This company is commonly known as Cromwell Rentals 1 Ltd. The company was founded 6 years ago and was given the registration number 11078500. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CROMWELL RENTALS 1 LTD |
---|---|---|
Company Number | : | 11078500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 23 November 2017 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 23 November 2017 | Active |
Mr George Anthony Rath | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Change account reference date company current extended. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.