Background WavePink WaveYellow Wave

CROMWOOD LTD (04512289)

CROMWOOD LTD (04512289) is an active UK company. incorporated on 15 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROMWOOD LTD has been registered for 23 years. Current directors include HIRSCHLER, Moses, LORINCZ, Moses Isaac.

Company Number
04512289
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
16e Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HIRSCHLER, Moses, LORINCZ, Moses Isaac
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWOOD LTD

CROMWOOD LTD is an active company incorporated on 15 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROMWOOD LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04512289

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

16e Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

14 Clifton Gardens London N15 6AP
From: 18 November 2013To: 8 May 2024
, 115 Craven Park Road, London, N15 6BL
From: 15 August 2002To: 18 November 2013
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
May 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Owner Exit
Nov 21
Loan Cleared
Jul 23
Loan Secured
Sept 23
Owner Exit
Jan 24
Loan Cleared
Nov 25
Loan Cleared
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HIRSCHLER, Moses

Active
Leadale Road, LondonN16 6BZ
Secretary
Appointed 02 Feb 2003

HIRSCHLER, Moses

Active
18 Leadale Road, LondonN16 6DA
Born November 1982
Director
Appointed 23 Apr 2007

LORINCZ, Moses Isaac

Active
14 Clifton Gardens, LondonN15 6AP
Born April 1977
Director
Appointed 23 Apr 2007

HIRSCHLER, Pearl

Resigned
18 Leadale Road, LondonN16 6DA
Secretary
Appointed 23 Apr 2007
Resigned 23 Jul 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 22 Aug 2002

FUCHS, Samuel

Resigned
Flat 8, LondonE5 9AB
Born August 1981
Director
Appointed 02 Feb 2003
Resigned 23 Apr 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Aug 2002
Resigned 22 Aug 2002

Persons with significant control

4

2 Active
2 Ceased
First Floor, Winston House,, LondonN3 1DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Nov 2023
Clifton Gardens, LondonN15 6AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2023

Mr Moses Hirschler

Ceased
Leadale Road, LondonN16 6DA
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2023

Mr Moses Isaac Lorincz

Ceased
Clifton Gardens, LondonN15 6AP
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
13 November 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
287Change of Registered Office
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation