CROMFORD (KEY) ESTATES COMPANY LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3RH

Company number 00380058
Status Active
Incorporation Date 14 April 1943
Company Type Private Limited Company
Address LAWN HOUSE INTAKE LANE, CROMFORD, MATLOCK, DERBYSHIRE, DE4 3RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CROMFORD (KEY) ESTATES COMPANY LIMITED are www.cromfordkeyestatescompany.co.uk, and www.cromford-key-estates-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and six months. Cromford Key Estates Company Limited is a Private Limited Company. The company registration number is 00380058. Cromford Key Estates Company Limited has been working since 14 April 1943. The present status of the company is Active. The registered address of Cromford Key Estates Company Limited is Lawn House Intake Lane Cromford Matlock Derbyshire De4 3rh. . RAYSON, David John is a Secretary of the company. KEY, Anthony Simon Daniel is a Director of the company. KEY, Michael George Daniel is a Director of the company. RAYSON, David John is a Director of the company. Secretary AULTON, John Stuart has been resigned. Director AULTON, John Stuart has been resigned. Director BECKITT, Winifred Lucy has been resigned. Director KEY, John Clifford has been resigned. Director KEY, Stanley has been resigned. The company operates in "Dormant Company".


cromford (key) estates company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAYSON, David John
Appointed Date: 24 May 1996

Director

Director

Director
RAYSON, David John
Appointed Date: 24 May 1996
81 years old

Resigned Directors

Secretary
AULTON, John Stuart
Resigned: 24 May 1996

Director
AULTON, John Stuart
Resigned: 24 May 1996
94 years old

Director
BECKITT, Winifred Lucy
Resigned: 22 November 1993
113 years old

Director
KEY, John Clifford
Resigned: 24 May 1996
115 years old

Director
KEY, Stanley
Resigned: 11 April 1994
122 years old

Persons With Significant Control

Mr Anthony Simon Daniel Key
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael George Daniel Key
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMFORD (KEY) ESTATES COMPANY LIMITED Events

26 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 19 September 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40,000

31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 61 more events
06 Feb 1991
Return made up to 24/10/90; no change of members

26 Oct 1989
Return made up to 19/09/89; full list of members

22 Nov 1988
Return made up to 25/10/88; full list of members

19 Jan 1988
Return made up to 10/11/87; full list of members

29 Jan 1987
Return made up to 03/11/86; full list of members

CROMFORD (KEY) ESTATES COMPANY LIMITED Charges

16 October 1996
Legal charge
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: G R W Coleman Pwf Coleman
Description: F/H property land at kingsford farm swiers farm carsington…