UKBizDB.co.uk

CROMAR WHITE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cromar White Developments Limited. The company was founded 60 years ago and was given the registration number 00800400. The firm's registered office is in AYLESBURY. You can find them at 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROMAR WHITE DEVELOPMENTS LIMITED
Company Number:00800400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1964
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA

Secretary06 October 1999Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA

Director24 June 1997Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA

Director01 November 2001Active
7/8 Bletchingdon Park Stables, Bletchington, OX5 3DN

Secretary24 July 1997Active
7-8 Bletchingdon Park Stables, Church End, Blechingdon, OX5 3DN

Secretary24 June 1997Active
89 Drakefield Road, Tooting, London, SW17 8RQ

Secretary23 December 1997Active
247 Crescent Drive, Petts Wood, BR5 1AY

Secretary07 March 2000Active
Old Well Cottage, Oxbridge, Bridport, DT6 3UA

Secretary-Active
Calvia, Cubham Road Petcham, Leatherhead, KT32 9SH

Director-Active
Calvia, Cobham Road Fetcham, Leatherhead, KT22 9SH

Director09 August 1993Active
Old Well Cottage, Oxbridge, Bridport, DT6 3UA

Director-Active

People with Significant Control

Clobb Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Crossways Business Centre, Bicester Road, Aylesbury, England, HP18 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Change person secretary company with change date.

Download
2015-07-23Officers

Change person director company with change date.

Download
2015-07-23Officers

Change person director company with change date.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Address

Change registered office address company with date old address.

Download
2014-01-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.