CROMARTY HOUSE LIMITED

Register to unlock more data on OkredoRegister

CROMARTY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707298

Incorporation date

15/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cromarty House Mount Crescent, Warley, Brentwood CM14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon17/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon07/07/2025
Second filing of Confirmation Statement dated 2021-04-15
dot icon27/05/2025
Appointment of Mr. Alexander Marcus Wyatt as a director on 2025-05-27
dot icon25/05/2025
Notification of Vladut Ionel Roset as a person with significant control on 2025-05-25
dot icon25/05/2025
Appointment of Mr Vladut Ionel Roset as a director on 2025-05-25
dot icon25/05/2025
Termination of appointment of Clare Elizabeth Harris as a director on 2025-05-25
dot icon25/05/2025
Cessation of Alan Gordon Thornton as a person with significant control on 2025-03-25
dot icon25/05/2025
Termination of appointment of Alan Gordon Thornton as a director on 2025-05-25
dot icon25/05/2025
Registered office address changed from 8 Avenue Road Warley Brentwood Essex CM14 5EL to 6 Cromarty House Mount Crescent Warley Brentwood CM14 5DA on 2025-05-25
dot icon02/05/2025
Micro company accounts made up to 2025-04-05
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon03/06/2024
Micro company accounts made up to 2024-04-05
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-04-05
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon13/06/2022
Micro company accounts made up to 2022-04-05
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon09/07/2021
Micro company accounts made up to 2021-04-05
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-04-05
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon05/07/2019
Micro company accounts made up to 2019-04-05
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon10/10/2018
Micro company accounts made up to 2018-04-05
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-04-05
dot icon20/04/2017
15/04/17 Statement of Capital gbp 1750
dot icon01/12/2016
Appointment of Ms Clare Elizabeth Harris as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Harry James Kelly as a director on 2016-12-01
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon06/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/10/2015
Termination of appointment of Vaughan John Stanger as a director on 2015-10-06
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/01/2015
Registered office address changed from Flat 5 Cromarty House Mount Crescent Warley Brentwood Essex CM14 5DA to 8 Avenue Road Warley Brentwood Essex CM14 5EL on 2015-01-15
dot icon15/01/2015
Appointment of Mr Alan Gordon Thornton as a director on 2015-01-12
dot icon09/05/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Harry James Kelly as a director
dot icon28/03/2014
Termination of appointment of Paul Kelly as a director
dot icon22/05/2013
Total exemption small company accounts made up to 2013-04-05
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/07/2012
Appointment of Mr Paul James Kelly as a director
dot icon03/07/2012
Termination of appointment of Peter Stevens as a director
dot icon27/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon04/08/2011
Director's details changed for Peter Stevens on 2011-07-23
dot icon04/05/2011
Total exemption small company accounts made up to 2011-04-05
dot icon29/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2010-04-05
dot icon21/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/04/2010
Director's details changed for Peter Stevens on 2010-04-15
dot icon21/04/2010
Director's details changed for Vaughan John Stanger on 2010-04-15
dot icon20/04/2010
Director's details changed for Peter Stevens on 2008-10-10
dot icon20/04/2010
Director's details changed for Vaughan John Stanger on 2005-06-30
dot icon29/05/2009
Total exemption small company accounts made up to 2009-04-05
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon28/11/2008
Appointment terminated director edna beddoes
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon06/05/2008
Return made up to 15/04/08; full list of members
dot icon23/04/2008
Director appointed peter stevens
dot icon23/04/2008
Registered office changed on 23/04/2008 from flat 4, cromarty house mount crescent brentwood essex CM14 5DA
dot icon03/04/2008
Appointment terminated secretary julie naulls
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon16/06/2007
Return made up to 15/04/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon18/05/2006
Return made up to 15/04/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon17/05/2005
Return made up to 15/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon17/05/2004
Return made up to 15/04/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon30/05/2003
Return made up to 15/04/03; full list of members
dot icon30/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon14/05/2002
Return made up to 15/04/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon16/05/2001
Return made up to 15/04/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-04-05
dot icon30/05/2000
Return made up to 15/04/00; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon01/02/2000
Accounts for a small company made up to 1999-04-05
dot icon04/06/1999
Return made up to 15/04/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-04-05
dot icon12/05/1998
Return made up to 15/04/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-04-05
dot icon03/06/1997
New director appointed
dot icon15/05/1997
Return made up to 15/04/97; no change of members
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon19/01/1997
Full accounts made up to 1996-04-05
dot icon22/05/1996
Return made up to 15/04/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-04-05
dot icon13/06/1995
Return made up to 15/04/95; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 15/04/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-04-05
dot icon02/08/1993
Return made up to 15/04/93; full list of members
dot icon27/07/1992
Accounting reference date notified as 05/04
dot icon24/04/1992
Secretary resigned
dot icon15/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.65K
-
0.00
-
-
2022
0
10.43K
-
0.00
-
-
2022
0
10.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.43K £Descended-2.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Alan Gordon
Director
12/01/2015 - 25/05/2025
6
Roset, Vladut Ionel
Director
25/05/2025 - Present
3
Harris, Clare Elizabeth
Director
01/12/2016 - 25/05/2025
6
Wyatt, Alexander Marcus, Mr.
Director
27/05/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMARTY HOUSE LIMITED

CROMARTY HOUSE LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at 6 Cromarty House Mount Crescent, Warley, Brentwood CM14 5DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMARTY HOUSE LIMITED?

toggle

CROMARTY HOUSE LIMITED is currently Active. It was registered on 15/04/1992 .

Where is CROMARTY HOUSE LIMITED located?

toggle

CROMARTY HOUSE LIMITED is registered at 6 Cromarty House Mount Crescent, Warley, Brentwood CM14 5DA.

What does CROMARTY HOUSE LIMITED do?

toggle

CROMARTY HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROMARTY HOUSE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-15 with no updates.