This company is commonly known as S C (cromer) Ltd. The company was founded 24 years ago and was given the registration number 03864061. The firm's registered office is in HOLT. You can find them at Larking Gowen Hanworth House, 43 Bull Street, Holt, Norfolk. This company's SIC code is 98000 - Residents property management.
Name | : | S C (CROMER) LTD |
---|---|---|
Company Number | : | 03864061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Larking Gowen Hanworth House, 43 Bull Street, Holt, Norfolk, NR25 6HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Sutherland Court Gardens, Overstrand Road, Cromer, United Kingdom, NR27 0DA | Director | 13 August 2020 | Active |
80 Grove Lane, Holt, United Kingdom, NR25 6ED | Director | 01 September 2015 | Active |
4, Sutherland Court Gardens, Overstrand Road, Cromer, United Kingdom, NR27 0DA | Director | 01 February 2024 | Active |
10 Sutherland Court Gardens, Cromer, NR27 0DA | Secretary | 22 October 1999 | Active |
2, Church Road, Swainsthorpe, Norwich, NR14 8PH | Corporate Secretary | 02 June 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1999 | Active |
10 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 22 October 1999 | Active |
10 Sutherland Court Gardens, Overstrand Road, Cromer, NR27 0DA | Director | 30 November 2000 | Active |
6 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 22 October 1999 | Active |
Bellamy House, 13 West Street, Cromer, United Kingdom, NR27 9HZ | Director | 01 January 2014 | Active |
Bellamy House, 13 West Street, Cromer, United Kingdom, NR27 9HZ | Director | 01 January 2014 | Active |
3 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 01 January 2007 | Active |
3 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 22 October 1999 | Active |
Bellamy House, 13 West Street, Cromer, United Kingdom, NR27 9HZ | Director | 01 January 2014 | Active |
Bellamy House, 13 West Street, Cromer, United Kingdom, NR27 9HZ | Director | 30 December 2014 | Active |
18 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 12 May 2009 | Active |
18 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 22 October 1999 | Active |
16 Sutherland Court Gardens, Cromer, NR27 0DA | Director | 22 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-09-27 | Capital | Capital allotment shares. | Download |
2018-09-27 | Capital | Capital allotment shares. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.