UKBizDB.co.uk

57, 59, & 61 CROOKHAM ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 57, 59, & 61 Crookham Road Limited. The company was founded 38 years ago and was given the registration number 01968234. The firm's registered office is in LONDON. You can find them at 57 Crookham Road, Parsons Green, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:57, 59, & 61 CROOKHAM ROAD LIMITED
Company Number:01968234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:57 Crookham Road, Parsons Green, London, SW6 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Crookham Road, Parsons Green, London, SW6 4EG

Secretary-Active
22 Sabine Road, Battersea, London, SW11 5LW

Director07 January 1995Active
57 Crookham Road, Parsons Green, London, SW6 4EG

Director-Active
22 Sabine Road, Battersea, London, SW11 5LW

Director07 January 1995Active
61, Crookham Road, London, United Kingdom, SW6 4EG

Director19 September 2018Active
59 Crookham Road, Parsons Green, London, SW6 4EG

Director-Active
61 Crookham Road, Parsons Green, London, SW6 4EG

Director-Active
61 Crookham Road, Parsons Green, London, SW6 4EG

Director16 December 2002Active
Park House, Salcombe Old Road, Kingsbridge, England, TQ7 3AZ

Director10 October 2003Active

People with Significant Control

Ms Nicola Helen Stockton
Notified on:28 September 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:61, Crookham Road, London, United Kingdom, SW6 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Edward Pullan
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Park House, Salcombe Old Road, Kingsbridge, United Kingdom, TQ7 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hajira Haffejee
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:57, Crookham Road, London, SW6 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Resolution

Resolution.

Download
2020-05-26Accounts

Accounts amended with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2017-12-05Accounts

Accounts with accounts type dormant.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.