About

Registered Number: 04926485
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 77 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ,

 

8 Cromwell Road Residents Ltd was founded on 09 October 2003 and are based in St. Leonards-On-Sea, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The organisation has 8 directors listed as Atkin, Abigail Jane, Cahoon, Nathaniel, Rawlings, Paul, Atkin, Claire, Cohen, Victoria Anne Alexander, Lainchbury, Paul James, Mulroy, John Michael, Parton, Ian David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Abigail Jane 22 August 2018 - 1
CAHOON, Nathaniel 17 May 2018 - 1
ATKIN, Claire 01 September 2012 22 August 2018 1
COHEN, Victoria Anne Alexander 09 October 2003 06 October 2006 1
LAINCHBURY, Paul James 31 July 2006 31 December 2008 1
MULROY, John Michael 09 October 2003 19 February 2006 1
PARTON, Ian David 13 October 2006 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Paul 01 November 2006 31 December 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 24 May 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 February 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 30 April 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 08 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 14 April 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.