Cromwell Business Centre Management Company Limited WATFORD


Cromwell Business Centre Management Company started in year 1991 as Private Limited Company with registration number 02593056. The Cromwell Business Centre Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Watford at Suite 1, Leavesden Park. Postal code: WD25 7GS.

At the moment there are 2 directors in the the firm, namely Jennifer J. and Robert S.. In addition one secretary - Stephen W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cromwell Business Centre Management Company Limited Address / Contact

Office Address Suite 1, Leavesden Park
Office Address2 5 Hercules Way
Town Watford
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593056
Date of Incorporation Tue, 19th Mar 1991
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stephen W.

Position: Secretary

Appointed: 12 July 2018

Jennifer J.

Position: Director

Appointed: 06 September 2011

Robert S.

Position: Director

Appointed: 24 February 2009

Jennifer J.

Position: Secretary

Appointed: 15 November 2012

Resigned: 12 July 2018

Stephen L.

Position: Director

Appointed: 11 March 2009

Resigned: 24 March 2009

Stephen L.

Position: Director

Appointed: 19 September 2006

Resigned: 24 February 2009

Darren P.

Position: Director

Appointed: 19 September 2006

Resigned: 12 July 2018

Gillian D.

Position: Secretary

Appointed: 07 August 2003

Resigned: 24 November 2011

Robert S.

Position: Director

Appointed: 07 August 2003

Resigned: 19 September 2006

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 08 November 2000

Resigned: 15 November 2003

Simon K.

Position: Secretary

Appointed: 11 February 2000

Resigned: 08 November 2000

Douglas A.

Position: Secretary

Appointed: 19 March 1991

Resigned: 11 February 2000

London & Cleveland Estates Limited

Position: Corporate Director

Appointed: 19 March 1991

Resigned: 15 November 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is The Freehold Group Limited from Watford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Freehold Group Limited

Leavesden Park Suite1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 3698044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets74 70476 34596 266206 913224 884322 124
Debtors40 84142 36262 283173 884191 855289 095
Net Assets Liabilities66 93768 14078 214154 656154 656230 593
Other Debtors    16 70619 396
Total Inventories33 86333 98333 98333 02933 02933 029
Other
Amounts Owed By Related Parties40 84141 67861 864172 759146 545269 062
Amounts Owed To Related Parties 6 42413 81732 51650 44652 197
Average Number Employees During Period333333
Creditors7 7678 20518 05252 25770 22891 531
Other Creditors1 0661 499    
Other Inventories33 86333 98333 98333 02933 02933 029
Prepayments    773 
Taxation Social Security Payable6 7012822 36317 931 17 812
Trade Creditors Trade Payables 1 3731 8721 81019 78221 522
Trade Debtors Trade Receivables 6844191 12527 831637

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
Free Download (8 pages)

Company search

Advertisements