
dot icon15/04/2021
Appointment of Mrs Joelene Evans as a secretary on 2021-04-13
dot icon15/04/2021
Appointment of Mrs Joelene Evans as a director on 2021-04-13
dot icon15/04/2021
Termination of appointment of Kinga Vekony as a secretary on 2021-04-12
dot icon15/04/2021
Termination of appointment of Kinga Vekony as a director on 2021-04-12
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/01/2021
Termination of appointment of Louise Jane Crudgington as a director on 2020-11-01
dot icon05/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/06/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/01/2019
Appointment of Ms Kinga Vekony as a secretary on 2019-01-14
dot icon19/01/2019
Appointment of Ms Kinga Vekony as a director on 2019-01-14
dot icon17/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/10/2018
Appointment of Ms Sarah Hombarume as a director on 2018-10-15
dot icon28/10/2018
Appointment of Mr Graham John Bright as a director on 2018-10-15
dot icon28/10/2018
Termination of appointment of Andy Shuttleworth as a director on 2018-10-14
dot icon05/06/2018
Appointment of Mr David Humphrey Prothero as a director on 2018-06-04
dot icon11/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/12/2017
Director's details changed for Mr Dayo Omolokun on 2017-07-31
dot icon22/12/2017
Appointment of Mr Dayo Omolokun as a director on 2017-07-31
dot icon21/12/2017
Termination of appointment of Paul Douglas Bickley as a director on 2017-12-04
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/12/2016
Appointment of Mr Andy Shuttleworth as a director on 2016-12-01
dot icon06/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-29 no member list
dot icon10/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-02-28 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/05/2014
Annual return made up to 2014-02-19 no member list
dot icon20/05/2014
Registered office address changed from Cygnet House Graham Road Wimbledon Greater London SW19 3SS on 2014-05-20
dot icon20/05/2014
Termination of appointment of Sally Cobbett as a director
dot icon20/05/2014
Previous accounting period extended from 2014-01-31 to 2014-02-28
dot icon26/03/2013
Current accounting period shortened from 2014-02-28 to 2014-01-31
dot icon19/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prothero, David Humphrey
Director
04/06/2018 - Present
2
Bright, Graham John
Director
15/10/2018 - 31/12/2025
-
Evans, Joelene
Secretary
13/04/2021 - 08/09/2022
-
Brunsdon, Cerys Elizabeth
Secretary
20/10/2022 - 09/10/2025
-
Brunsdon, Cerys Elizabeth
Director
20/10/2022 - 09/10/2025
-

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+
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 CROYDON VINEYARD

CROYDON VINEYARD is an(a) Active company incorporated on 19/02/2013 with the registered office located at The Harvest Center, 72, Chelsham Road, South Croydon CR2 6HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON VINEYARD?

toggle

CROYDON VINEYARD is currently Active. It was registered on 19/02/2013 .

Where is CROYDON VINEYARD located?

toggle

CROYDON VINEYARD is registered at The Harvest Center, 72, Chelsham Road, South Croydon CR2 6HY.

What does CROYDON VINEYARD do?

toggle

CROYDON VINEYARD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CROYDON VINEYARD?

toggle

The latest filing was on 07/04/2026: Secretary's details changed for Mr Folasade Ajibodu on 2026-04-01.