UKBizDB.co.uk

CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED

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

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.

Company Information

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:
  • 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 Secretary16 February 2004Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director01 December 2021Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director19 April 2005Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director31 December 2009Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary22 August 2003Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary13 August 2003Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director26 June 2019Active
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB

Director06 August 2004Active
45 Blairston Avenue, Bothwell, G71 8SA

Director22 August 2003Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 August 2003Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director31 March 2010Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director22 August 2003Active
5 Rothesay Mews, Edinburgh, EH3 7SG

Director22 August 2003Active
20 Europa House, Esplanade, Scarborough, YO11 2AQ

Director05 January 2009Active
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ

Director06 August 2004Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director15 February 2019Active
64 Clarence Road, Teddington, TW11 0BW

Director13 April 2006Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director24 December 2008Active
9 Warrington Crescent, London, W9 1ED

Director22 August 2003Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2015Active
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT

Director06 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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 person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

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
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-21Accounts

Legacy.

Download
2021-01-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.