This company is commonly known as Cromwell Management Holdings Limited. The company was founded 30 years ago and was given the registration number 02986841. 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 64209 - Activities of other holding companies n.e.c..
Name | : | CROMWELL MANAGEMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02986841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
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 | 05 October 2005 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 15 February 2019 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, United Kingdom, LS1 5PS | Director | 17 May 2023 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Corporate Director | 15 January 2008 | Active |
47 Princes Road, Teddington, TW11 0RL | Secretary | 23 January 1995 | Active |
182 Hermitage Road, London, N4 1NN | Nominee Secretary | 04 November 1994 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 12 May 2020 | Active |
11 Kenwood Park, Gower Road, Weybridge, KT13 0HJ | Director | 06 June 1995 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Director | 12 April 2002 | Active |
43 Ravenswood Road, London, SW12 9PN | Director | 02 February 2000 | Active |
Coddimoor Farm, Whaddon, MK17 0LR | Director | 28 April 1995 | Active |
15 Clare Lawn Avenue, London, SW14 8BE | Director | 07 March 2002 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 31 March 2010 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 24 December 2008 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 11 November 2004 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 11 November 2004 | Active |
1, Durham Place, London, SW3 4ET | Director | 04 April 2003 | Active |
Europa House, Esplanade, Scarborough, YO11 2AQ | Director | 05 January 2009 | Active |
82 Stanley Road, Clacton On Sea, CO15 2BL | Nominee Director | 04 November 1994 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 14 August 2015 | Active |
64 Clarence Road, Teddington, TW11 0BW | Director | 17 February 2005 | Active |
The Old Rectory, Creeting St Peter, Ipswich, IP6 8QJ | Director | 26 April 1995 | Active |
Middle House Middle Hill, Englefield Green, Egham, TW20 0JR | Director | 05 February 2002 | Active |
Church Farm House 5 Oakham Road, Exton, Oakham, LE15 8AX | Director | 06 December 1995 | Active |
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY | Director | 28 April 1995 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 14 August 2015 | Active |
Little Tuckmans, Bar Lane, Horsham, RH13 9DL | Director | 05 February 2002 | Active |
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT | Director | 11 November 2004 | Active |
Hautbois Loudwater Heights, Loudwater, Rickmansworth, WD3 4AX | Director | 23 January 1995 | Active |
Cromwell Poland Retail Uk Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU |
Nature of control | : |
|
Cromwell Europe 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.