Background WavePink WaveYellow Wave

CRICKLADE HOUSE LEISURE LTD (08900936)

CRICKLADE HOUSE LEISURE LTD (08900936) is an active UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRICKLADE HOUSE LEISURE LTD has been registered for 12 years. Current directors include GRUNNFELD, Maurits.

Company Number
08900936
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
33 East Bank, London, N16 5QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNNFELD, Maurits
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKLADE HOUSE LEISURE LTD

CRICKLADE HOUSE LEISURE LTD is an active company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRICKLADE HOUSE LEISURE LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08900936

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 9 March 2024 - 7 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 8 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

33 East Bank London, N16 5QS,

Previous Addresses

2nd Floor Parkgates Bury New Road Manchester M25 0TL England
From: 29 November 2017To: 16 November 2023
Brulimar House Jubilee Road Middleton Manchester M24 2LX England
From: 12 August 2016To: 29 November 2017
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 18 February 2014To: 12 August 2016
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Aug 16
Director Left
Aug 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRUNNFELD, Maurits

Active
East Bank, LondonN16 5QS
Born January 1963
Director
Appointed 19 Feb 2016

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Resigned
1 Hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 18 Feb 2014
Resigned 19 Feb 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 18 Feb 2014
Resigned 18 Feb 2014

SMULOVITCH, Marilyn Lesley

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born June 1953
Director
Appointed 18 Feb 2014
Resigned 19 Feb 2016

Persons with significant control

1

Mr Maurits Grunnfeld

Active
East Bank, LondonN16 5QS
Born January 1963

Nature of Control

Significant influence or control
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name
11 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Incorporation Company
18 February 2014
NEWINCIncorporation