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.
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 | : |
|
Registered Address | : | Park Place House, 24 Church Street, Epsom, Surrey, KT17 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Deans, Bridge Road, Bagshot, England, GU19 5AT | Director | 25 January 2001 | Active |
4 The Deans, Bridge Road, Bagshot, England, GU19 5AT | Director | 01 November 2017 | Active |
4 Grove Park Road, London, SE9 4QA | Director | 01 October 1997 | Active |
152 Golf Links Road, Ferndown, BH22 8DA | Secretary | 01 July 2005 | Active |
1 Copperfields, Fetcham, Leatherhead, KT22 9PA | Secretary | 01 October 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 11 August 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 11 August 1997 | Active |
Gatcombe Chase Arrowsmith Road, Canford Magna, Wimborne, BH21 3BD | Director | 01 October 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 11 August 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Address | Move registers to registered office company with new address. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Resolution | Resolution. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.