This company is commonly known as Cromford Group Limited. The company was founded 96 years ago and was given the registration number 00230069. The firm's registered office is in MATLOCK. You can find them at Lawn House Intake Lane, Cromford, Matlock, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROMFORD GROUP LIMITED |
---|---|---|
Company Number | : | 00230069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawn House Intake Lane, Cromford, Matlock, Derbyshire, DE4 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Rectory, Taghole Lane, Muggington, DE6 4PN | Secretary | 06 July 1994 | Active |
Lawn House, Intake Lane, Cromford, DE4 3RH | Director | - | Active |
Old Rectory, Taghole Lane, Muggington, DE6 4PN | Director | 02 March 1992 | Active |
The Grange 7 Lakeside Gardens, Strensall, York, YO32 5WB | Secretary | - | Active |
Lawn House, Intake Lane, Cromford, DE4 3RH | Director | 07 August 1995 | Active |
Lychgate House, Church Lane Ellastone, Ashbourne, DE6 2HB | Director | 07 August 1995 | Active |
Lychgate House, Ellastone, Ashbourne, DE6 2HB | Director | - | Active |
The Grange 7 Lakeside Gardens, Strensall, York, YO32 5WB | Director | - | Active |
39 Astra Court, Hythe Marina, Southampton, SO45 6DZ | Director | - | Active |
Mrs Gillian Patricia Key | ||
Notified on | : | 13 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lychgate House, Church Lane, Ashbourne, England, DE6 2HB |
Nature of control | : |
|
Mr Michael George Daniel Key | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lychgate House, Ellastone, Ashbourne, England, DE6 2HB |
Nature of control | : |
|
Mr David John Rayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Taghole Lane, Muggington, England, DE6 4PN |
Nature of control | : |
|
Mr Anthony Simon Daniel Key | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawn House, Intake Lane, Cromford, Matlock, England, DE4 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.