OTAGO CROMWELL LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 04445204
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address ARTISANS HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 600 ; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 600 . The most likely internet sites of OTAGO CROMWELL LIMITED are www.otagocromwell.co.uk, and www.otago-cromwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Otago Cromwell Limited is a Private Limited Company. The company registration number is 04445204. Otago Cromwell Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Otago Cromwell Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. . POONI, Sanjeev Pal is a Secretary of the company. POONI, Sukhjit is a Secretary of the company. POONI, Sanjeev Pal is a Director of the company. SANGHERA, Daljit Singh is a Director of the company. SOHAL, Amarjit Singh is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POONI, Sanjeev Pal
Appointed Date: 22 May 2002

Secretary
POONI, Sukhjit
Appointed Date: 22 May 2002

Director
POONI, Sanjeev Pal
Appointed Date: 22 May 2002
58 years old

Director
SANGHERA, Daljit Singh
Appointed Date: 10 July 2002
52 years old

Director
SOHAL, Amarjit Singh
Appointed Date: 10 July 2002
64 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

OTAGO CROMWELL LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 600

22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 600

16 Apr 2015
Total exemption small company accounts made up to 31 October 2014
22 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 600

...
... and 66 more events
29 Jul 2002
New secretary appointed;new director appointed
29 Jul 2002
New director appointed
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
22 May 2002
Incorporation

OTAGO CROMWELL LIMITED Charges

17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 14 woodpecker way east hunsbury…
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 46 st crispin crescent northampton t/n NN251655.
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 56 st crispin crescent northampton t/n NN251592.
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 9 April 2014
Persons entitled: Mortgage Trust Limited
Description: F/H 54 south copse east hunsbury northampton t/n NN107653.
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 33 oakgrove place east hunsbury…
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 3 merry hill west hunsbury…
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 10 muncaster gardens east…
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 12 March 2014
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 77 lindisfarne way east hunsbury…
17 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 106 woodpecker way east hunsbury…
23 December 2004
Deed of charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 46 st crispin crescent duston northampton fixed charge over…
23 December 2004
Deed of charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 st crispin crescent duston northampton fixed charge over…
27 August 2004
Deed of charge
Delivered: 1 September 2004
Status: Satisfied on 13 February 2014
Persons entitled: Capital Home Loans Limited
Description: 6 heyford road duston northampton fixed charge over all…
23 August 2004
Charge
Delivered: 24 August 2004
Status: Satisfied on 9 April 2014
Persons entitled: Capital Home Loans Limited
Description: 4 heyford road duston northampton fixed charge over all…
14 May 2004
Deed of charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 merry hill west hunsbury northampton fixed charge over…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 mill greene court regent street kettering northants NN16…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 mill greene court regent street kettering northants NN16…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 mill greene court regent street kettering northants NN16…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 mill greene court regent street kettering northants NN16…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Freehold property 4 mill greene court regent street…
17 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 1 mill greene court regent street kettering…
7 February 2003
Legal charge
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/Hold known as 77 lindisfarne way,east…
17 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 106 woodpecker way east hunsbury northampton…
9 October 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 14 woodpecker way east hunsbury northampton…
3 October 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 33 oakgrove place east hunsbury northampton…
3 October 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 10 muncaster gardens east hunsbury northampton…
3 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 54 south copse east hunsbury northampton…