Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED
Company Information for

CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED

5 CROMWELL PLACE, KING HENRY'S ROAD, LEWES, BN7 1BZ,
Company Registration Number
06965337
Private Limited Company
Active

Company Overview

About Cromwell Place (lewes) Freehold Company Ltd
CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED was founded on 2009-07-17 and has its registered office in Lewes. The organisation's status is listed as "Active". Cromwell Place (lewes) Freehold Company 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
CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED
 
Legal Registered Office
5 CROMWELL PLACE
KING HENRY'S ROAD
LEWES
BN7 1BZ
Other companies in BN7
 
Filing Information
Company Number 06965337
Company ID Number 06965337
Date formed 2009-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:54:16
Primary Source:Companies House
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 CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PASCOE BARNARD
Company Secretary 2011-09-13
STEVEN PASCOE BARNARD
Director 2010-10-28
FIONA BIRD
Director 2012-11-01
JOHN STEPHEN BRILEY
Director 2009-07-17
SIMON GORDON BROUGH
Director 2010-10-28
LISA JANE CROSS
Director 2010-10-28
AILSA KINCAID CUNNINGHAM
Director 2017-10-01
LESLIE LIONEL DOYLE
Director 2010-10-28
GRAHAM NIGEL MAUNDERS
Director 2009-07-17
ELLA RACHEL MAYES
Director 2010-10-28
SIMON JACK OGDEN
Director 2010-10-28
BRENDAN PATRICK QUINN
Director 2010-10-28
TREVOR REYGATE
Director 2010-10-28
JASBIR SINGH
Director 2010-10-28
STEPHEN HAROLD STEWART
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL ADELMAN
Director 2013-02-07 2017-10-01
HEATHER ELIZABETH OLIVER
Director 2010-10-28 2014-11-21
NATHAN JAMES GOUVEIA
Director 2010-10-28 2013-02-07
ANDREA TRACEY KJAEDEGAARD
Director 2010-10-28 2012-11-01
JOHN STEPHEN BRILEY
Company Secretary 2009-07-17 2011-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GORDON BROUGH BAXTERS QUARTER MANAGEMENT COMPANY LIMITED Director 2014-09-01 CURRENT 2007-12-13 Active
LESLIE LIONEL DOYLE SPENCES HOUSE EDUCATION CONSULTANCY LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
GRAHAM NIGEL MAUNDERS LEWES COMMUNITY LAND TRUST Director 2016-02-24 CURRENT 2008-01-28 Active
GRAHAM NIGEL MAUNDERS GRAHAM MAUNDERS ASSOCIATES LTD Director 2007-10-24 CURRENT 2007-10-24 Active
BRENDAN PATRICK QUINN DEXTER EQUITY (HOLDINGS) LTD Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
BRENDAN PATRICK QUINN INVICTUS PRIVATE OFFICE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2015-10-06

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
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-10-18AP01DIRECTOR APPOINTED MS LISA ASHLEY CLARESBY
2021-10-15AP01DIRECTOR APPOINTED MS MAY ALEXANDRA EVERETT
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BIRD
2021-10-13TM02Termination of appointment of Stephen Pascoe Barnard on 2020-12-04
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM C/O All Residents 4 Cromwell Place King Henrys Road Lewes East Sussex BN7 1BZ
2021-10-08AP03Appointment of Mr Graham Nigel Maunders as company secretary on 2021-10-08
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PASCOE BARNARD
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MISS AILSA KINCAID CUNNINGHAM
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL ADELMAN
2017-03-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 14
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 14
2015-10-14AR0108/10/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AP01DIRECTOR APPOINTED MR STEPHEN HAROLD STEWART
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ELIZABETH OLIVER
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 14
2014-10-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MR RICHARD NEIL ADELMAN
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GOUVEIA
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/13 FROM 1 Cromwell Place, King Henrys Road Lewes East Sussex BN7 1BZ England
2013-04-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-08
2012-11-12ANNOTATIONClarification
2012-11-02AP01DIRECTOR APPOINTED FIONA BIRD
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KJAEDEGAARD
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES GOUVEIA / 01/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BROUGH / 01/11/2012
2012-10-19AR0108/10/12 FULL LIST
2012-10-19Annotation
2012-03-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-10AR0108/10/11 FULL LIST
2011-10-10AP03SECRETARY APPOINTED MR STEPHEN PASCOE BARNARD
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL MAUNDERS / 08/10/2011
2011-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2011 FROM 4 CROWMWELL PLACE LEWES BN7 1BZ UNITED KINGDOM
2011-10-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRILEY
2011-09-27AP01DIRECTOR APPOINTED MS HEATHER ELIZABETH OLIVER
2011-09-27AP01DIRECTOR APPOINTED MS HEATHER ELIZABETH OLIVER
2011-09-27AP01DIRECTOR APPOINTED MR HEATHER ELIZABETH OLIVER
2011-09-26AP01DIRECTOR APPOINTED MR TREVOR REYGATE
2011-09-26AP01DIRECTOR APPOINTED MR SIMON JACK OGDEN
2011-09-26AP01DIRECTOR APPOINTED MR NATHAN JAMES GOUVEIA
2011-09-26AP01DIRECTOR APPOINTED MR SIMON BROUGH
2011-09-26AP01DIRECTOR APPOINTED MRS JASBIR SINGH
2011-09-26AP01DIRECTOR APPOINTED MR BRENDAN PATRICK QUINN
2011-09-26AP01DIRECTOR APPOINTED MS ANDREA TRACEY KJAEDEGAARD
2011-09-26AP01DIRECTOR APPOINTED MS ELLA RACHEL MAYES
2011-09-26AP01DIRECTOR APPOINTED MR LESLIE DOYLE
2011-09-26AP01DIRECTOR APPOINTED MS LISA JANE CROSS
2011-09-26AP01DIRECTOR APPOINTED MR STEVEN PASCOE BARNARD
2011-04-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-07AR0117/07/10 FULL LIST
2010-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIEY / 13/07/2010
2010-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRIEY / 13/07/2010
2009-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 14
Called Up Share Capital 2011-08-01 £ 14
Cash Bank In Hand 2012-08-01 £ 13
Cash Bank In Hand 2011-08-01 £ 13
Current Assets 2012-08-01 £ 13
Current Assets 2011-08-01 £ 13
Fixed Assets 2012-08-01 £ 22,926
Fixed Assets 2011-08-01 £ 22,926
Shareholder Funds 2012-08-01 £ 22,939
Shareholder Funds 2011-08-01 £ 22,939

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL PLACE (LEWES) FREEHOLD COMPANY 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 (98000 - Residents property management) as CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL PLACE (LEWES) FREEHOLD COMPANY 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 CROMWELL PLACE (LEWES) FREEHOLD COMPANY 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 CROMWELL PLACE (LEWES) FREEHOLD COMPANY 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.
    Other companies at postcode BN7 1BZ