UKBizDB.co.uk

CROMWELL (WANDSWORTH) LIMITED

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

This company is commonly known as Cromwell (wandsworth) Limited. The company was founded 26 years ago and was given the registration number 03417244. The firm's registered office is in EPSOM. You can find them at Park Place House, 24 Church Street, Epsom, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROMWELL (WANDSWORTH) LIMITED
Company Number:03417244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Park Place House, 24 Church Street, Epsom, Surrey, KT17 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director25 January 2001Active
4 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director01 November 2017Active
4 Grove Park Road, London, SE9 4QA

Director01 October 1997Active
152 Golf Links Road, Ferndown, BH22 8DA

Secretary01 July 2005Active
1 Copperfields, Fetcham, Leatherhead, KT22 9PA

Secretary01 October 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary11 August 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director11 August 1997Active
Gatcombe Chase Arrowsmith Road, Canford Magna, Wimborne, BH21 3BD

Director01 October 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director11 August 1997Active

People with Significant Control

Cromwell (2003) Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:4 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Precious Metal Coin Co. Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Park Place House, 24 Church Street, Epsom, United Kingdom, KT17 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-11-02Address

Move registers to registered office company with new address.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-01-24Address

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

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Resolution

Resolution.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.