Background WavePink WaveYellow Wave

TAF CROWNICK WOODS LIMITED (10957822)

TAF CROWNICK WOODS LIMITED (10957822) is an active UK company. incorporated on 12 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAF CROWNICK WOODS LIMITED has been registered for 8 years. Current directors include SUMMERSKILL, Romy Elizabeth.

Company Number
10957822
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUMMERSKILL, Romy Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAF CROWNICK WOODS LIMITED

TAF CROWNICK WOODS LIMITED is an active company incorporated on 12 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAF CROWNICK WOODS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10957822

LTD Company

Age

8 Years

Incorporated 12 September 2017

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 29 September 2025 (6 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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 19 October 2022To: 16 May 2024
124 City Road London EC1V 2NX England
From: 25 July 2022To: 19 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 12 September 2017To: 25 February 2019
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jun 19
Director Left
Jul 19
Owner Exit
Mar 22
Owner Exit
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 12 Sept 2017
Resigned 04 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Rst1 South West Group Limited

Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2022
Ceased 01 Dec 2022

Mr John Mirko Skok

Ceased
Frederick Place, LondonN8 8AF
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
12 February 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 February 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 February 2024
AAMDAAMD
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 September 2017
NEWINCIncorporation