Cromwells Court Residents Limited HIGH WYCOMBE


Cromwells Court Residents started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04859485. The Cromwells Court Residents company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has 5 directors, namely Darren G., Rosalind R. and Robert M. and others. Of them, Christine T., Christopher F. have been with the company the longest, being appointed on 15 April 2005 and Darren G. has been with the company for the least time - from 28 July 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin C. who worked with the the company until 5 August 2005.

Cromwells Court Residents Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04859485
Date of Incorporation Thu, 7th Aug 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Darren G.

Position: Director

Appointed: 28 July 2020

Rosalind R.

Position: Director

Appointed: 14 October 2010

Robert M.

Position: Director

Appointed: 13 July 2009

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 05 August 2005

Christine T.

Position: Director

Appointed: 15 April 2005

Christopher F.

Position: Director

Appointed: 15 April 2005

Gordon W.

Position: Director

Appointed: 30 April 2008

Resigned: 28 July 2020

Jeramy R.

Position: Director

Appointed: 15 April 2005

Resigned: 06 July 2009

Paul E.

Position: Director

Appointed: 15 April 2005

Resigned: 28 September 2010

Paul B.

Position: Director

Appointed: 15 April 2005

Resigned: 23 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 07 August 2003

Resigned: 07 August 2003

Bernard M.

Position: Director

Appointed: 07 August 2003

Resigned: 24 August 2005

Martin C.

Position: Secretary

Appointed: 07 August 2003

Resigned: 05 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 07 August 2003

Peter N.

Position: Director

Appointed: 07 August 2003

Resigned: 24 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2003

Resigned: 07 August 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Leasehold Managements Services Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Leasehold Managements Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 7 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 5507 3443 0513 9596 53510 01811 403
Current Assets6 3508 2233 9303 9597 17410 10912 386
Debtors800879879 639683983
Net Assets Liabilities    6 01810 13910 297
Other
Accrued Liabilities1 2031 2786981 9201 024430444
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 024430 
Creditors1 4411 3819002 0821 1565622 089
Net Current Assets Liabilities4 9096 8423 0301 8776 01810 13910 297
Other Creditors238103202162132 1 512
Prepayments Accrued Income     592727
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    548592 
Total Assets Less Current Liabilities4 9096 8423 0301 8776 01810 569 
Trade Creditors Trade Payables     132133
Trade Debtors Trade Receivables324646 9191256
Prepayments768833833 548  
Average Number Employees During Period  55   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's name changed on January 6, 2024
filed on: 6th, January 2024
Free Download (1 page)

Company search

Advertisements