Background WavePink WaveYellow Wave

CROCUSFORD LIMITED (03818600)

CROCUSFORD LIMITED (03818600) is an active UK company. incorporated on 29 July 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CROCUSFORD LIMITED has been registered for 26 years. Current directors include SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael.

Company Number
03818600
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCUSFORD LIMITED

CROCUSFORD LIMITED is an active company incorporated on 29 July 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CROCUSFORD LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03818600

LTD Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

LONDON & METROPOLITAN NORTHERN PROPERTIES LIMITED
From: 29 July 1999To: 2 August 1999
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 2 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 29 July 1999To: 2 June 2015
Timeline

21 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 09
Director Left
Jul 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Mar 14
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

SHARP, Richard Cameron

Active
66 Seymour Street, LondonW1H 5BX
Born October 1975
Director
Appointed 27 Jul 2023

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 28 Apr 2023

WARREN, Joshua Michael

Active
66 Seymour Street, LondonW1H 5BX
Born February 1986
Director
Appointed 31 May 2023

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 23 Sept 2002
Resigned 22 Sept 2011

HOLLOCKS, Ian Michael

Resigned
22 Fairholme Avenue, Gidea ParkRM2 5UU
Secretary
Appointed 29 Jul 1999
Resigned 23 Sept 2002

ALFORD, Nicholas Brian Treseder

Resigned
The Pines, BerkhamstedHP4 3DX
Born September 1964
Director
Appointed 20 Nov 2001
Resigned 23 Sept 2002

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 28 Mar 2003
Resigned 01 Oct 2009

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 23 Sept 2002
Resigned 30 Jun 2006

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 08 Oct 2008
Resigned 07 Aug 2020

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 30 Apr 2019
Resigned 11 Nov 2021

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 23 Sept 2002
Resigned 31 Mar 2007

COCHRANE, Thomas

Resigned
90 York Way, LondonN1 9GE
Born April 1982
Director
Appointed 09 Sept 2020
Resigned 19 May 2021

COLE, Peter William Beaumont

Resigned
90 York Way, LondonN1 9GE
Born February 1959
Director
Appointed 23 Sept 2002
Resigned 30 Apr 2019

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 09 Sept 2020
Resigned 28 Apr 2023

DUNNING, Abigail Jane

Resigned
90 York Way, LondonN1 9GE
Born September 1975
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2022

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

EVANS, Christopher Mark Stephen

Resigned
12 Criffel Avenue, LondonSW2 4AZ
Born August 1965
Director
Appointed 09 Aug 1999
Resigned 31 Mar 2002

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 23 Sept 2002
Resigned 14 Oct 2011

HARRIS, Iain Farlane Sim

Resigned
1 Red Lion Cottages, AldenhamWD25 8BB
Born December 1962
Director
Appointed 23 Sept 2002
Resigned 21 Nov 2003

HEWSON, Andrew Nicholas

Resigned
Abesters, HaslemereGU27 3BS
Born March 1958
Director
Appointed 29 Jul 1999
Resigned 23 Sept 2002

HUBERMAN, Paul Laurence

Resigned
15 Wildwood Road, LondonNW11 6UL
Born June 1961
Director
Appointed 06 Jan 2000
Resigned 23 Sept 2002

HUTCHINGS, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 28 Sept 2012

JEPSON, Martin Clive

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1962
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2011

PAGE, Dominic Martin Etienne

Resigned
66 Seymour Street, LondonW1H 5BX
Born May 1968
Director
Appointed 15 Feb 2022
Resigned 31 May 2023

THOMSON, Andrew James Gray

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 19 Mar 2014

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 29 Jul 1999
Resigned 23 Sept 2002

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Born February 1943
Director
Appointed 23 Sept 2002
Resigned 30 Jun 2006

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Termination Director Company With Name
10 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
14 September 2007
287Change of Registered Office
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2005
AUDAUD
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
225Change of Accounting Reference Date
Auditors Resignation Company
21 November 2002
AUDAUD
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363aAnnual Return
Legacy
13 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
24 August 2000
363aAnnual Return
Legacy
11 August 2000
288cChange of Particulars
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
395Particulars of Mortgage or Charge
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
17 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1999
NEWINCIncorporation