About

Registered Number: 04160711
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: DANIEL LEES, 30 Red Lion Street, Studio 150, Richmond, Surrey, TW9 1RB

 

Based in Surrey, 21 Cromford Road Freehold Ltd was setup in 2001. The current directors of the organisation are listed as Brun, Christina Amelie Margareta, Marks, Matthew James, Lucas, Ian David, Mcdonagh, Daniel Patrick, Roskrow, Felicity Anna. We don't know the number of employees at 21 Cromford Road Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUN, Christina Amelie Margareta 08 April 2005 - 1
MARKS, Matthew James 11 December 2008 - 1
LUCAS, Ian David 15 February 2001 10 December 2002 1
MCDONAGH, Daniel Patrick 15 May 2007 10 December 2008 1
ROSKROW, Felicity Anna 15 February 2001 08 April 2005 1

Filing History

Document Type Date
PSC04 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
CS01 - N/A 07 March 2020
AA - Annual Accounts 07 March 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 March 2019
CS01 - N/A 03 March 2018
AA - Annual Accounts 03 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 12 March 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 13 June 2011
TM02 - Termination of appointment of secretary 04 May 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 09 March 2004
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 06 March 2002
225 - Change of Accounting Reference Date 02 January 2002
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.