CROMWELL HOMES LIMITED

Register to unlock more data on OkredoRegister

CROMWELL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650702

Incorporation date

01/10/1991

Size

-

Contacts

Registered address

Registered address

C/O BIRD LUCKIN, Aquila House, Waterloo Lane, Chelmsford, Essex CM1 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon19/08/2019
Bona Vacantia disclaimer
dot icon03/09/2014
Bona Vacantia disclaimer
dot icon20/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2013
First Gazette notice for compulsory strike-off
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 44
dot icon31/10/2011
Termination of appointment of Sharon Sharp as a secretary on 2011-11-01
dot icon12/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Graham Leslie Aldis on 2011-03-01
dot icon18/07/2011
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 2011-07-19
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 22/09/09; full list of members
dot icon10/09/2009
Appointment Terminated Director john dean
dot icon17/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 22/09/08; full list of members
dot icon16/11/2008
Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 22/09/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 22/09/06; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon02/04/2006
Full accounts made up to 2005-03-31
dot icon25/09/2005
Return made up to 22/09/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 22/09/04; full list of members
dot icon05/10/2004
Secretary's particulars changed
dot icon15/12/2003
Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ
dot icon01/12/2003
Return made up to 02/10/03; full list of members
dot icon01/12/2003
Director's particulars changed
dot icon01/12/2003
Location of register of members address changed
dot icon01/12/2003
Location of debenture register address changed
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Registered office changed on 01/05/03 from: 50 queen anne street london W1G 9HQ
dot icon14/04/2003
Registered office changed on 15/04/03 from: 1 town quay wharf abbey road barking essex IG11 7BZ
dot icon30/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon06/10/2002
Return made up to 02/10/02; full list of members
dot icon10/12/2001
Return made up to 02/10/01; full list of members
dot icon27/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon12/06/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Director resigned
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon10/01/2001
£ ic 50000/25000 05/12/00 £ sr 25000@1=25000
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Particulars of mortgage/charge
dot icon11/12/2000
Particulars of mortgage/charge
dot icon11/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 02/10/00; full list of members
dot icon06/11/2000
Director's particulars changed
dot icon05/10/2000
Particulars of mortgage/charge
dot icon07/02/2000
Director resigned
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/10/1999
Return made up to 02/10/99; full list of members
dot icon10/10/1999
Secretary's particulars changed
dot icon09/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon05/07/1999
Particulars of mortgage/charge
dot icon07/06/1999
New director appointed
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon15/03/1999
Particulars of mortgage/charge
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/11/1998
Return made up to 02/10/98; full list of members
dot icon27/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon01/11/1997
Accounts for a small company made up to 1997-03-31
dot icon30/10/1997
Return made up to 02/10/97; full list of members
dot icon30/10/1997
Director's particulars changed
dot icon07/02/1997
Particulars of mortgage/charge
dot icon21/01/1997
Declaration of satisfaction of mortgage/charge
dot icon18/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/11/1996
Memorandum and Articles of Association
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Particulars of contract relating to shares
dot icon12/11/1996
Ad 28/10/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/11/1996
£ nc 100/500000 28/10/96
dot icon17/10/1996
Return made up to 02/10/96; no change of members
dot icon17/10/1996
Secretary's particulars changed;director's particulars changed
dot icon09/07/1996
Particulars of mortgage/charge
dot icon21/05/1996
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 02/10/95; full list of members
dot icon09/11/1995
Director's particulars changed
dot icon30/03/1995
Particulars of mortgage/charge
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon27/01/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 02/10/94; no change of members
dot icon17/10/1994
Location of register of members address changed
dot icon17/10/1994
Location of debenture register address changed
dot icon06/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Declaration of satisfaction of mortgage/charge
dot icon26/09/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Particulars of mortgage/charge
dot icon19/05/1994
Registered office changed on 20/05/94 from: 68 ashburton avenue ilford essex IG3 9ER
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/01/1994
Return made up to 02/10/93; no change of members
dot icon06/01/1994
Director's particulars changed
dot icon01/11/1993
Particulars of mortgage/charge
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon16/11/1992
Return made up to 02/10/92; full list of members
dot icon16/11/1992
Secretary's particulars changed;director's particulars changed
dot icon21/01/1992
Registered office changed on 22/01/92 from: 98 shirley gardens barking essex
dot icon12/01/1992
Ad 02/10/91--------- £ si 2@1=2 £ ic 2/4
dot icon12/01/1992
Accounting reference date notified as 31/03
dot icon09/12/1991
Certificate of change of name
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon01/12/1991
Registered office changed on 02/12/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/10/1991 - 13/11/1991
16011
London Law Services Limited
Nominee Director
01/10/1991 - 13/11/1991
15403
Dean, John Raymond
Director
02/06/1999 - 30/01/2000
3
Dean, John Raymond
Director
26/07/2001 - 30/07/2009
3
Aldis, Graham Leslie
Director
13/11/1991 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL HOMES LIMITED

CROMWELL HOMES LIMITED is an(a) Dissolved company incorporated on 01/10/1991 with the registered office located at C/O BIRD LUCKIN, Aquila House, Waterloo Lane, Chelmsford, Essex CM1 1BN. 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 HOMES LIMITED?

toggle

CROMWELL HOMES LIMITED is currently Dissolved. It was registered on 01/10/1991 and dissolved on 20/05/2013.

Where is CROMWELL HOMES LIMITED located?

toggle

CROMWELL HOMES LIMITED is registered at C/O BIRD LUCKIN, Aquila House, Waterloo Lane, Chelmsford, Essex CM1 1BN.

What does CROMWELL HOMES LIMITED do?

toggle

CROMWELL HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CROMWELL HOMES LIMITED?

toggle

The latest filing was on 19/08/2019: Bona Vacantia disclaimer.