CROMER SCHOOL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROMER SCHOOL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03538750

Incorporation date

26/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Larking Gowen Llp, 1st Floor,Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Declaration of solvency
dot icon02/10/2024
Registered office address changed from The Builders Yard Beechwood Avenue Aylmerton Norwich Norfolk NR11 8QQ to C/O Larking Gowen Llp, 1st Floor,Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-10-02
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Appointment of Mr Gregory George Medler as a director on 2023-03-29
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Director's details changed for Reginald George Medler on 2011-03-26
dot icon28/03/2011
Director's details changed for Andreas Reginald Medler on 2011-03-26
dot icon28/03/2011
Secretary's details changed for Vanessa Ellen Wright on 2011-03-26
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Director's details changed for Andreas Reginald Medler on 2010-03-29
dot icon29/03/2010
Register inspection address has been changed
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 26/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 26/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 26/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 26/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 26/03/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2003
Secretary resigned;director resigned
dot icon23/10/2003
New secretary appointed
dot icon04/04/2003
Return made up to 26/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 26/03/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 26/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Return made up to 26/03/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/04/1999
Return made up to 26/03/99; full list of members
dot icon10/11/1998
New secretary appointed
dot icon02/11/1998
Secretary resigned
dot icon20/04/1998
Ad 01/04/98--------- £ si 128999@1=128999 £ ic 1/129000
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New secretary appointed;new director appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon26/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.09M
-
0.00
-
-
2022
2
1.09M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Medler, Reginald George
Director
01/04/1998 - Present
14
Medler, Gregory George
Director
29/03/2023 - Present
2
Medler, Andreas Reginald
Director
01/04/1998 - Present
1
Wright, Vanessa Ellen
Secretary
31/08/2003 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMER SCHOOL DEVELOPMENTS LIMITED

CROMER SCHOOL DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 26/03/1998 with the registered office located at C/O Larking Gowen Llp, 1st Floor,Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMER SCHOOL DEVELOPMENTS LIMITED?

toggle

CROMER SCHOOL DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 26/03/1998 .

Where is CROMER SCHOOL DEVELOPMENTS LIMITED located?

toggle

CROMER SCHOOL DEVELOPMENTS LIMITED is registered at C/O Larking Gowen Llp, 1st Floor,Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does CROMER SCHOOL DEVELOPMENTS LIMITED do?

toggle

CROMER SCHOOL DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CROMER SCHOOL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.