Cricklewood Developments Limited
- Active
- Incorporated on 25 Jul 2014
Reg Address: 50 Lancaster Road, Enfield EN2 0BY, England
Previous Names:
Estante 006 Limited - 21 Aug 2014
Estante 006 Limited - 25 Jul 2014
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Cricklewood Developments Limited" is a ltd and located in 50 Lancaster Road, Enfield EN2 0BY. Cricklewood Developments Limited is currently in active status and it was incorporated on 25 Jul 2014 (10 years 1 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cricklewood Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Calladine | Director | 11 Nov 2020 | British | Active |
2 | Matthew Calladine | Director | 11 Nov 2020 | British | Active |
3 | Simon John Garrett | Director | 23 Oct 2019 | British | Active |
4 | Simon John Garrett | Director | 23 Oct 2019 | British | Active |
5 | Rhys Bernard Davies | Director | 1 Apr 2019 | British | Active |
6 | Rhys Bernard Davies | Director | 1 Apr 2019 | British | Active |
7 | Darren Lee Mccormack | Director | 13 Feb 2019 | British | Active |
8 | Darren Lee Mccormack | Director | 13 Feb 2019 | British | Active |
9 | Jonathan Andrew Spring | Director | 18 Jan 2018 | British | Active |
10 | Jonathan Mark Baxter | Secretary | 18 Jan 2018 | - | Active |
11 | Jonathan Andrew Spring | Director | 18 Jan 2018 | British | Active |
12 | Elizabeth Barbara Cheney | Secretary | 24 Apr 2017 | - | Resigned 31 Dec 2017 |
13 | Farzaana Kauser | Director | 15 Mar 2017 | British | Resigned 17 Sep 2018 |
14 | Mapule Masemola | Director | 15 Mar 2016 | South African | Resigned 30 Jun 2020 |
15 | Michael Raymond Walker | Director | 15 Mar 2016 | British | Active |
16 | Esther Elizabeth Watkins | Director | 15 Mar 2016 | British | Resigned 31 Dec 2019 |
17 | James Thomas Holliday | Director | 15 Mar 2016 | British | Resigned 31 Dec 2017 |
18 | Michael Raymond Walker | Director | 15 Mar 2016 | British | Resigned 30 Apr 2021 |
19 | Gerald Anthony Malton | Director | 9 Sep 2015 | British | Active |
20 | Robert Kenneth Williams | Director | 9 Sep 2015 | British | Active |
21 | Susan Gaynor Hide | Secretary | 9 Sep 2015 | - | Resigned 24 Apr 2017 |
22 | Robert Kenneth Williams | Director | 9 Sep 2015 | British | Active |
23 | Richard James Paterson | Director | 9 Sep 2015 | British | Resigned 31 Mar 2020 |
24 | Patrick James Finn | Director | 21 Aug 2014 | Irish | Resigned 9 Sep 2015 |
25 | Jeremy Michael Allin | Director | 25 Jul 2014 | British | Resigned 21 Aug 2014 |
26 | LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Corporate Secretary | 25 Jul 2014 | - | Resigned 21 Aug 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Fairview New Homes Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cricklewood Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 16 Aug 2023 | Download PDF |
2 | Accounts - Full | 26 Jul 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 15 Aug 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 25 Jul 2022 | Download PDF 3 Pages |
5 | Accounts - Full | 8 Jul 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 2 Aug 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 5 May 2021 | Download PDF 1 Pages |
8 | Officers - Change Person Director Company With Change Date | 14 Apr 2021 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
10 | Accounts - Full | 26 Aug 2020 | Download PDF 17 Pages |
11 | Confirmation Statement - No Updates | 27 Jul 2020 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2019 | Download PDF 2 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2019 | Download PDF 71 Pages |
17 | Confirmation Statement - Updates | 25 Jul 2019 | Download PDF 4 Pages |
18 | Accounts - Full | 2 Jul 2019 | Download PDF 16 Pages |
19 | Officers - Change Person Director Company With Change Date | 15 Apr 2019 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 21 Sep 2018 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 25 Jul 2018 | Download PDF 4 Pages |
24 | Accounts - Full | 13 Jul 2018 | Download PDF 15 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2018 | Download PDF 2 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 29 Jan 2018 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 11 Jan 2018 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2018 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 25 Jul 2017 | Download PDF 5 Pages |
30 | Accounts - Full | 23 Jun 2017 | Download PDF 14 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 24 Apr 2017 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 24 Apr 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2017 | Download PDF 2 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jan 2017 | Download PDF 65 Pages |
35 | Confirmation Statement - Updates | 26 Jul 2016 | Download PDF 5 Pages |
36 | Officers - Change Person Director Company With Change Date | 12 Jul 2016 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 8 Jun 2016 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 8 Jun 2016 | Download PDF 2 Pages |
39 | Accounts - Full | 4 May 2016 | Download PDF 13 Pages |
40 | Resolution | 5 Apr 2016 | Download PDF 13 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
45 | Resolution | 11 Mar 2016 | Download PDF 4 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Mar 2016 | Download PDF 64 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2015 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2015 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2015 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2015 | Download PDF 3 Pages |
51 | Address - Change Registered Office Company With Date Old New | 29 Oct 2015 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 29 Oct 2015 | Download PDF 1 Pages |
53 | Address - Change Registered Office Company With Date Old New | 26 Oct 2015 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2015 | Download PDF 2 Pages |
55 | Officers - Appoint Person Secretary Company With Name Date | 22 Oct 2015 | Download PDF 3 Pages |
56 | Accounts - Change Account Reference Date Company Current Extended | 22 Oct 2015 | Download PDF 3 Pages |
57 | Address - Change Registered Office Company With Date Old New | 22 Aug 2014 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2014 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name Termination Date | 21 Aug 2014 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 21 Aug 2014 | Download PDF 1 Pages |
61 | Change Of Name - Certificate Company | 21 Aug 2014 | Download PDF 3 Pages |
62 | Incorporation - Company | 25 Jul 2014 | Download PDF 30 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.