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..
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 | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, St. Catherines, Ely, United Kingdom, CB6 1AP | Secretary | 01 September 2012 | Active |
12, St. Catherines, Ely, England, CB6 1AP | Director | 01 September 2012 | Active |
12, St. Catherines, Ely, United Kingdom, CB6 1AP | Director | 02 June 2012 | Active |
The Old Rectory, St Johns Lane, Horningsea, Cambridge, United Kingdom, CB5 9JQ | Secretary | 29 October 2010 | Active |
12 St Catherines, Ely, CB6 1AP | Secretary | 08 September 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 September 2005 | Active |
104 Oxford Road, Cambridge, CB4 3PL | Director | 22 November 2005 | Active |
The Old Rectory, St Johns Lane, Horningsea, Cambridge, CB5 9JQ | Director | 08 September 2005 | Active |
12 St Catherines, Ely, CB6 1AP | Director | 22 November 2005 | Active |
Horseshoe Cottage 18-20 South Street, Comberton, Comberton, CB3 7DZ | Director | 22 November 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-10 | Dissolution | Dissolution application strike off company. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Officers | Appoint person director company with name. | Download |
2012-11-26 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.