THE CWM PARTNERSHIP LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LH
Company number 04237219
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address EAGLE HOUSE, CRANLEIGH CLOSE, SOUTH CROYDON, SURREY, CR2 9LH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of THE CWM PARTNERSHIP LIMITED are www.thecwmpartnership.co.uk, and www.the-cwm-partnership.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. The Cwm Partnership Limited is a Private Limited Company. The company registration number is 04237219. The Cwm Partnership Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of The Cwm Partnership Limited is Eagle House Cranleigh Close South Croydon Surrey Cr2 9lh. The company`s financial liabilities are £267.83k. It is £-9.89k against last year. The cash in hand is £177.06k. It is £54.72k against last year. And the total assets are £401.83k, which is £41.24k against last year. WHITE, Georgia Andrea is a Secretary of the company. WHITE, Christopher Derek Marcus is a Director of the company. Secretary PEAT, Sheila Mary has been resigned. Secretary SMITH, David Harry Mosebury has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GIBSON, Sarah Catherine Louise has been resigned. Director PEAT, Sheila Mary has been resigned. Director WHITE, Christopher Derek Marcus has been resigned. Director WHITE, Derek Sidney has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


the cwm partnership Key Finiance

LIABILITIES £267.83k
-4%
CASH £177.06k
+44%
TOTAL ASSETS £401.83k
+11%
All Financial Figures

Current Directors

Secretary
WHITE, Georgia Andrea
Appointed Date: 05 May 2010

Director
WHITE, Christopher Derek Marcus
Appointed Date: 20 December 2011
52 years old

Resigned Directors

Secretary
PEAT, Sheila Mary
Resigned: 05 May 2010
Appointed Date: 01 July 2004

Secretary
SMITH, David Harry Mosebury
Resigned: 01 July 2004
Appointed Date: 21 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 June 2001
Appointed Date: 19 June 2001

Director
GIBSON, Sarah Catherine Louise
Resigned: 20 December 2011
Appointed Date: 05 May 2010
48 years old

Director
PEAT, Sheila Mary
Resigned: 05 May 2010
Appointed Date: 18 August 2006
83 years old

Director
WHITE, Christopher Derek Marcus
Resigned: 07 March 2003
Appointed Date: 21 June 2001
52 years old

Director
WHITE, Derek Sidney
Resigned: 10 May 2010
Appointed Date: 21 June 2001
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 June 2001
Appointed Date: 19 June 2001

Persons With Significant Control

Mr Christopher Derek Marcus White
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Georgia Andrea White
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CWM PARTNERSHIP LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100

...
... and 48 more events
27 Jun 2001
Secretary resigned
27 Jun 2001
Director resigned
27 Jun 2001
New director appointed
27 Jun 2001
New director appointed
19 Jun 2001
Incorporation