CROMBIE FREEHOLD LIMITED
Overview
Company Name | CROMBIE FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06743179 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROMBIE FREEHOLD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CROMBIE FREEHOLD LIMITED located?
Registered Office Address | Management Block Globe Mill Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROMBIE FREEHOLD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CROMBIE FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for CROMBIE FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Alan James Lewis on Jan 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 06, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 06, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Barnett Waddingham Trustees Limited as a person with significant control on Nov 01, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Termination of appointment of Janet Caroline O'connor as a director on Sep 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alan James Lewis as a director on Sep 11, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on May 04, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of CROMBIE FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
LEWIS, Alan James | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | England | British | Chairman | 205158590001 | ||||||||||||
O'CONNOR, Janet Caroline | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | Company Administrator | 172220030001 | ||||||||||||
SMITH, Christopher Stephen | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | Trust Manager | 153058430001 |
Who are the persons with significant control of CROMBIE FREEHOLD LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Barnett Waddingham Trustees Limited | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Alan James Lewis | Apr 06, 2016 | Globe Mill Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0