CRICKLEWOOD DEVELOPMENTS LIMITED
Overview
Company Name | CRICKLEWOOD DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09147974 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRICKLEWOOD DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CRICKLEWOOD DEVELOPMENTS LIMITED located?
Registered Office Address | 50 Lancaster Road EN2 0BY Enfield Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRICKLEWOOD DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ESTANTE 006 LIMITED | Jul 25, 2014 | Jul 25, 2014 |
What are the latest accounts for CRICKLEWOOD DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRICKLEWOOD DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for CRICKLEWOOD DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Registration of charge 091479740004, created on Dec 28, 2022 | 38 pages | MR01 | ||
Registration of charge 091479740005, created on Dec 28, 2022 | 61 pages | MR01 | ||
Director's details changed for Mr Matthew Calladine on Aug 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Raymond Walker as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Rhys Bernard Davies on Jan 27, 2021 | 2 pages | CH01 | ||
Appointment of Mr Matthew Calladine as a director on Nov 11, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Blakey as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard James Paterson as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Martin Dulcken as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon John Garrett as a director on Oct 23, 2019 | 2 pages | AP01 | ||
Registration of charge 091479740003, created on Oct 01, 2019 | 71 pages | MR01 | ||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Director's details changed for Mr Rhys Bernard Davies on Apr 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Rhys Bernard Davies as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Who are the officers of CRICKLEWOOD DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Jonathan Mark | Secretary | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | 242576650001 | |||||||||||
CALLADINE, Matthew | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | England | British | Property Development | 276593160002 | ||||||||
DAVIES, Rhys Bernard | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | England | British | Land Buyer | 204476040002 | ||||||||
GARRETT, Simon John | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | England | British | Group Construction Director | 264196750001 | ||||||||
MALTON, Gerald Anthony | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | Director | 29512560005 | ||||||||
MCCORMACK, Darren Lee | Director | Lancaster Road EN2 0BY Enfield 50 United Kingdom United Kingdom | England | British | Sales Director | 255453690001 | ||||||||
SPRING, Jonathan Andrew | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | United Kingdom | British | Land Buying Director | 233400400001 | ||||||||
WILLIAMS, Robert Kenneth | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | United Kingdom | British | Director | 130408600004 | ||||||||
CHENEY, Elizabeth Barbara | Secretary | Lancaster Road EN2 0BY Enfield 50 Middlesex England | 229946040001 | |||||||||||
HIDE, Susan Gaynor | Secretary | Lancaster Road EN2 0BY Enfield 50 Middlesex England | 202043130001 | |||||||||||
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Secretary | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk |
| 78453370001 | ||||||||||
ALLIN, Jeremy Michael | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk | England | British | Solicitor | 55639770001 | ||||||||
BLAKEY, Michael | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | Director | 156021680002 | ||||||||
DULCKEN, Nicholas Martin | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | Director | 156021850001 | ||||||||
FINN, Patrick James | Director | c/o Trott & Gentry Llp 35 41 Westland Place N1 7LP London Tagwright House United Kingdom | United Kingdom | Irish | Property Developer | 175547530002 | ||||||||
GEE, Jeremy Simon | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | United Kingdom | British | Sales Director | 227407790001 | ||||||||
HOLLIDAY, James Thomas | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | British | Director | 79564340002 | ||||||||
PATERSON, Richard James | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | United Kingdom | British | Director | 94071330001 | ||||||||
WALKER, Michael Raymond | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | United Kingdom | British | Director | 197783660001 |
Who are the persons with significant control of CRICKLEWOOD DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairview New Homes Limited | Apr 06, 2016 | Lancaster Road EN2 0BY Enfield 50 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRICKLEWOOD DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 28, 2022 Delivered On Jan 03, 2023 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 28, 2022 Delivered On Jan 03, 2023 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 01, 2019 Delivered On Oct 03, 2019 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2017 Delivered On Jan 23, 2017 | Outstanding | ||
Brief description 112 cricklewood lane, london, NW2 2DP, with title number NGL718979 (please see charging instrument for further details).. 108-114 (even numbers) cricklewood lane, hendon, with title number NGL281175 (please see charging instrument for further details).. Land lying to the south of cricklewood lane, london, with title number NGL171612 (please see charging instrument for further details).. 120-132 cricklewood lane, london, NW2 2DP, with title number NGL687451 (please see charging instrument for further details). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 01, 2016 Delivered On Mar 04, 2016 | Outstanding | ||
Brief description 112, 114 and 120-132 (even numbers), cricklewood lane, NW2, property ref: 415, lr title number: NGL718979 (re 112), NGL281175 and NGL171612 (re 114), NGL687451 (re 120-132). (for further details, please refer to the charging instrument). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0