Company NameCroxted Freehold Limited
Company StatusActive
Company Number03878776
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raphael John Chesterman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(10 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleArt Restorer
Country of ResidenceEngland
Correspondence Address217 Croxted Road
London
SE21 8NL
Director NameMs Prue Elizabeth Loney
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed16 December 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCommunication Advisor
Country of ResidenceUnited Kingdom
Correspondence Address215 Croxted Road Croxted Road
London
SE21 8NL
Director NameMs Joanna Ruth Brinton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(20 years, 5 months after company formation)
Appointment Duration4 years
RoleArtist
Country of ResidenceEngland
Correspondence Address219 Croxted Road
London
SE21 8NL
Director NameMr Callum James Wilson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleAccount Manager, IT Consultancy
Country of ResidenceEngland
Correspondence Address221 Croxted Road Croxted Road
London
SE21 8NL
Secretary NameMr Raphael John Chesterman
StatusCurrent
Appointed30 July 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address217 Croxted Road
London
SE21 8NL
Director NameDonald James Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 16 July 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address215 Croxted Road
London
SE21 8NL
Director NameMarie Michele Ridonat
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2002)
RoleProducer Dir
Correspondence Address217 Croxted Road
West Dulwich
London
SE21 8NL
Director NameJonathan Benedict White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 19 August 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address219 Croxted Road
Dulwich
London
SE21 8NL
Director NameMiss Karen Ruth Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 day after company formation)
Appointment Duration20 years, 8 months (resigned 30 July 2020)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address221 Croxted Road
Dulwich
London
SE21 8NL
Secretary NameMiss Karen Ruth Brown
NationalityBritish
StatusResigned
Appointed18 November 1999(1 day after company formation)
Appointment Duration20 years, 8 months (resigned 30 July 2020)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressThe Mount Hawes Lane
West Wickham
BR4 9AE
Director NameWendy Shortridge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 February 2010)
RoleMarketing
Country of ResidenceSingapore
Correspondence Address217 Croxted Road
Dulwich
London
SE21 8NL
Director NameMr Christopher Richard Brass
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2013)
RoleCorporate Banking Manager
Country of ResidenceEngland
Correspondence Address221 Croxted Road
Dulwich
London
SE21 8NL
Director NameMr Daniel Michael Wilcox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address215 Croxted Road
London
SE21 8NL
Director NameMr Marcus Saunders
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2020)
RoleUniversity Technologist
Country of ResidenceUnited Kingdom
Correspondence Address219 Croxted Road
London
SE21 8NL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 86700864
Telephone regionLondon

Location

Registered Address217 Croxted Road
London
SE21 8NL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Daniel Wilcox
25.00%
Ordinary
1 at £1Karen Ruth Brown
25.00%
Ordinary
1 at £1Marcus Saunders
25.00%
Ordinary
1 at £1Raphael John Chesterman
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£2,400

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 November 2020Appointment of Mr Callum James Wilson as a director on 30 July 2020 (2 pages)
29 November 2020Termination of appointment of Karen Ruth Brown as a secretary on 30 July 2020 (1 page)
29 November 2020Registered office address changed from The Mount Hawes Lane West Wickham BR4 9AE England to 217 Croxted Road London SE21 8NL on 29 November 2020 (1 page)
29 November 2020Appointment of Mr Raphael John Chesterman as a secretary on 30 July 2020 (2 pages)
29 November 2020Termination of appointment of Karen Ruth Brown as a director on 30 July 2020 (1 page)
8 June 2020Appointment of Ms Joanna Ruth Brinton as a director on 30 April 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Termination of appointment of Marcus Saunders as a director on 30 April 2020 (1 page)
1 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
10 September 2017Appointment of Ms Prue Elizabeth Loney as a director on 16 December 2016 (2 pages)
10 September 2017Appointment of Ms Prue Elizabeth Loney as a director on 16 December 2016 (2 pages)
9 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
9 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
9 September 2017Termination of appointment of Daniel Michael Wilcox as a director on 16 December 2016 (1 page)
9 September 2017Termination of appointment of Daniel Michael Wilcox as a director on 16 December 2016 (1 page)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 August 2016Registered office address changed from 221 Croxted Road Dulwich London SE21 8NL to The Mount Hawes Lane West Wickham BR4 9AE on 18 August 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Director's details changed for Mr Raphael John Chesterman on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Raphael John Chesterman on 18 August 2016 (2 pages)
18 August 2016Secretary's details changed for Miss Karen Ruth Brown on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 221 Croxted Road Dulwich London SE21 8NL to The Mount Hawes Lane West Wickham BR4 9AE on 18 August 2016 (1 page)
18 August 2016Secretary's details changed for Miss Karen Ruth Brown on 18 August 2016 (1 page)
10 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(8 pages)
10 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 December 2014Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page)
15 December 2014Appointment of Mr Marcus Saunders as a director on 19 August 2014 (2 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
(8 pages)
15 December 2014Appointment of Mr Marcus Saunders as a director on 19 August 2014 (2 pages)
15 December 2014Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page)
15 December 2014Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
(8 pages)
15 December 2014Termination of appointment of Jonathan Benedict White as a director on 19 August 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(8 pages)
19 December 2013Appointment of Mr Daniel Michael Wilcox as a director (2 pages)
19 December 2013Appointment of Mr Daniel Michael Wilcox as a director (2 pages)
19 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(8 pages)
19 December 2013Termination of appointment of Christopher Brass as a director (1 page)
19 December 2013Termination of appointment of Christopher Brass as a director (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 February 2011Appointment of Mr Raphael John Chesterman as a director (2 pages)
22 February 2011Termination of appointment of Wendy Shortridge as a director (1 page)
22 February 2011Termination of appointment of Donald Grant as a director (1 page)
22 February 2011Termination of appointment of Donald Grant as a director (1 page)
22 February 2011Appointment of Mr Raphael John Chesterman as a director (2 pages)
22 February 2011Appointment of Mr Christopher Richard Brass as a director (2 pages)
22 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
22 February 2011Appointment of Mr Christopher Richard Brass as a director (2 pages)
22 February 2011Termination of appointment of Wendy Shortridge as a director (1 page)
22 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
17 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Director's details changed for Wendy Shortridge on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Donald James Grant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Wendy Shortridge on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Donald James Grant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Benedict White on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Donald James Grant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Benedict White on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Wendy Shortridge on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Benedict White on 8 February 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 December 2008Return made up to 17/11/08; full list of members (5 pages)
12 December 2008Return made up to 17/11/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 March 2008Return made up to 17/11/07; full list of members (5 pages)
19 March 2008Return made up to 17/11/07; full list of members (5 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 January 2007Return made up to 17/11/06; full list of members (9 pages)
11 January 2007Return made up to 17/11/06; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 December 2005Return made up to 17/11/05; full list of members (9 pages)
20 December 2005Return made up to 17/11/05; full list of members (9 pages)
7 October 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
7 October 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
30 December 2004Return made up to 17/11/04; full list of members (9 pages)
30 December 2004Return made up to 17/11/04; full list of members (9 pages)
16 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 February 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 January 2004Return made up to 17/11/03; full list of members (9 pages)
27 January 2004Return made up to 17/11/03; full list of members (9 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2003New director appointed (2 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 December 2001Return made up to 17/11/01; full list of members (8 pages)
21 December 2001Return made up to 17/11/01; full list of members (8 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 November 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Ad 18/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 December 1999Ad 18/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
17 November 1999Incorporation (15 pages)
17 November 1999Incorporation (15 pages)