About

Registered Number: 05558260
Date of Incorporation: 08/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

 

Established in 2005, Cromwell Property Developments Ltd are based in Cambridgeshire. Nixon, Patricia Elizabeth, Nixon, Patricia Elizabeth, Kent, Richard Barry, Cousins, Peter Charles, Kent, Richard Barry, Nixon, Stanley Claud, Webb, Rupert John are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Patricia Elizabeth 01 September 2012 - 1
COUSINS, Peter Charles 22 November 2005 02 June 2012 1
KENT, Richard Barry 08 September 2005 02 June 2012 1
NIXON, Stanley Claud 22 November 2005 27 February 2011 1
WEBB, Rupert John 22 November 2005 02 June 2012 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Patricia Elizabeth 01 September 2012 - 1
KENT, Richard Barry 29 October 2010 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 18 October 2013
RP04 - N/A 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 25 February 2011
AP03 - Appointment of secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 03 April 2007
225 - Change of Accounting Reference Date 07 March 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
395 - Particulars of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.