UKBizDB.co.uk

CROMHALL LIMITED

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

This company is commonly known as Cromhall Limited. The company was founded 25 years ago and was given the registration number 03667922. The firm's registered office is in BOURNEMOUTH. You can find them at 29 Woodside Road, , Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CROMHALL LIMITED
Company Number:03667922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Woodside Road, Bournemouth, England, BH5 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ickwell Bury, The Green, Ickwell, United Kingdom, SG18 9EF

Director16 October 2001Active
29, Woodside Road, Bournemouth, England, BH5 2AZ

Director10 April 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 November 1998Active
Forge Cottage Hockliffe Road, Tebworth, Leighton Buzzard, LU7 9QA

Secretary03 March 1999Active
24 Meadowbank, Hitchin, SG4 0HY

Secretary16 October 2001Active
65, Lytton Avenue, Letchworth Garden City, England, SG6 3HY

Corporate Secretary29 October 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 November 1998Active
Forge Cottage 4 Hockliffe Road, Tebworth, Leighton Buzzard, LU7 9QA

Director03 March 1999Active

People with Significant Control

Mr Simon Peter Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:29, Woodside Road, Bournemouth, England, BH5 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christina Utilini
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:29, Woodside Road, Bournemouth, England, BH5 2AZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Address

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

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Address

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

Download
2019-04-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Capital

Capital alter shares subdivision.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Mortgage

Mortgage create with deed with charge number.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.