Crocus Investments (chatham) Limited

General information

Name:

Crocus Investments (chatham) Ltd

Office Address:

73 Cornhill EC3V 3QQ London

Number: 00758756

Incorporation date: 1963-04-25

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 73 Cornhill, London EC3V 3QQ Crocus Investments (chatham) Limited is classified as a Private Limited Company with 00758756 registration number. It's been founded sixty one years ago. Its official name transformation from Peach & . (chatham) to Crocus Investments (chatham) Limited came on Monday 25th January 2016. The company's SIC code is 68100 which means Buying and selling of own real estate. 30th April 2015 is the last time when the accounts were filed.

This company has just one director at the moment managing this specific limited company, specifically Dianne L. who's been performing the director's tasks since Thursday 25th April 1963. Since 1991 John P., had been supervising this specific limited company up to the moment of the resignation on Friday 18th December 2015. Additionally a different director, including Alan P. quit on Friday 18th December 2015.

Dianne L. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Crocus Investments (chatham) Limited 2016-01-25
  • Peach & Co. (chatham) Limited 1963-04-25

Financial data based on annual reports

Company staff

Dianne L.

Role: Director

Appointed: 18 December 2015

Latest update: 17 March 2024

People with significant control

Dianne L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 24 April 2017
Account last made up date 30 April 2015
Confirmation statement next due date 01 April 2018
Confirmation statement last made up date 18 March 2017
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 December 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 October 2015
Annual Accounts 22 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 December 2012
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Restoration
Free Download
Previous accounting period shortened from Saturday 30th April 2016 to Friday 29th April 2016 (AA01)
filed on: 24th, January 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

HQ address,
2013

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

HQ address,
2014

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

HQ address,
2015

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
60
Company Age

Similar companies nearby

Closest companies