Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMER PROPERTY CORPORATION LIMITED
Company Information for

CROMER PROPERTY CORPORATION LIMITED

TONY LARNER, 23 Station Road, Sheringham, NORFOLK, NR26 8RF,
Company Registration Number
01780183
Private Limited Company
Active

Company Overview

About Cromer Property Corporation Ltd
CROMER PROPERTY CORPORATION LIMITED was founded on 1983-12-22 and has its registered office in Sheringham. The organisation's status is listed as "Active". Cromer Property Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROMER PROPERTY CORPORATION LIMITED
 
Legal Registered Office
TONY LARNER
23 Station Road
Sheringham
NORFOLK
NR26 8RF
Other companies in NR26
 
Filing Information
Company Number 01780183
Company ID Number 01780183
Date formed 1983-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB571644727  
Last Datalog update: 2024-05-12 09:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMER PROPERTY CORPORATION LIMITED
The accountancy firm based at this address is TONY LARNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROMER PROPERTY CORPORATION LIMITED
The following companies were found which have the same name as CROMER PROPERTY CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROMER PROPERTY CORPORATION HOLDINGS LIMITED C/O TONY LARNER 23 STATION ROAD SHERINGHAM NORFOLK NR26 8RF Active - Proposal to Strike off Company formed on the 2021-09-13

Company Officers of CROMER PROPERTY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
BARRY CHARLES HOLLAND
Company Secretary 1991-05-11
BARRY CHARLES HOLLAND
Director 1991-05-11
REGINALD GEORGE MEDLER
Director 1991-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CHARLES HOLLAND VERATLINKS DEVELOPMENTS LIMITED Company Secretary 1991-03-25 CURRENT 1972-08-03 Active
BARRY CHARLES HOLLAND VERATLINKS DEVELOPMENTS LIMITED Director 1991-03-25 CURRENT 1972-08-03 Active
REGINALD GEORGE MEDLER NORMAN TROLLOR COURT (CROMER) MANAGEMENT COMPANY LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
REGINALD GEORGE MEDLER CROMER SCHOOL DEVELOPMENTS LIMITED Director 1998-04-01 CURRENT 1998-03-26 Active
REGINALD GEORGE MEDLER ROMAN CAMP INN LIMITED Director 1993-01-11 CURRENT 1993-01-11 Active
REGINALD GEORGE MEDLER WESTCROME PROPERTIES LIMITED Director 1992-05-11 CURRENT 1972-12-27 Active
REGINALD GEORGE MEDLER VERATLINKS DEVELOPMENTS LIMITED Director 1991-03-25 CURRENT 1972-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-06-05Termination of appointment of Barry Charles Holland on 2023-04-20
2023-06-05APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES HOLLAND
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-23PSC04Change of details for Mr Barry Charles Holland as a person with significant control on 2021-02-22
2021-02-23CH01Director's details changed for Barry Charles Holland on 2021-02-22
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-07AA30/09/15 TOTAL EXEMPTION SMALL
2016-09-07AA30/09/15 TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0111/05/13 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0111/05/12 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0111/05/11 ANNUAL RETURN FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD GEORGE MEDLER / 11/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HOLLAND / 11/05/2011
2011-05-11CH03SECRETARY'S DETAILS CHNAGED FOR BARRY CHARLES HOLLAND on 2011-05-11
2010-06-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0111/05/10 FULL LIST
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE OLD TOWN HALL PRINCE OF WALES ROAD CROMER NORFOLK
2010-05-17AD02SAIL ADDRESS CREATED
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-02363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-19363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-07-11363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-31363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-06-02363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-04225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97
1997-05-22363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-12363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-02-01ELRESS252 DISP LAYING ACC 24/01/96
1996-02-01ELRESS386 DISP APP AUDS 24/01/96
1996-02-01ELRESS366A DISP HOLDING AGM 24/01/96
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-12363sRETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS
1995-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1995-03-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-11287REGISTERED OFFICE CHANGED ON 11/11/94 FROM: BELLAMY HOUSE 13 WEST STREET CROMER NORFOLK NR27 9HZ
1994-11-09AUDAUDITOR'S RESIGNATION
1994-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-05-16363sRETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS
1994-04-29395PARTICULARS OF MORTGAGE/CHARGE
1994-01-11123£ NC 100/20000 20/12/93
1994-01-11ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROMER PROPERTY CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMER PROPERTY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-12-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-05-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMER PROPERTY CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of CROMER PROPERTY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMER PROPERTY CORPORATION LIMITED
Trademarks
We have not found any records of CROMER PROPERTY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMER PROPERTY CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROMER PROPERTY CORPORATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROMER PROPERTY CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMER PROPERTY CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMER PROPERTY CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.