35 CROCKERTON ROAD MANAGEMENT COMPANY LTD

Flat 1, 35 Crockerton Road Flat 1, 35 Crockerton Road, London, SW17 7HE, England
StatusACTIVE
Company No.02872668
CategoryPrivate Limited Company
Incorporated17 Nov 1993
Age30 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 02872668. It was incorporated 30 years, 6 months, 14 days ago, on 17 November 1993. The company address is Flat 1, 35 Crockerton Road Flat 1, 35 Crockerton Road, London, SW17 7HE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-29

Officer name: Sasha Deanne Fry

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-19

Officer name: Mr David Joseph Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: Flat 1, 35 Crockerton Road Tooting London SW17 7HE

Old address: Halsted House Upper Village Road Sunninghill Berkshire SL5 7AG

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr David Joseph Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Tanya Brown

Termination date: 2021-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Tanya Duhaney Brown

Termination date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sasha Deanne Fry

Cessation date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr Adam Male

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Tanya Brown

Appointment date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-21

Officer name: Miss Natalie Tanya Duhaney Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Natalie Tanya Duhaney

Change date: 2010-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sasha Deanne Fry

Change date: 2009-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Tanya Duhaney

Change date: 2009-11-17

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary erlinda ramos

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed natalie tanya duhaney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 4 woodrolfe park tollesbury essex CM9 8TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 09/12/06 from: 3 richmond bridge mansions willoughby road east twickenham london TW1 2QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 04/08/03 from: flat 2 35 crockerton road tooting london SW17 7HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 30/11/01 from: 13 outwoods road loughborough leicestershire LE11 3LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 08/10/98 from: 35 crockerton road wandsworth london SW17 7HE

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363b

Description: Return made up to 17/11/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 14 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/94; full list of members

Documents

View document PDF

Resolution

Date: 28 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Capital

Type: 88(2)R

Description: Ad 30/11/93--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 13/12/93 from: 386/388 palatine road northenden manchester M22 4FZ

Documents

View document PDF


Some Companies

79 LORNA RD FLATS LTD

97 HOLLAND ROAD,HOVE,BN3 1JP

Number:06947322
Status:ACTIVE
Category:Private Limited Company

@SCHOOL-IN-UK LTD

TROW HALL COTTAGE, TROW HILL,SIDMOUTH,EX10 0PW

Number:05659770
Status:ACTIVE
Category:Private Limited Company

CLARKE CONSTRUCTION (SERVICES) LIMITED

CRESTACRE,WALSALL WOOD,WS9 9DL

Number:07443528
Status:ACTIVE
Category:Private Limited Company

G4 STUDENT CONSULTANCY LTD

72 SOLIHULL ROAD,BIRMINGHAM,B11 3AG

Number:11005858
Status:ACTIVE
Category:Private Limited Company

PIA MCKERRON LTD

57 UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN1 2DZ

Number:06425224
Status:ACTIVE
Category:Private Limited Company

SMG TECHNICAL SERVICES (SCOTLAND) LTD

1 GLENDEVON PLACE,KIRKCALDY,KY2 6YN

Number:SC542063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source