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.
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 | : |
|
Registered Address | : | 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Corporate Secretary | 01 September 2003 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 10 June 2022 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Corporate Director | 22 December 2009 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 31 October 2000 | Active |
6 Burnaby Crescent, London, W4 3LH | Secretary | 21 August 1996 | Active |
20 Franklin Street, Scarborough, YO12 7JU | Secretary | 27 May 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 August 1996 | Active |
Pans Hurst, Lymington Road Milford On Sea, Lymington, SO41 0QL | Director | 30 August 2001 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 19 September 2012 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 08 November 2007 | Active |
4 Westbourne Grove Mews, London, W11 2RU | Director | 19 March 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 August 1996 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 07 February 2011 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 12 March 2010 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 20 January 2003 | Active |
3 Otterburn Park, Edinburgh, EH14 1JX | Director | 19 November 2001 | Active |
Plot 4 Lakeside Place, London Road Riverhead, Sevenoaks, TN13 2QU | Director | 22 July 1997 | Active |
6 Burnaby Crescent, London, W4 3LH | Director | 21 August 1996 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 21 August 1996 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 28 November 2003 | Active |
64 Clarence Road, Teddington, TW11 0BW | Director | 29 January 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 30 August 2001 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 31 May 2001 | Active |
31 Chester Way, Kennington, London, SE11 4UR | Director | 20 December 2004 | Active |
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT | Director | 20 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-02 | Accounts | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change corporate director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-13 | Accounts | Legacy. | Download |
2023-02-13 | Other | Legacy. | Download |
2023-02-13 | Other | Legacy. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-01 | Accounts | Legacy. | Download |
2022-02-01 | Other | Legacy. | Download |
2022-02-01 | Other | Legacy. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-22 | Accounts | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2020-09-07 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.