UKBizDB.co.uk

CROMFORD COURT PROPERTIES LIMITED

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

This company is commonly known as Cromford Court Properties Limited. The company was founded 89 years ago and was given the registration number 00299088. The firm's registered office is in MACCLESFIELD. You can find them at Keepers Cottage, Over Alderley, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROMFORD COURT PROPERTIES LIMITED
Company Number:00299088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Keepers Cottage, Over Alderley, Macclesfield, Cheshire, SK10 4PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Cottage, Over Alderley, Macclesfield, SK10 4PX

Secretary30 May 2006Active
Keepers Cottage, Over Alderley, Macclesfield, SK10 4PX

Director30 May 2006Active
4 Aldford Place, Alderley Edge, SK9 7RQ

Secretary-Active
4 Aldford Place, Alderley Edge, SK9 7RQ

Director-Active
Old Parks Marton Lane, Gawsworth, Macclesfield, SK11 9EU

Director-Active
Keepers Cottage, Over Alderley, Macclesfield, SK10 4PX

Director-Active

People with Significant Control

Mrs Tandy Miranda Palmes
Notified on:10 October 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Rollo Gordon Ross
Notified on:10 October 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Merrily Jane Ross
Notified on:10 October 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marcia Louise Ross
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Keepers Cottage, Over Alderley, Macclesfield, England, SK10 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter David Gordon Ross
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Keepers Cottage, Over Alderley, Macclesfield, United Kingdom, SK10 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-31Capital

Capital name of class of shares.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.