Background WavePink WaveYellow Wave

CROYDON PUMP HOUSE LTD (09519495)

CROYDON PUMP HOUSE LTD (09519495) is an active UK company. incorporated on 31 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CROYDON PUMP HOUSE LTD has been registered for 10 years. Current directors include COLE, Graham Peter, FOWLES, Anthony John, GATTY, Glen Michael and 5 others.

Company Number
09519495
Status
active
Type
ltd
Incorporated
31 March 2015
Age
10 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Graham Peter, FOWLES, Anthony John, GATTY, Glen Michael, HUDSON, David John, HUDSON, Kate, JENKINS, Barry John, WATERSTONE, Katinka, WATERSTONE, Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON PUMP HOUSE LTD

CROYDON PUMP HOUSE LTD is an active company incorporated on 31 March 2015 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 and 1 other business activity. CROYDON PUMP HOUSE LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09519495

LTD Company

Age

10 Years

Incorporated 31 March 2015

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 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
Apr 19
Director Joined
Apr 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

COLE, Graham Peter

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1957
Director
Appointed 30 Sept 2018

FOWLES, Anthony John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 01 Apr 2018

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Born September 1974
Director
Appointed 31 Mar 2015

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 31 Mar 2015

HUDSON, Kate

Active
Buckingham Palace Road, LondonSW1W 9SA
Born August 1958
Director
Appointed 01 Apr 2018

JENKINS, Barry John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 01 Apr 2018

WATERSTONE, Katinka

Active
Buckingham Palace Road, LondonSW1W 9SA
Born November 1963
Director
Appointed 01 Apr 2018

WATERSTONE, Mark

Active
Buckingham Palace Road, LondonSW1W 9SA
Born February 1961
Director
Appointed 01 Apr 2018

Persons with significant control

3

Mr Mark Waterstone

Active
Buckingham Palace Road, LondonSW1W 9SA
Born February 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2018

Mrs Kate Hudson

Active
Buckingham Palace Road, LondonSW1W 9SA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018

Mr David John Hudson

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2015
NEWINCIncorporation