UKBizDB.co.uk

CROMWELL PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Cromwell Property Developments Limited. The company was founded 18 years ago and was given the registration number 05558260. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CROMWELL PROPERTY DEVELOPMENTS LIMITED
Company Number:05558260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, St. Catherines, Ely, United Kingdom, CB6 1AP

Secretary01 September 2012Active
12, St. Catherines, Ely, England, CB6 1AP

Director01 September 2012Active
12, St. Catherines, Ely, United Kingdom, CB6 1AP

Director02 June 2012Active
The Old Rectory, St Johns Lane, Horningsea, Cambridge, United Kingdom, CB5 9JQ

Secretary29 October 2010Active
12 St Catherines, Ely, CB6 1AP

Secretary08 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 September 2005Active
104 Oxford Road, Cambridge, CB4 3PL

Director22 November 2005Active
The Old Rectory, St Johns Lane, Horningsea, Cambridge, CB5 9JQ

Director08 September 2005Active
12 St Catherines, Ely, CB6 1AP

Director22 November 2005Active
Horseshoe Cottage 18-20 South Street, Comberton, Comberton, CB3 7DZ

Director22 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 September 2005Active

People with Significant Control

Mrs Patricia Elizabeth Nixon
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:12, St. Catherines, Ely, England, CB6 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Claud Nixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:12, St. Catherines, Ely, England, CB6 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-18Officers

Appoint person director company with name.

Download
2012-11-26Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.