CROMBIE FREEHOLD NO.1 LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 06758463
Status Active
Incorporation Date 25 November 2008
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of CROMBIE FREEHOLD NO.1 LIMITED are www.crombiefreeholdno1.co.uk, and www.crombie-freehold-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Crombie Freehold No 1 Limited is a Private Limited Company. The company registration number is 06758463. Crombie Freehold No 1 Limited has been working since 25 November 2008. The present status of the company is Active. The registered address of Crombie Freehold No 1 Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I.M. DIRECTORS LIMITED is a Director of the company. Director O'RORKE, Susan has been resigned. Director SMITH, Christopher Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 25 November 2008

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
47 years old

Director
I.M. DIRECTORS LIMITED
Appointed Date: 23 July 2014

Resigned Directors

Director
O'RORKE, Susan
Resigned: 10 April 2014
Appointed Date: 15 December 2008
65 years old

Director
SMITH, Christopher Stephen
Resigned: 10 April 2014
Appointed Date: 25 November 2008
53 years old

Persons With Significant Control

Mr Alan James Lewis
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

CROMBIE FREEHOLD NO.1 LIMITED Events

04 May 2017
Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017
26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
27 Oct 2016
Amended total exemption small company accounts made up to 31 March 2015
23 Mar 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 21 more events
09 Aug 2010
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Dec 2009
Annual return made up to 25 November 2009 with full list of shareholders
06 Feb 2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
16 Dec 2008
Director appointed susan o'rorke
25 Nov 2008
Incorporation