CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096547

Incorporation date

30/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

4 Byrons Drive, Timperley, Altrincham WA15 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1995)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Registered office address changed from 3 Byrons Drive Timperley Altrincham WA15 6JF England to 4 Byrons Drive Timperley Altrincham WA15 6JF on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon11/05/2025
Notification of Julie Marie Conroy as a person with significant control on 2025-04-20
dot icon21/04/2025
Cessation of Janet Catherine Dyson as a person with significant control on 2025-04-20
dot icon21/04/2025
Termination of appointment of Gillian Katherine Davies as a director on 2025-04-20
dot icon21/04/2025
Termination of appointment of Janet Catherine Dyson as a secretary on 2025-04-20
dot icon20/04/2025
Appointment of Mrs Louise Ann Pulman as a director on 2025-04-20
dot icon20/04/2025
Appointment of Mrs Julie Marie Conroy as a secretary on 2025-04-20
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon10/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Notification of Janet Catherine Dyson as a person with significant control on 2023-10-05
dot icon25/09/2023
Termination of appointment of Georgina Hancock as a director on 2023-09-25
dot icon25/09/2023
Cessation of Louise Ann Pulman as a person with significant control on 2023-09-25
dot icon25/09/2023
Appointment of Miss Gillian Katherine Davies as a director on 2023-09-25
dot icon25/09/2023
Cessation of Michael Wilmott as a person with significant control on 2023-09-25
dot icon25/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon23/08/2023
Registered office address changed from 1 Byrons Drive Timperley Altrincham WA15 6JF England to 3 Byrons Drive Timperley Altrincham WA15 6JF on 2023-08-23
dot icon22/02/2023
Appointment of Mrs Janet Catherine Dyson as a secretary on 2023-02-22
dot icon22/02/2023
Termination of appointment of Michael Wilmott as a secretary on 2023-02-22
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon14/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Notification of Michael Wilmott as a person with significant control on 2020-01-01
dot icon30/11/2020
Registered office address changed from 12 Byrons Drive Timperley Altrincham WA15 6JF England to 1 Byrons Drive Timperley Altrincham WA15 6JF on 2020-11-30
dot icon25/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon01/01/2020
Termination of appointment of Louise Ann Pulman as a secretary on 2019-12-30
dot icon31/12/2019
Appointment of Mr Michael Wilmott as a secretary on 2019-12-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon18/08/2018
Cessation of Gillian Katherine Davies as a person with significant control on 2018-01-01
dot icon18/08/2018
Termination of appointment of Gillian Katherine Davies as a secretary on 2018-01-01
dot icon18/08/2018
Notification of Louise Ann Pulman as a person with significant control on 2018-01-01
dot icon18/08/2018
Registered office address changed from 10 Byrons Drive Timperley Altrincham Cheshire WA15 6JF to 12 Byrons Drive Timperley Altrincham WA15 6JF on 2018-08-18
dot icon13/08/2018
Appointment of Mrs Louise Ann Pulman as a secretary on 2018-01-01
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon12/08/2017
Appointment of Mrs Georgina Hancock as a director on 2017-08-12
dot icon12/08/2017
Termination of appointment of Graham Dale Hainsworth as a director on 2017-08-12
dot icon12/04/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon31/07/2015
Termination of appointment of David Waddell as a secretary on 2014-11-18
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Miss Gillian Katherine Davies as a secretary on 2014-09-08
dot icon18/11/2014
Registered office address changed from 10 Byrons Drive Timperley Altrincham Cheshire WA15 6JF England to 10 Byrons Drive Timperley Altrincham Cheshire WA15 6JF on 2014-11-18
dot icon18/11/2014
Registered office address changed from C/O David Waddell 9 Byrons Drive Timperley Altrincham Cheshire WA15 6JF to 10 Byrons Drive Timperley Altrincham Cheshire WA15 6JF on 2014-11-18
dot icon05/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/09/2013
Termination of appointment of Janet Dyson as a director
dot icon07/09/2013
Appointment of Mr Graham Hainsworth as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/05/2012
Appointment of David Waddell as a secretary
dot icon30/05/2012
Termination of appointment of Peter Hancock as a secretary
dot icon30/05/2012
Registered office address changed from C/O Peter Hancock 7 Byrons Drive Timperley Altrincham Cheshire WA15 6JF United Kingdom on 2012-05-30
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon26/09/2010
Director's details changed for Janet Catherine Dyson on 2010-08-10
dot icon26/09/2010
Registered office address changed from 2 Byrons Drive Timperley Altrincham Cheshire WA15 6JF on 2010-09-26
dot icon20/04/2010
Termination of appointment of Dianne Ellis as a director
dot icon20/04/2010
Appointment of Mr Peter Hancock as a secretary
dot icon20/04/2010
Termination of appointment of Dianne Ellis as a secretary
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 10 byrons drive timperley altrincham cheshire WA15 6JF
dot icon03/01/2008
New director appointed
dot icon18/12/2007
Director resigned
dot icon06/12/2007
New secretary appointed;new director appointed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Secretary resigned;director resigned
dot icon12/10/2007
Return made up to 30/08/07; no change of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 30/08/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 30/08/05; full list of members
dot icon09/09/2005
Ad 21/10/04-30/08/05 £ si 11@1=11 £ ic 2/13
dot icon09/09/2005
£ nc 11/20 21/10/04
dot icon16/02/2005
New director appointed
dot icon31/01/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Secretary resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: 7 byrons drive timperley altrincham cheshire WA15 6JF
dot icon17/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon25/11/2004
Registered office changed on 25/11/04 from: bushbury house 435 wilmslow road withington manchester M20 4AF
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon03/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/09/2004
Return made up to 30/08/04; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/09/2003
Return made up to 30/08/03; full list of members
dot icon07/03/2003
Registered office changed on 07/03/03 from: 23 tipping street hale altrincham cheshire WA14 2EZ
dot icon06/09/2002
Return made up to 30/08/02; full list of members
dot icon30/08/2002
Registered office changed on 30/08/02 from: c/o zatman and co tib lane chambers 12 tib lane manchester M2 4JB
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon08/01/2002
Resolutions
dot icon17/09/2001
Return made up to 30/08/01; full list of members
dot icon29/09/2000
Return made up to 30/08/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/09/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon13/09/1999
Return made up to 30/08/99; full list of members
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon10/09/1998
Return made up to 30/08/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 30/08/97; no change of members
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon19/10/1996
Return made up to 30/08/96; full list of members
dot icon21/02/1996
Accounting reference date notified as 31/03
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
New secretary appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Nc dec already adjusted 09/11/95
dot icon07/12/1995
Resolutions
dot icon15/11/1995
Registered office changed on 15/11/95 from: 174-180 old street london EC1V 9BP
dot icon30/08/1995
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
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.45K
-
0.00
-
-
2022
0
11.65K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Gillian Katherine
Director
25/09/2023 - 20/04/2025
-
Pulman, Louise Ann
Director
20/04/2025 - Present
-
Dyson, Janet Catherine
Secretary
22/02/2023 - 20/04/2025
-
Wilmott, Michael
Secretary
30/12/2019 - 21/02/2023
-
Hancock, Georgina
Director
12/08/2017 - 25/09/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED

CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/1995 with the registered office located at 4 Byrons Drive, Timperley, Altrincham WA15 6JF. There are currently 2 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 CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/1995 .

Where is CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED is registered at 4 Byrons Drive, Timperley, Altrincham WA15 6JF.

What does CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CROMESHIELD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.