UKBizDB.co.uk

CROMWELL ASSET MANAGEMENT UK LIMITED

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

This company is commonly known as Cromwell Asset Management Uk Limited. The company was founded 27 years ago and was given the registration number 03239548. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Park, Scarborough, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CROMWELL ASSET MANAGEMENT UK LIMITED
Company Number:03239548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary01 September 2003Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director10 June 2022Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director22 December 2009Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary31 October 2000Active
6 Burnaby Crescent, London, W4 3LH

Secretary21 August 1996Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary27 May 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 August 1996Active
Pans Hurst, Lymington Road Milford On Sea, Lymington, SO41 0QL

Director30 August 2001Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director19 September 2012Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director08 November 2007Active
4 Westbourne Grove Mews, London, W11 2RU

Director19 March 1997Active
120 East Road, London, N1 6AA

Nominee Director19 August 1996Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director07 February 2011Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director12 March 2010Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director20 January 2003Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director19 November 2001Active
Plot 4 Lakeside Place, London Road Riverhead, Sevenoaks, TN13 2QU

Director22 July 1997Active
6 Burnaby Crescent, London, W4 3LH

Director21 August 1996Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director21 August 1996Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director28 November 2003Active
64 Clarence Road, Teddington, TW11 0BW

Director29 January 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 August 2001Active
9 Warrington Crescent, London, W9 1ED

Director31 May 2001Active
31 Chester Way, Kennington, London, SE11 4UR

Director20 December 2004Active
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT

Director20 December 2004Active

People with Significant Control

Cromwell Investment Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Minerva House, Leeds, England, LS1 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change corporate director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-10Address

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

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2023-02-13Other

Legacy.

Download
2023-02-13Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-01Accounts

Legacy.

Download
2022-02-01Other

Legacy.

Download
2022-02-01Other

Legacy.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-22Accounts

Legacy.

Download
2021-01-22Other

Legacy.

Download
2021-01-22Other

Legacy.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.