Croker & Mitchell Limited

General information

Name:

Croker & Mitchell Ltd

Office Address:

53 London Road CM14 4NN Brentwood

Number: 01152752

Incorporation date: 1973-12-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Croker & Mitchell Limited can be found at Brentwood at 53 London Road. You can search for the company by the post code - CM14 4NN. This firm has been in the field on the British market for 51 years. The enterprise is registered under the number 01152752 and their last known state is active. This firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-08-31 is the last time company accounts were reported.

According to the latest data, there’s only a single managing director in the company: Martin M. (since Thursday 20th December 1973). The following business had been guided by Margaret M. till September 2017. To provide support to the directors, this business has been utilizing the skills of Andrew M. as a secretary since August 2021.

Martin M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Secretary

Appointed: 23 August 2021

Latest update: 8 February 2024

Martin M.

Role: Director

Appointed: 20 December 1973

Latest update: 8 February 2024

People with significant control

Martin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Margaret M.
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 April 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

714 Cranbrook Road

Post code:

IG6 1HU

City / Town:

Ilford

HQ address,
2013

Address:

467 Rainham Road South

Post code:

RM10 7XJ

City / Town:

Dagenham

HQ address,
2014

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

HQ address,
2015

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

HQ address,
2016

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

Accountant/Auditor,
2014

Name:

Deighan Perkins Llp

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

Accountant/Auditor,
2012 - 2013

Name:

Pickering Evennett Limited

Address:

467 Rainham Road South

Post code:

RM10 7XJ

City / Town:

Dagenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Closest Companies - by postcode