UKBizDB.co.uk

CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Cromwell European Management Services Limited. The company was founded 28 years ago and was given the registration number 03112917. 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 EUROPEAN MANAGEMENT SERVICES LIMITED
Company Number:03112917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
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 Secretary01 September 2003Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director15 February 2019Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director04 February 2021Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Secretary25 October 1995Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary18 September 2000Active
73 Stepney Road, Scarborough, YO12 5BT

Secretary20 January 1997Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary03 February 1998Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary02 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1995Active
3 Constable Lee Crescent, Rawtenstall, Rossendale, BB4 8EN

Director01 April 1997Active
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB

Director02 December 2002Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director10 April 1996Active
3 Hawarden Grove, Herne Hill, London, SE24 9DQ

Director12 January 1996Active
73 Stepney Road, Scarborough, YO12 5BT

Director20 January 1997Active
45 Blairston Avenue, Bothwell, G71 8SA

Director01 September 1997Active
88 Seymour Street, London, W2 2JJ

Director10 August 2000Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director06 July 2001Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director17 August 1997Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director07 February 2011Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

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

Director25 March 2015Active
10 The Elms, Glasgow, G44 3YQ

Director12 January 1996Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director10 August 2000Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director15 May 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director25 October 1995Active
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
3 Otterburn Park, Edinburgh, EH14 1JX

Director19 November 2001Active
Europa House, Esplanade, Scarborough, YO11 2AQ

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

Director10 August 2000Active
19 Meggetland Terrace, Edinburgh, EH14 1AN

Director01 September 1998Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2015Active
64 Clarence Road, Teddington, TW11 0BW

Director27 April 2005Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2015Active
3 Scott Brae, Kippen, Stirling, FK8 3DL

Director01 March 1996Active

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
  • 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
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Persons 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
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2023-02-13Other

Legacy.

Download
2023-02-13Other

Legacy.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-01Accounts

Legacy.

Download
2022-02-01Other

Legacy.

Download
2022-02-01Other

Legacy.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-21Accounts

Legacy.

Download
2021-01-21Other

Legacy.

Download
2021-01-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.