Background WavePink WaveYellow Wave

CRICKLEWOOD DEVELOPMENTS LIMITED (09147974)

CRICKLEWOOD DEVELOPMENTS LIMITED (09147974) is an active UK company. incorporated on 25 July 2014. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects. CRICKLEWOOD DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John and 4 others.

Company Number
09147974
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
50 Lancaster Road, Enfield, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John, MALTON, Gerald Anthony, MCCORMACK, Darren Lee, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKLEWOOD DEVELOPMENTS LIMITED

CRICKLEWOOD DEVELOPMENTS LIMITED is an active company incorporated on 25 July 2014 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects. CRICKLEWOOD DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09147974

LTD Company

Age

11 Years

Incorporated 25 July 2014

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 8 September 2025 (6 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ESTANTE 006 LIMITED
From: 25 July 2014To: 21 August 2014
Contact
Address

50 Lancaster Road Enfield, EN2 0BY,

Previous Addresses

3 Rs Hubs, Ground Floor Minster Court London EC3R 7DD
From: 29 October 2015To: 29 October 2015
50 Lancaster Road Enfield Middlesex EN2 0BY
From: 26 October 2015To: 29 October 2015
C/O Trott & Gentry Llp Tagwright House 35 41 Westland Place London N1 7LP United Kingdom
From: 22 August 2014To: 26 October 2015
Russell House Oxford Road Bournemouth Dorset BH8 8EX Uk
From: 25 July 2014To: 22 August 2014
Timeline

28 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
May 21
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

CALLADINE, Matthew

Active
Lancaster Road, EnfieldEN2 0BY
Born May 1974
Director
Appointed 11 Nov 2020

DAVIES, Rhys Bernard

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1982
Director
Appointed 01 Apr 2019

GARRETT, Simon John

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1968
Director
Appointed 23 Oct 2019

MALTON, Gerald Anthony

Active
Lancaster Road, EnfieldEN2 0BY
Born December 1960
Director
Appointed 09 Sept 2015

MCCORMACK, Darren Lee

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1982
Director
Appointed 13 Feb 2019

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 18 Jan 2018

WILLIAMS, Robert Kenneth

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1964
Director
Appointed 09 Sept 2015

CHENEY, Elizabeth Barbara

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 09 Sept 2015
Resigned 24 Apr 2017

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 25 Jul 2014
Resigned 21 Aug 2014

ALLIN, Jeremy Michael

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1951
Director
Appointed 25 Jul 2014
Resigned 21 Aug 2014

BLAKEY, Michael

Resigned
Lancaster Road, EnfieldEN2 0BY
Born April 1963
Director
Appointed 15 Mar 2016
Resigned 30 Jun 2020

DULCKEN, Nicholas Martin

Resigned
Lancaster Road, EnfieldEN2 0BY
Born January 1967
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2019

FINN, Patrick James

Resigned
35 41, LondonN1 7LP
Born March 1962
Director
Appointed 21 Aug 2014
Resigned 09 Sept 2015

GEE, Jeremy Simon

Resigned
Lancaster Road, EnfieldEN2 0BY
Born February 1967
Director
Appointed 15 Mar 2017
Resigned 17 Sept 2018

HOLLIDAY, James Thomas

Resigned
Lancaster Road, EnfieldEN2 0BY
Born August 1955
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2017

PATERSON, Richard James

Resigned
Lancaster Road, EnfieldEN2 0BY
Born November 1957
Director
Appointed 09 Sept 2015
Resigned 31 Mar 2020

WALKER, Michael Raymond

Resigned
Lancaster Road, EnfieldEN2 0BY
Born January 1958
Director
Appointed 15 Mar 2016
Resigned 30 Apr 2021

Persons with significant control

1

Lancaster Road, EnfieldEN2 0BY

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

69

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Resolution
11 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2014
NEWINCIncorporation