Company NameCromwell Court Freehold Limited
Company StatusActive
Company Number08621907
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNell June Fox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Property Services Limited Cheviot Hou
Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMarian Liddle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Property Services Limited Cheviot Hou
Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMrs Margaret Ann Adams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Property Services, Cheviot House Beaminst
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressKingston Property Services, Cheviot House Beaminst
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed23 July 2014(12 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameRonald Taws
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Property Services Limited Cheviot Hou
Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NamePatricia Hepple
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Property Services Limited Cheviot Hou
Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER

Location

Registered AddressKingston Property Services, Cheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

1 at £0.06Bolam Avenue Properties
6.20%
Ordinary
1 at £0.06Mr Archer & Ms Easton
6.20%
Ordinary
1 at £0.06Mr Birdsey & Mrs Birdsey
6.20%
Ordinary
1 at £0.06Mr Curran
6.20%
Ordinary
1 at £0.06Mr Dearie & Mrs Dearie
6.20%
Ordinary
1 at £0.06Mr Hepple & Mrs Hepple
6.20%
Ordinary
1 at £0.06Mr Mcdowell & Mrs Mcdowell
6.20%
Ordinary
1 at £0.06Mr Miller & Mrs Miller
6.20%
Ordinary
1 at £0.06Mr Scott
6.20%
Ordinary
1 at £0.06Mr Sloan & Mrs Sloan
6.20%
Ordinary
1 at £0.06Mr Stevenson & Mrs Stevenson
6.20%
Ordinary
1 at £0.06Mr Taws & Mrs Taws
6.20%
Ordinary
1 at £0.06Mrs Fox
6.20%
Ordinary
1 at £0.06Mrs Nelson
6.20%
Ordinary
1 at £0.06Ms Kelly
6.20%
Ordinary
1 at £0.06Ms Liddle
6.20%
Ordinary
-OTHER
0.80%
-

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (6 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
25 May 2017Termination of appointment of Ronald Taws as a director on 23 May 2017 (1 page)
25 May 2017Termination of appointment of Ronald Taws as a director on 23 May 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(8 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(8 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(8 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(8 pages)
24 July 2014Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 24 July 2014 (1 page)
24 July 2014Appointment of Kingston Property Services as a secretary on 23 July 2014 (2 pages)
24 July 2014Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 24 July 2014 (1 page)
24 July 2014Appointment of Kingston Property Services as a secretary on 23 July 2014 (2 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(19 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(19 pages)