Company number 03667922
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 November 2016 with updates; Sub-division of shares on 22 April 2016. The most likely internet sites of CROMHALL LIMITED are www.cromhall.co.uk, and www.cromhall.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and eleven months. Cromhall Limited is a Private Limited Company.
The company registration number is 03667922. Cromhall Limited has been working since 16 November 1998.
The present status of the company is Active. The registered address of Cromhall Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. The company`s financial liabilities are £1444.58k. It is £-109.7k against last year. The cash in hand is £459.34k. It is £7.22k against last year. And the total assets are £1458.08k, which is £-100.37k against last year. MITCHELL, Simon Peter is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MITCHELL, Simon Peter has been resigned. Secretary REVILL, Norman William has been resigned. Secretary ENARCO COMPANY SERVICES LTD has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MITCHELL, Carolyne Sarah has been resigned. The company operates in "Management of real estate on a fee or contract basis".
cromhall Key Finiance
LIABILITIES
£1444.58k
-8%
CASH
£459.34k
+1%
TOTAL ASSETS
£1458.08k
-7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 November 1998
Appointed Date: 16 November 1998
Secretary
ENARCO COMPANY SERVICES LTD
Resigned: 07 December 2009
Appointed Date: 29 October 2003
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 24 November 1998
Appointed Date: 16 November 1998
Persons With Significant Control
Mr Simon Peter Mitchell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Christina Utilini
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CROMHALL LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 May 2016
Sub-division of shares on 22 April 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 52 more events
09 Mar 1999
New director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: 47-49 green lane northwood middlesex HA6 3AE
30 Nov 1998
Director resigned
30 Nov 1998
Secretary resigned
16 Nov 1998
Incorporation