This company is commonly known as Cromwell Development Management Uk Limited. The company was founded 20 years ago and was given the registration number 04864743. 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 DEVELOPMENT MANAGEMENT UK LIMITED |
---|---|---|
Company Number | : | 04864743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2003 |
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 | 16 February 2004 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 01 December 2021 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 19 April 2005 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Corporate Director | 31 December 2009 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 22 August 2003 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 13 August 2003 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 26 June 2019 | Active |
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB | Director | 06 August 2004 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Director | 22 August 2003 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 13 August 2003 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 31 March 2010 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 22 August 2003 | Active |
5 Rothesay Mews, Edinburgh, EH3 7SG | Director | 22 August 2003 | Active |
20 Europa House, Esplanade, Scarborough, YO11 2AQ | Director | 05 January 2009 | Active |
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ | Director | 06 August 2004 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 15 February 2019 | Active |
64 Clarence Road, Teddington, TW11 0BW | Director | 13 April 2006 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 24 December 2008 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 22 August 2003 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 14 August 2015 | Active |
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT | Director | 06 August 2004 | Active |
Cromwell Holdings Europe 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 person director company with change date. | Download |
2023-05-30 | Officers | Change person director company with change date. | 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 |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Accounts | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-21 | Accounts | Legacy. | Download |
2021-01-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.