CROMHALL LIMITED

Register to unlock more data on OkredoRegister

CROMHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667922

Incorporation date

16/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon27/04/2026
Previous accounting period shortened from 2025-07-30 to 2025-07-29
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/11/2025
Director's details changed for Mr Simon Peter Mitchell on 2025-11-12
dot icon23/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/04/2025
Previous accounting period shortened from 2024-07-31 to 2024-07-30
dot icon22/04/2025
Current accounting period shortened from 2025-07-31 to 2025-07-30
dot icon20/02/2025
Registered office address changed from 29 Woodside Road Bournemouth BH5 2AZ England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2025-02-20
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/01/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/08/2020
Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 2020-08-19
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 2019-06-29
dot icon21/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon09/05/2018
Appointment of Ms Christina Utilini as a director on 2018-04-10
dot icon28/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/05/2016
Sub-division of shares on 2016-04-22
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon23/05/2014
Registration of charge 036679220001
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/12/2013
Director's details changed for Simon Peter Mitchell on 2013-12-02
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon09/06/2012
Registered office address changed from Ickwell Bury Ickwell Green Ickwell Biggleswade Bedfordshire SG18 9EF England on 2012-06-09
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Ickwell Bury Ickwell Green Ickwell Biggleswade Beds SG18 9PF on 2011-07-13
dot icon12/07/2011
Director's details changed for Simon Peter Mark Mitchell on 2011-07-12
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/12/2009
Termination of appointment of Enarco Company Services Ltd as a secretary
dot icon20/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon20/11/2009
Director's details changed for Simon Peter Mark Mitchell on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Enarco Company Services Ltd on 2009-10-29
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/12/2008
Return made up to 16/11/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Return made up to 16/11/07; full list of members
dot icon18/08/2007
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon15/06/2007
Registered office changed on 15/06/07 from: 24 meadowbank hitchin hertfordshire SG4 0HY
dot icon03/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/12/2006
Return made up to 16/11/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon13/01/2006
Return made up to 16/11/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: room 4 18 walsworth road hitchin hertfordshire SG4 9SP
dot icon07/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon07/12/2004
Return made up to 16/11/04; full list of members
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Return made up to 16/11/03; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon04/12/2002
Return made up to 16/11/02; full list of members
dot icon08/07/2002
Registered office changed on 08/07/02 from: 24 meadowbank hitchin hertfordshire SG4 0HY
dot icon24/05/2002
Total exemption full accounts made up to 2002-04-30
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: forge cottage 4 hockliffe road tebworth leighton buzzard bedfordshire LU7 9QA
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon22/11/2000
Return made up to 16/11/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-04-30
dot icon09/08/2000
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon19/11/1999
Return made up to 16/11/99; full list of members
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Registered office changed on 09/03/99 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Secretary resigned
dot icon16/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+0.36 % *

* during past year

Cash in Bank

£3,673.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.38M
-
0.00
5.44K
-
2022
2
3.55M
-
0.00
3.66K
-
2023
2
3.53M
-
0.00
3.67K
-
2023
2
3.53M
-
0.00
3.67K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.53M £Descended-0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.67K £Ascended0.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Utilini, Christina
Director
10/04/2018 - Present
8
Mitchell, Simon Peter
Director
16/10/2001 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROMHALL LIMITED

CROMHALL LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMHALL LIMITED?

toggle

CROMHALL LIMITED is currently Active. It was registered on 16/11/1998 .

Where is CROMHALL LIMITED located?

toggle

CROMHALL LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does CROMHALL LIMITED do?

toggle

CROMHALL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CROMHALL LIMITED have?

toggle

CROMHALL LIMITED had 2 employees in 2023.

What is the latest filing for CROMHALL LIMITED?

toggle

The latest filing was on 27/04/2026: Previous accounting period shortened from 2025-07-30 to 2025-07-29.