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

CROMFORD PROPERTIES LIMITED

C/O GEORGE ARTHUR SUITE 6B, WENTWORTH LODGE, GREAT NORTH ROAD, WELWYN GARDEN CITY, HERTS, AL8 7SR,
Company Registration Number
02702393
Private Limited Company
Active

Company Overview

About Cromford Properties Ltd
CROMFORD PROPERTIES LIMITED was founded on 1992-03-31 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Cromford Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROMFORD PROPERTIES LIMITED
 
Legal Registered Office
C/O GEORGE ARTHUR SUITE 6B, WENTWORTH LODGE
GREAT NORTH ROAD
WELWYN GARDEN CITY
HERTS
AL8 7SR
Other companies in AL3
 
Filing Information
Company Number 02702393
Company ID Number 02702393
Date formed 1992-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMFORD PROPERTIES 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.

Company Officers of CROMFORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL QUENTIN GEORGE
Company Secretary 2007-11-22
ROBERT PAUL FINCH
Director 2014-08-27
NIGEL QUENTIN GEORGE
Director 1992-03-31
LISA THOMAS
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VICTOR GEORGE
Company Secretary 1992-03-31 2007-11-22
HOWARD THOMAS
Nominated Secretary 1992-03-31 1992-03-31
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1992-03-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL FINCH RIGHT TO DREAM LIMITED Director 2015-12-18 CURRENT 2015-12-14 Active
ROBERT PAUL FINCH LYDDEN LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
ROBERT PAUL FINCH WIMBLEDON CAFES LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
ROBERT PAUL FINCH FINCH INVESTMENTS LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
ROBERT PAUL FINCH WIMBLEDON ENTERPRISES LIMITED Director 2008-10-09 CURRENT 1999-08-03 Active
ROBERT PAUL FINCH WIMBLEDON RESTAURANTS LIMITED Director 1999-03-15 CURRENT 1999-03-15 Active
NIGEL QUENTIN GEORGE DERWENT LONDON FEATHERSTONE LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
NIGEL QUENTIN GEORGE DERWENT LONDON ASTA RESIDENTIAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
NIGEL QUENTIN GEORGE DERWENT LONDON WHITFIELD STREET LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
NIGEL QUENTIN GEORGE DERWENT LONDON DEVELOPMENT SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
NIGEL QUENTIN GEORGE ASTA COMMERCIAL LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
NIGEL QUENTIN GEORGE DERWENT LONDON ASTA LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
NIGEL QUENTIN GEORGE CHARLOTTE APARTMENTS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
NIGEL QUENTIN GEORGE DERWENT LONDON COPYRIGHT HOUSE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON FARRINGDON LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
NIGEL QUENTIN GEORGE TS ANGEL SQUARE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
NIGEL QUENTIN GEORGE LS KINGSWAY LIMITED Director 2014-04-23 CURRENT 2001-02-22 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON KSW LIMITED Director 2014-01-08 CURRENT 2013-12-04 Active
NIGEL QUENTIN GEORGE DERWENT LONDON CHARLOTTE STREET LIMITED Director 2013-09-27 CURRENT 2013-08-28 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED Director 2013-09-27 CURRENT 2013-08-28 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE BBR PROPERTY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
NIGEL QUENTIN GEORGE BBR (COMMERCIAL) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON GRAFTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON HOWLAND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON PAGE STREET (NOMINEE) LIMITED Director 2011-02-25 CURRENT 2011-02-23 Active
NIGEL QUENTIN GEORGE DERWENT LONDON PAGE STREET LIMITED Director 2011-02-25 CURRENT 2011-02-23 Active
NIGEL QUENTIN GEORGE DERWENT CENTRAL CROSS LIMITED Director 2011-01-01 CURRENT 2010-07-20 Active
NIGEL QUENTIN GEORGE DERWENT ASSET MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2010-07-26 Active
NIGEL QUENTIN GEORGE CALEDONIAN PROPERTY ESTATES LIMITED Director 2010-11-17 CURRENT 2010-10-19 Active
NIGEL QUENTIN GEORGE DERWENT HENRY WOOD LIMITED Director 2010-11-17 CURRENT 2010-10-19 Active
NIGEL QUENTIN GEORGE SHAFTESBURY SQUARE PROPERTIES LIMITED Director 2007-02-01 CURRENT 1951-09-18 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE RAINRAM INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1956-11-28 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE MERCHANT OVERSEAS HOLDINGS LIMITED Director 2007-02-01 CURRENT 1969-04-17 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE PALAVILLE LIMITED Director 2007-02-01 CURRENT 1972-09-11 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S. SHOPS LIMITED Director 2007-02-01 CURRENT 1955-12-23 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S. PROPERTIES LIMITED Director 2007-02-01 CURRENT 1950-12-01 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S.INDUSTRIAL FINANCE LIMITED Director 2007-02-01 CURRENT 1966-12-16 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S. SERVICES LIMITED Director 2007-02-01 CURRENT 1967-07-06 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE CORINIUM ESTATES LIMITED Director 2007-02-01 CURRENT 1965-04-21 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE LMS LEISURE INVESTMENTS LIMITED Director 2007-02-01 CURRENT 2000-01-20 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE LMS RESIDENTIAL LIMITED Director 2007-02-01 CURRENT 2005-03-15 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE LMS (GOODGE STREET) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTIES LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE DERWENT VALLEY CITY LIMITED Director 2007-02-01 CURRENT 2006-01-24 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE LMS OUTLETS LIMITED Director 2007-02-01 CURRENT 2006-03-30 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE LMS OFFICES LIMITED Director 2007-02-01 CURRENT 2004-12-09 Active
NIGEL QUENTIN GEORGE LMS (CITY ROAD) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Active
NIGEL QUENTIN GEORGE LONDON MERCHANT SECURITIES LIMITED Director 2007-02-01 CURRENT 1873-03-12 Active
NIGEL QUENTIN GEORGE NEW RIVER COMPANY LIMITED(THE) Director 2007-02-01 CURRENT 1905-07-01 Active
NIGEL QUENTIN GEORGE URBANFIRST LIMITED Director 2007-02-01 CURRENT 1988-01-22 Active
NIGEL QUENTIN GEORGE WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1954-09-16 Active
NIGEL QUENTIN GEORGE KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1957-09-06 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY LIMITED Director 2007-02-01 CURRENT 1947-11-13 Active
NIGEL QUENTIN GEORGE CENTRAL LONDON COMMERCIAL ESTATES LIMITED Director 2007-02-01 CURRENT 1960-04-20 Active
NIGEL QUENTIN GEORGE CALEDONIAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
NIGEL QUENTIN GEORGE CALEDONIAN PROPERTIES LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
NIGEL QUENTIN GEORGE LMS FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
NIGEL QUENTIN GEORGE CHANCERY LANE ASSOCIATION LIMITED Director 2006-10-18 CURRENT 2006-08-23 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON PLC Director 1998-06-01 CURRENT 1984-05-25 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY WEST END LIMITED Director 1998-06-01 CURRENT 1986-07-10 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED Director 1998-06-01 CURRENT 1987-07-17 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTY TRADING LIMITED Director 1998-06-01 CURRENT 1995-08-04 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY CENTRAL LIMITED Director 1998-06-01 CURRENT 1925-04-11 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY LONDON LIMITED Director 1998-06-01 CURRENT 1928-03-31 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Director 1998-06-01 CURRENT 1985-02-13 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM C/O George Arthur Ltd 2nd Floor, York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL England
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 44 Crouch Hall Lane Redbourn St. Albans Hertfordshire AL3 7EU
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AP01DIRECTOR APPOINTED MR ROBERT PAUL FINCH
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA THOMAS / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL QUENTIN GEORGE / 31/03/2010
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01363aReturn made up to 31/03/09; full list of members
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-1888(2)RAD 12/12/07--------- £ SI 98@1=98 £ IC 2/100
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-04-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30287REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 17 POPLAR ROAD KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3RS
2004-04-30363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: HILLSIDE HOUSE CLARENDON ROAD, ALDERBURY SALISBURY WILTSHIRE SP5 3AS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-11287REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 12 LITTLE MEADOW WAY BIDEFORD DEVON EX39 3QZ
2000-05-03363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-01287REGISTERED OFFICE CHANGED ON 01/02/00 FROM: WIMBUSHES RAGGED HALL LANE ST ALBANS AL2 3NW
1999-04-23363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-07363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-04363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-12363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-06363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-11363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-14363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-09-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-06-08287REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 23B CROMFORD ROAD LONDON. SW18 1NZ
1992-04-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-16287REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY
1992-04-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CROMFORD PROPERTIES 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 CROMFORD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROMFORD PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CROMFORD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CROMFORD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMFORD PROPERTIES LIMITED
Trademarks
We have not found any records of CROMFORD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMFORD PROPERTIES 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 (41100 - Development of building projects) as CROMFORD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CROMFORD PROPERTIES 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 CROMFORD PROPERTIES 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 CROMFORD PROPERTIES 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.