CROMLECH PROPERTY CO. LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00613900
Status Active
Incorporation Date 29 October 1958
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CROMLECH PROPERTY CO. LIMITED(THE) are www.cromlechpropertyco.co.uk, and www.cromlech-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromlech Property Co Limited The is a Private Limited Company. The company registration number is 00613900. Cromlech Property Co Limited The has been working since 29 October 1958. The present status of the company is Active. The registered address of Cromlech Property Co Limited The is Freshwater House 158 162 Shaftesbury Ave London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Persons With Significant Control

City And Country Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROMLECH PROPERTY CO. LIMITED(THE) Events

13 Sep 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
16 Oct 2015
Full accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 120,800

03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 77 more events
19 Sep 1987
Full accounts made up to 31 March 1987

04 Dec 1986
Particulars of mortgage/charge

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 17/07/86; full list of members

10 Mar 1983
Accounts made up to 31 March 1982

CROMLECH PROPERTY CO. LIMITED(THE) Charges

22 November 1989
Further charge
Delivered: 23 November 1989
Status: Satisfied on 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: Boarshead yard middlesex st, tower hamles. Part of…
2 December 1986
Deed of further charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Limited
Description: Land buildings in boar's head yard, middlesex street tower…
26 February 1986
Deed of further charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: Land & buildings in boars head yard, middlesex st, tower…
30 May 1985
Further charge
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: All the properties now charged by the principal deeds or…
2 July 1984
Further charge
Delivered: 3 June 1984
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: All the properties now charged by the principal deeds of…
28 July 1983
Further charge
Delivered: 28 July 1983
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited.
Description: All the properties now charged by the principal deed or any…
5 October 1982
Further charge
Delivered: 6 October 1982
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: All the properties now comprised in and at present charged…
2 September 1981
Mortgage and further charge
Delivered: 3 September 1981
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H land and buildings in boarshead yard, middlesex st…
3 July 1980
Mortgage & further charge
Delivered: 4 July 1980
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now comprised in the principal deeds.
22 December 1978
Mortgage & further charge
Delivered: 2 January 1979
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company LTD
Description: All properties charged by the principal deeds.
28 October 1977
Mortgage and further charge
Delivered: 2 November 1977
Status: Satisfied on 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: The properties charged under deeds dated 29 june 1976, 26…
28 January 1977
Mortgage and further charge
Delivered: 2 February 1977
Status: Satisfied on 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD
Description: All the property charged by the deeds mentioned in col 2…
12 January 1977
Mortgage & further charge.
Delivered: 14 January 1977
Status: Satisfied on 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD
Description: All the property charged by the deeds mentioned in col 2…
26 August 1976
Mortgage further charge
Delivered: 31 August 1976
Status: Satisfied on 26 February 1999
Persons entitled: Eagle Star Insurance Company LTD
Description: Land and buildings in boars yard, middlesex street…
29 June 1976
Mortgage further charge
Delivered: 5 July 1976
Status: Satisfied on 26 February 1999
Persons entitled: Eagle Star Insurance Company LTD
Description: F/H land & buildings in boars yard, middlesex st, brunswick…
31 December 1965
Legal charge
Delivered: 7 January 1966
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada.
Description: 2 & 4, & 6 (unit 7 standard house) middlesex street &…