Background WavePink WaveYellow Wave

CROWSWOOD LIMITED (04415570)

CROWSWOOD LIMITED (04415570) is an active UK company. incorporated on 12 April 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROWSWOOD LIMITED has been registered for 23 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
04415570
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWSWOOD LIMITED

CROWSWOOD LIMITED is an active company incorporated on 12 April 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROWSWOOD LIMITED was registered 23 years ago.(SIC: 41100, 68209)

Status

active

Active since 23 years ago

Company No

04415570

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED
From: 12 April 2002To: 3 April 2017
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 4 April 2014To: 10 May 2016
Foresters Hall 25-27 Westow Street London SE19 3RY
From: 12 April 2002To: 4 April 2014
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Loan Secured
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Valerie Ann

Active
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 23 Feb 2011

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 22 Feb 2011

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 22 Feb 2011

COX, Pauline Maria

Resigned
111 Dulwich Village, LondonSE21 7BJ
Secretary
Appointed 12 Apr 2002
Resigned 23 Feb 2011

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

COX, Michael James

Resigned
111 Dulwich Village, LondonSE21 7BJ
Born April 1956
Director
Appointed 12 Apr 2002
Resigned 23 Feb 2011

COX, Pauline Maria

Resigned
111 Dulwich Village, LondonSE21 7BJ
Born November 1953
Director
Appointed 12 Apr 2002
Resigned 23 Feb 2011

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 12 Apr 2002
Resigned 12 Apr 2002

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

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

76

Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
18 July 2022
AAMDAAMD
Accounts With Accounts Type Audited Abridged
4 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Incorporation Company
12 April 2002
NEWINCIncorporation