Warning: file_put_contents(c/73c3f1a9a8803556f8e46d6177819839.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cromsdale Group Limited, LS1 2PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROMSDALE GROUP LIMITED

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

This company is commonly known as Cromsdale Group Limited. The company was founded 7 years ago and was given the registration number 10698700. The firm's registered office is in LEEDS. You can find them at Park House, Park Square West, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CROMSDALE GROUP LIMITED
Company Number:10698700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Park House, Park Square West, Leeds, England, LS1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Oaklands Close, Adel, Leeds, United Kingdom, LS16 8NS

Secretary30 March 2017Active
199, Adel Lane, Adel, Leeds, England, LS16 8BY

Director30 March 2017Active

People with Significant Control

Cromsdale Holdings Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:Park House, Park Square West, Leeds, England, LS1 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Mark Whitehead
Notified on:30 March 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Oaklands Close, Adel, Leeds, United Kingdom, LS16 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander James Stevenson
Notified on:30 March 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Oaklands Avenue, Adel, Leeds, United Kingdom, LS16 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Address

Change sail address company with old address new address.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Change of name

Certificate change of name company.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.