UKBizDB.co.uk

CROMWELL MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Cromwell Management Holdings Limited. The company was founded 29 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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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 Secretary05 October 2005Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

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

Director17 May 2023Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director15 January 2008Active
47 Princes Road, Teddington, TW11 0RL

Secretary23 January 1995Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary04 November 1994Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director12 May 2020Active
11 Kenwood Park, Gower Road, Weybridge, KT13 0HJ

Director06 June 1995Active
9 Chester Place, Regents Park, London, NW1 4NB

Director12 April 2002Active
43 Ravenswood Road, London, SW12 9PN

Director02 February 2000Active
Coddimoor Farm, Whaddon, MK17 0LR

Director28 April 1995Active
15 Clare Lawn Avenue, London, SW14 8BE

Director07 March 2002Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director31 March 2010Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director24 December 2008Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director11 November 2004Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director11 November 2004Active
1, Durham Place, London, SW3 4ET

Director04 April 2003Active
Europa House, Esplanade, Scarborough, YO11 2AQ

Director05 January 2009Active
82 Stanley Road, Clacton On Sea, CO15 2BL

Nominee Director04 November 1994Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

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

Director17 February 2005Active
The Old Rectory, Creeting St Peter, Ipswich, IP6 8QJ

Director26 April 1995Active
Middle House Middle Hill, Englefield Green, Egham, TW20 0JR

Director05 February 2002Active
Church Farm House 5 Oakham Road, Exton, Oakham, LE15 8AX

Director06 December 1995Active
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY

Director28 April 1995Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2015Active
Little Tuckmans, Bar Lane, Horsham, RH13 9DL

Director05 February 2002Active
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT

Director11 November 2004Active
Hautbois Loudwater Heights, Loudwater, Rickmansworth, WD3 4AX

Director23 January 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.