Cromhall Limited BOURNEMOUTH


Cromhall started in year 1998 as Private Limited Company with registration number 03667922. The Cromhall company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bournemouth at 29 Woodside Road. Postal code: BH5 2AZ.

The firm has 2 directors, namely Christina U., Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 16 October 2001 and Christina U. has been with the company for the least time - from 10 April 2018. At present there is 1 former director listed by the firm - Carolyne M., who left the firm on 16 October 2001. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Cromhall Limited Address / Contact

Office Address 29 Woodside Road
Town Bournemouth
Post code BH5 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667922
Date of Incorporation Mon, 16th Nov 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Christina U.

Position: Director

Appointed: 10 April 2018

Simon M.

Position: Director

Appointed: 16 October 2001

Enarco Company Services Ltd

Position: Corporate Secretary

Appointed: 29 October 2003

Resigned: 07 December 2009

Norman R.

Position: Secretary

Appointed: 16 October 2001

Resigned: 29 October 2003

Carolyne M.

Position: Director

Appointed: 03 March 1999

Resigned: 16 October 2001

Simon M.

Position: Secretary

Appointed: 03 March 1999

Resigned: 16 October 2001

Ashok B.

Position: Nominee Secretary

Appointed: 16 November 1998

Resigned: 24 November 1998

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 16 November 1998

Resigned: 24 November 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Simon M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Christina U. This PSC owns 25-50% shares.

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christina U.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 957 9342 904 1762 793 955      
Balance Sheet
Cash Bank On Hand  459 345467 379471 16222 35317 7765 4363 660
Current Assets2 092 6201 558 4481 458 0821 488 3631 529 7671 626 2091 688 3771 728 1211 761 474
Debtors1 496 8131 106 327998 7371 020 9841 058 6051 603 8561 670 6011 722 6851 757 814
Net Assets Liabilities    2 870 5232 992 1843 300 9933 382 3923 551 265
Other Debtors  998 7371 020 9841 058 6051 603 8561 670 6011 722 6851 757 814
Property Plant Equipment  2 9602 5162 07212 85816 14712 72212 714
Cash Bank In Hand595 807452 121459 345      
Tangible Fixed Assets886 8641 349 8981 349 376      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve2 957 9332 904 1752 793 954      
Shareholder Funds2 957 9342 904 1762 793 955      
Other
Version Production Software        2 023
Accrued Liabilities     2 0401 8001 8002 160
Accumulated Depreciation Impairment Property Plant Equipment  10 58211 02611 47014 68415 92120 16224 740
Additions Other Than Through Business Combinations Property Plant Equipment      4 5268164 570
Average Number Employees During Period    22222
Corporation Tax Payable    3 532    
Creditors  13 5033 3327 73290 183106 186123 602150 074
Fixed Assets  1 349 3761 348 9321 348 4881 457 8581 781 1471 848 3222 048 314
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     98 584320 00070 600200 000
Increase From Depreciation Charge For Year Property Plant Equipment   4444443 2141 2374 2414 578
Investment Property  1 346 4161 346 4161 346 4161 445 0001 765 0001 835 6002 035 600
Investment Property Fair Value Model    1 346 4161 445 0001 765 0001 835 600 
Loans From Directors     82 32693 557116 564146 299
Net Current Assets Liabilities2 071 0701 554 2781 444 5791 485 0311 522 0351 536 0261 582 1911 604 5191 611 400
Nominal Value Allotted Share Capital     1111
Number Shares Allotted 110   101010
Number Shares Issued Fully Paid   1010    
Other Creditors  13 5033 3324 20084 366   
Other Taxation Social Security Payable    3 5325 817   
Par Value Share 1101010 000
Property Plant Equipment Gross Cost  13 54213 54213 54227 54232 06832 88437 454
Provisions For Liabilities Balance Sheet Subtotal     1 700   
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 70062 34570 449108 449
Taxation Social Security Payable     5 81710 8295 2381 615
Total Additions Including From Business Combinations Property Plant Equipment     14 000   
Total Assets Less Current Liabilities2 957 9342 904 1762 793 9552 833 9632 870 5232 993 8843 363 3383 452 8413 659 714
Creditors Due Within One Year21 5504 17013 503      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
Free Download (9 pages)

Company search