Cromwell European Management Services Limited LEEDS


Cromwell European Management Services started in year 1995 as Private Limited Company with registration number 03112917. The Cromwell European Management Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leeds at 5th Floor Minerva House. Postal code: LS1 5PS. Since 24th February 2017 Cromwell European Management Services Limited is no longer carrying the name Valad Management Services.

The firm has 2 directors, namely Pertti V., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 15 February 2019 and Pertti V. has been with the company for the least time - from 4 February 2021. 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 European Management Services Limited Address / Contact

Office Address 5th Floor Minerva House
Office Address2 29 East Parade
Town Leeds
Post code LS1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112917
Date of Incorporation Thu, 12th Oct 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Pertti V.

Position: Director

Appointed: 04 February 2021

Timothy S.

Position: Director

Appointed: 15 February 2019

Cromwell Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 01 September 2003

Mark M.

Position: Director

Appointed: 18 October 2017

Resigned: 04 February 2021

Timothy S.

Position: Director

Appointed: 14 August 2015

Resigned: 15 September 2015

Claire T.

Position: Director

Appointed: 14 August 2015

Resigned: 15 February 2019

David K.

Position: Director

Appointed: 25 March 2015

Resigned: 18 October 2017

Robert H.

Position: Director

Appointed: 07 February 2011

Resigned: 28 November 2014

Fraser K.

Position: Director

Appointed: 31 March 2010

Resigned: 14 August 2015

Abayomi O.

Position: Director

Appointed: 05 January 2009

Resigned: 31 March 2010

Martyn M.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2015

Marcus S.

Position: Director

Appointed: 27 April 2005

Resigned: 24 December 2008

Mickola W.

Position: Director

Appointed: 13 October 2003

Resigned: 15 January 2008

John B.

Position: Director

Appointed: 02 December 2002

Resigned: 24 March 2005

Alan M.

Position: Director

Appointed: 19 November 2001

Resigned: 06 August 2004

Mark H.

Position: Director

Appointed: 06 July 2001

Resigned: 21 May 2002

Kevin M.

Position: Director

Appointed: 15 May 2001

Resigned: 02 March 2006

Susan B.

Position: Secretary

Appointed: 18 September 2000

Resigned: 27 May 2002

Paul O.

Position: Director

Appointed: 10 August 2000

Resigned: 24 December 2008

Stephen M.

Position: Director

Appointed: 10 August 2000

Resigned: 27 April 2005

Andrew E.

Position: Director

Appointed: 10 August 2000

Resigned: 31 May 2001

Timothy P.

Position: Director

Appointed: 01 September 1998

Resigned: 31 July 2000

Leslie Z.

Position: Secretary

Appointed: 02 March 1998

Resigned: 01 September 2003

Stephen M.

Position: Secretary

Appointed: 03 February 1998

Resigned: 18 September 2000

Cesidio D.

Position: Director

Appointed: 01 September 1997

Resigned: 01 March 2002

Mark H.

Position: Director

Appointed: 17 August 1997

Resigned: 31 July 2000

Michael B.

Position: Director

Appointed: 01 April 1997

Resigned: 31 July 2000

Hilary C.

Position: Secretary

Appointed: 20 January 1997

Resigned: 27 February 1998

Hilary C.

Position: Director

Appointed: 20 January 1997

Resigned: 18 November 1997

John B.

Position: Director

Appointed: 10 April 1996

Resigned: 10 August 2000

Andrew W.

Position: Director

Appointed: 01 March 1996

Resigned: 30 November 1998

Timothy C.

Position: Director

Appointed: 12 January 1996

Resigned: 30 September 1997

Alasdair M.

Position: Director

Appointed: 12 January 1996

Resigned: 21 June 1996

Kevin M.

Position: Director

Appointed: 25 October 1995

Resigned: 10 August 2000

Christine A.

Position: Secretary

Appointed: 25 October 1995

Resigned: 28 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 1995

Resigned: 25 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1995

Resigned: 25 October 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Cromwell Holdings Europe Limited from Leeds, England. This PSC is classified as "a 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.

Cromwell Holdings Europe Limited

5th Floor Minerva House, 29 East Parade, Leeds, LS1 5PS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 4368858
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Valad Management Services February 24, 2017
Teesland Management Services February 20, 2008
Teesland Development Management August 4, 2004
Teesland Management Services July 3, 2003
Sitefone November 14, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 2nd, February 2024
Free Download (27 pages)

Company search