About

Registered Number: 04871863
Date of Incorporation: 19/08/2003 (21 years and 8 months ago)
Company Status: Active
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: 14 Keswick Close, Heatherside, Camberley, Surrey, GU15 1RN

 

Cromhill (Properties) Ltd was registered on 19 August 2003 and has its registered office in Camberley. There are 4 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Victor 19 August 2003 - 1
LEWIS, Syd 20 August 2004 - 1
STONE, Eric 02 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
STONE, Eric Charles 19 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 August 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 26 June 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AAMD - Amended Accounts 04 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 29 February 2016
RT01 - Application for administrative restoration to the register 29 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
DISS16(SOAS) - N/A 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 21 August 2014
AAMD - Amended Accounts 28 May 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AA - Annual Accounts 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 18 September 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AA - Annual Accounts 08 August 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
AA - Annual Accounts 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 July 2007 Outstanding

N/A

Mortgage 02 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.