This company is commonly known as Cromwell Court (stepaside) Management Company Limited. The company was founded 30 years ago and was given the registration number 02867554. The firm's registered office is in NR NARBERTH. You can find them at Flat 4 Cromwell Court Stepaside, Kilgetty, Nr Narberth, Pembrokeshire. This company's SIC code is 98000 - Residents property management.
Name | : | CROMWELL COURT (STEPASIDE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02867554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4 Cromwell Court Stepaside, Kilgetty, Nr Narberth, Pembrokeshire, SA67 8JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenhill Cottage, Castle Road, Crickhowell, Wales, NP8 1AP | Secretary | 27 August 2022 | Active |
3 Edwards Road, Netherton,, Edwards Road, Dudley, England, DY2 0LE | Director | 19 June 2019 | Active |
Foxholme, Ashurst Drive, Tadworth, KT20 7LN | Director | 12 April 2009 | Active |
Flat 7 , Cromwell Court, Stepaside, Narberth, Wales, SA67 8JN | Director | 22 August 2020 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 01 November 1993 | Active |
28 Torridge, Hockley, Tamworth, B77 5QL | Secretary | 05 May 2002 | Active |
14 Alvin Close, Alvin Close, Halesowen, England, B62 9QS | Secretary | 22 August 2020 | Active |
Flat 6, Cromwell Court, Stepaside, Stepaside, Narberth, Wales, SA67 8JN | Secretary | 19 June 2019 | Active |
3 Cromwell Court, Stepaside, Narberth, SA67 8JN | Secretary | 01 November 1993 | Active |
The Fields, Camp Lane, Grimley, Worcester, England, WR2 6LX | Director | 31 March 2013 | Active |
Flat 5, Cromwell Court, Stepaside, Narberth, SA67 8JN | Director | 04 April 2010 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 01 November 1993 | Active |
28 Torridge, Hockley, Tamworth, B77 5QL | Director | 05 May 2002 | Active |
6 Cromwell Court, Stepaside, Narberth, SA67 8JN | Director | 01 November 1993 | Active |
7 Cromwell Court, Stepaside, Narberth, SA67 8JN | Director | 23 April 2000 | Active |
Cromwell Court, Stepaside, Narberth, Wales, SA67 8JN | Director | 16 April 2017 | Active |
37 Brownrigg Crescent, Bullbrook, Bracknell, RG12 2PY | Director | 11 April 2004 | Active |
71 Manston Drive, Bracknell, RG12 7PY | Director | 02 April 1994 | Active |
22 Brier Mill Road, Halesowen, B63 3HA | Director | 01 November 1993 | Active |
3 Cromwell Court, Stepaside, Narberth, SA67 8JN | Director | 01 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Appoint person secretary company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.