CROMWELL COURT LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040514

Incorporation date

30/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Pattons Lane, Holywood, Co. Down BT18 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-06-28 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 2022-09-09
dot icon09/09/2022
Confirmation statement made on 2022-06-14 with updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Confirmation statement made on 2021-06-14 with updates
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Compulsory strike-off action has been discontinued
dot icon16/11/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/11/2020
Notification of Darin Mcfarland as a person with significant control on 2019-09-05
dot icon16/11/2020
Cessation of Alex Fleck as a person with significant control on 2019-09-05
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Termination of appointment of Alex Fleck as a director on 2019-09-16
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon04/09/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Director's details changed for Mr Alex Fleck on 2019-03-25
dot icon01/05/2019
Change of details for Mr Alex Fleck as a person with significant control on 2019-03-25
dot icon01/05/2019
Director's details changed for Darin Mcfarland on 2019-05-01
dot icon01/05/2019
Registered office address changed from 85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2019-05-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Registered office address changed from 433-435 Lisburn Road Belfast Down BT9 7EY to 85 University Street Belfast Co. Antrim BT7 1HP on 2018-06-07
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/05/2015
Resolutions
dot icon22/04/2015
Appointment of Darin Mcfarland as a director on 2015-03-20
dot icon21/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon21/04/2015
Resolutions
dot icon13/04/2015
Director's details changed for Mr Alex Fleck on 2015-03-20
dot icon13/04/2015
Resolutions
dot icon08/04/2015
Termination of appointment of Denis Gerard Magee as a director on 2015-03-20
dot icon08/04/2015
Termination of appointment of William Raymond Ferguson as a director on 2015-03-20
dot icon31/03/2015
Termination of appointment of Denis Gerard Magee as a secretary on 2015-03-20
dot icon19/03/2015
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2009-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2008-03-30 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2007-03-30 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Alex Fleck as a director on 2007-03-20
dot icon19/03/2015
Termination of appointment of Patrick Martin O'neill as a director on 2007-03-22
dot icon19/03/2015
Registered office address changed from Barnish Construction Ltd 5 Steeple Road Antrim BT41 1DN to 433-435 Lisburn Road Belfast Down BT9 7EY on 2015-03-19
dot icon13/03/2015
Annual return made up to 2005-03-30 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2011-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2010-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2009-03-31
dot icon13/03/2015
Accounts for a dormant company made up to 2008-03-31
dot icon13/03/2015
Administrative restoration application
dot icon01/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2010
First Gazette notice for compulsory strike-off
dot icon13/12/2007
31/03/07 annual accts
dot icon25/01/2007
Change in sit reg add
dot icon25/01/2007
Change of dirs/sec
dot icon15/08/2006
30/03/06 annual return shuttle
dot icon21/07/2006
Change in sit reg add
dot icon25/06/2006
Change of dirs/sec
dot icon23/05/2006
31/03/06 annual accts
dot icon23/05/2006
31/03/04 annual accts
dot icon23/05/2006
31/03/05 annual accts
dot icon02/05/2006
Change of dirs/sec
dot icon24/05/2004
30/03/04 annual return shuttle
dot icon29/10/2003
30/03/03 annual accts
dot icon29/10/2003
31/03/02 annual accts
dot icon11/06/2003
30/03/03 annual return shuttle
dot icon29/04/2002
30/03/02 annual return shuttle
dot icon30/03/2001
Memorandum
dot icon30/03/2001
Articles
dot icon30/03/2001
Decln complnce reg new co
dot icon30/03/2001
Pars re dirs/sit reg off
dot icon30/03/2001
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
51.00
-
0.00
6.20K
-
2022
0
51.00
-
0.00
605.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarland, Darin
Director
20/03/2015 - Present
5

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+
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 CROMWELL COURT LIMITED

CROMWELL COURT LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at 7 Pattons Lane, Holywood, Co. Down BT18 9FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL COURT LIMITED?

toggle

CROMWELL COURT LIMITED is currently Active. It was registered on 30/03/2001 .

Where is CROMWELL COURT LIMITED located?

toggle

CROMWELL COURT LIMITED is registered at 7 Pattons Lane, Holywood, Co. Down BT18 9FX.

What does CROMWELL COURT LIMITED do?

toggle

CROMWELL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROMWELL COURT LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.