Background WavePink WaveYellow Wave

CROMWOOD HOUSING LTD (07765904)

CROMWOOD HOUSING LTD (07765904) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CROMWOOD HOUSING LTD has been registered for 14 years. Current directors include ARRADON, Glenn, DAVIES, Nigel, HIRSCHLER, Moses and 4 others.

Company Number
07765904
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
16e Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARRADON, Glenn, DAVIES, Nigel, HIRSCHLER, Moses, LORINCZ, Moses Isaac, SCHARF, Sam, Me, STERN, Mendy, WEST, Tim
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWOOD HOUSING LTD

CROMWOOD HOUSING LTD is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CROMWOOD HOUSING LTD was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07765904

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

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

Previous Addresses

14 Clifton Gardens London N15 6AP
From: 7 September 2011To: 9 July 2024
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
New Owner
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Secured
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Sept 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

MURPHY, Kevin Francis

Active
Theydon Road, LondonE5 9BQ
Secretary
Appointed 26 Jun 2023

ARRADON, Glenn

Active
Theydon Road, LondonE5 9BQ
Born December 1973
Director
Appointed 26 Jun 2023

DAVIES, Nigel

Active
Theydon Road, LondonE5 9BQ
Born November 1960
Director
Appointed 26 Jun 2023

HIRSCHLER, Moses

Active
Theydon Road, LondonE5 9BQ
Born November 1982
Director
Appointed 21 Apr 2013

LORINCZ, Moses Isaac

Active
Theydon Road, LondonE5 9BQ
Born April 1977
Director
Appointed 12 Sept 2011

SCHARF, Sam, Me

Active
Theydon Road, LondonE5 9BQ
Born March 1982
Director
Appointed 26 Jun 2023

STERN, Mendy

Active
LondonN15 6AP
Born February 1984
Director
Appointed 08 Sept 2020

WEST, Tim

Active
Theydon Road, LondonE5 9BQ
Born August 1969
Director
Appointed 26 Jun 2023

HOCHBERG, Solomon

Resigned
Clifton Gardens, LondonN15 6AP
Born July 1979
Director
Appointed 22 Apr 2013
Resigned 08 Sept 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 Sept 2011
Resigned 07 Sept 2011

Persons with significant control

2

Mr Moses Lorincz

Active
Theydon Road, LondonE5 9BQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019

Mr Moses Hirschler

Active
Theydon Road, LondonE5 9BQ
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
9 November 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Registration Company As Social Landlord
3 May 2013
HC01HC01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Incorporation Company
7 September 2011
NEWINCIncorporation