UKBizDB.co.uk

CROMWELL DIRECTOR LIMITED

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

This company is commonly known as Cromwell Director Limited. The company was founded 19 years ago and was given the registration number 05307786. 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 99999 - Dormant Company.

Company Information

Name:CROMWELL DIRECTOR LIMITED
Company Number:05307786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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 Secretary08 December 2004Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director31 December 2009Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director21 September 2010Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director02 February 2021Active
5th Floor, Minerva House, 29 East Parade, Leeds, United Kingdom, LS1 5PS

Director17 May 2023Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director12 May 2020Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director16 February 2010Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director26 June 2019Active
2 Raglan Court, South Croydon, CR2 6NT

Director07 December 2005Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2017Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU

Director31 March 2010Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director15 May 2007Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director17 May 2010Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director24 September 2014Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director04 August 2017Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director07 July 2005Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director24 December 2008Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director18 October 2017Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director05 January 2009Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director04 August 2017Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director18 December 2015Active
64 Clarence Road, Teddington, TW11 0BW

Director08 December 2004Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director15 September 2017Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director05 October 2015Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director01 September 2009Active
20 Esplanade, Scarborough, YO11 2AQ

Director07 July 2005Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director01 August 2015Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director01 September 2009Active
31 Chester Way, Kennington, London, SE11 4UR

Director08 December 2004Active
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT

Director08 December 2004Active

People with Significant Control

Cromwell Corporate Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, Edinburgh, United Kingdom, EH3 9QA
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 (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
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation 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 person director company with change date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-10Address

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

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.