UKBizDB.co.uk

CROMARTY HOUSE LIMITED

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

This company is commonly known as Cromarty House Limited. The company was founded 32 years ago and was given the registration number 02707298. The firm's registered office is in BRENTWOOD. You can find them at 8 Avenue Road, Warley, Brentwood, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROMARTY HOUSE LIMITED
Company Number:02707298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Avenue Road, Warley, Brentwood, Essex, CM14 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Avenue Road, Warley, Brentwood, CM14 5EL

Director01 December 2016Active
8, Avenue Road, Warley, Brentwood, England, CM14 5EL

Director12 January 2015Active
3 Cromarty House, Warley, Brentwood, CM14 5DA

Secretary15 April 1992Active
2 Cromarty House, Mount Crescent Warley, Brentwood, CM14 5DA

Secretary19 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1992Active
4 Cromarty House, Mount Crescent Warley, Brentwood, CM14 5DA

Director15 April 1992Active
3 Cromarty House, Mount Crescent Warley, Brentwood, CM14 5DA

Director07 May 1997Active
3 Cromarty House, Mount Crescent, Brentwood, CM14 5DA

Director10 April 2003Active
5 Cromarty House, Mount Crescent, Warley, Brentwood, CM14 5DA

Director15 June 1999Active
3 Cromarty House, Mount Crescent, Warley, Brentwood, England, CM14 5DA

Director16 October 2013Active
59, Mount Crescent, Warley, Brentwood, England, CM14 5DD

Director08 June 2012Active
3 Cromarty House, Warley, Brentwood, CM14 5DA

Director15 April 1992Active
5, Cromarty House, Mount Crescent Warley, Brentwood, CM14 5DA

Director30 June 2005Active
Flat 5, Cromarty House Mount Crescent, Warley, Brentwood, CM14 5DA

Director21 April 2008Active

People with Significant Control

Mr Alan Gordon Thornton
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:8, Avenue Road, Brentwood, CM14 5EL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Address

Change registered office address company with date old address new address.

Download
2015-01-15Officers

Appoint person director company with name date.

Download
2014-05-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.