CROYDON HILL ESTATES LIMITED

First Floor, 94 Stamford Hill, London, N16 6XS, England
StatusACTIVE
Company No.09940185
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CROYDON HILL ESTATES LIMITED is an active private limited company with number 09940185. It was incorporated 8 years, 4 months, 26 days ago, on 07 January 2016. The company address is First Floor, 94 Stamford Hill, London, N16 6XS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2023

Action Date: 25 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-26

New date: 2023-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2022

Action Date: 26 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-27

New date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2021

Action Date: 27 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-27

Made up date: 2021-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2020

Action Date: 28 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-29

New date: 2019-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-30

New date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

New address: First Floor, 94 Stamford Hill London N16 6XS

Change date: 2019-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chaim Fried

Cessation date: 2017-01-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-08

Psc name: Freed Construction Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Freed Construction Ltd

Notification date: 2017-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maurice Freund

Notification date: 2016-07-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chaim Fried

Change date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 099401850003

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Old address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom

Change date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099401850001

Charge creation date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099401850002

Charge creation date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERHALL PROPERTIES LTD

UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB

Number:04352011
Status:ACTIVE
Category:Private Limited Company

CHARLES EDWARD LIMITED

GROVE HOUSE,LARKFIELD,ME20 6SE

Number:08088422
Status:ACTIVE
Category:Private Limited Company

LONGTHORNE LABORATORIES LIMITED

MIDDLETON WAY,MANCHESTER,M24 4DP

Number:01964172
Status:ACTIVE
Category:Private Limited Company

MOUNT (CONWY) CYF

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:10842032
Status:ACTIVE
Category:Private Limited Company

RAZA BROS LIMITED

406 MANCHESTER ROAD,ROCHDALE,OL11 4PE

Number:10223871
Status:ACTIVE
Category:Private Limited Company

SUPPORT FOR GDPR LTD

HARVEST HOUSE,POTTERS BAR,EN3 6JF

Number:11491540
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