Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CROMWELL CORPORATE SECRETARIAL LIMITED
Company Information for

CROMWELL CORPORATE SECRETARIAL LIMITED

CROMWELL PROPERTY GROUP SPACES, LOCHRIN SQUARE, 1 LOCHRIN SQUARE, 92-98 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
Company Registration Number
SC219311
Private Limited Company
Active

Company Overview

About Cromwell Corporate Secretarial Ltd
CROMWELL CORPORATE SECRETARIAL LIMITED was founded on 2001-05-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cromwell Corporate Secretarial Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CROMWELL CORPORATE SECRETARIAL LIMITED
 
Legal Registered Office
CROMWELL PROPERTY GROUP SPACES, LOCHRIN SQUARE, 1 LOCHRIN SQUARE
92-98 FOUNTAINBRIDGE
EDINBURGH
EH3 9QA
Other companies in EH3
 
Previous Names
VALAD SECRETARIAL SERVICES LIMITED24/02/2017
TEESLAND SECRETARIAL SERVICES LIMITED18/02/2008
Filing Information
Company Number SC219311
Company ID Number SC219311
Date formed 2001-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB814203668  
Last Datalog update: 2024-03-07 00:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL CORPORATE SECRETARIAL 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 CROMWELL CORPORATE SECRETARIAL LIMITED
The following companies were found which have the same name as CROMWELL CORPORATE SECRETARIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU Active - Proposal to Strike off Company formed on the 2010-07-07

Company Officers of CROMWELL CORPORATE SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LOUISE WRIGHTSON
Company Secretary 2008-12-24
ROBIN GILES MACPHERSON
Director 2018-03-30
CLAIRE TREACY
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALISTAIR SULLIVAN
Director 2015-12-17 2018-03-30
FRASER JAMES KENNEDY
Director 2007-05-15 2015-08-14
ABAYOMI ABIODUN OKUNOLA
Director 2009-01-05 2010-03-31
LESLEY JEANETTE BOURKE
Director 2005-12-07 2009-04-02
MARCUS OWEN SHEPHERD
Company Secretary 2005-10-31 2008-12-24
MARCUS OWEN SHEPHERD
Director 2005-04-27 2008-12-24
MICKOLA ROSEMARY WILSON
Director 2003-04-01 2008-01-15
JEREMY JOHN TUTTON
Company Secretary 2003-11-20 2006-04-30
JEREMY JOHN TUTTON
Director 2005-04-27 2006-04-30
STEPHEN PAUL MCBRIDE
Company Secretary 2003-04-01 2005-10-31
STEPHEN PAUL MCBRIDE
Director 2001-05-23 2005-10-31
LESLIE MURRAY FRASER ZAJAC
Company Secretary 2002-05-27 2004-02-25
KEVIN CHARLES MCCABE
Director 2001-05-23 2003-04-01
PAUL FRANCIS OLIVER
Director 2001-05-23 2003-04-01
CESIDIO MARTIN DI CIACCA
Director 2001-05-23 2002-11-11
SUSAN MARGARET BROOK
Company Secretary 2001-05-23 2002-05-27
JOHN MACRAE CALDWELL
Company Secretary 2001-05-17 2001-05-23
STEWART DAVID BROWN
Director 2001-05-17 2001-05-23
JOHN MACRAE CALDWELL
Director 2001-05-17 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE TREACY CROMWELL CEREIT HOLDINGS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
CLAIRE TREACY CROMWELL EUROPE LIMITED Director 2017-05-02 CURRENT 2002-04-30 Active
CLAIRE TREACY CROMWELL EUROPEAN HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-01-09 Active
CLAIRE TREACY CROMWELL EUROPEAN FINANCE LIMITED Director 2016-02-04 CURRENT 2015-01-08 Liquidation
CLAIRE TREACY IO MANAGEMENT SERVICES LIMITED Director 2015-12-31 CURRENT 1995-01-26 Liquidation
CLAIRE TREACY CROMWELL INVESTMENT MANAGEMENT SERVICES LIMITED Director 2015-12-31 CURRENT 1995-01-25 Active
CLAIRE TREACY D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED Director 2015-12-31 CURRENT 2002-02-26 Active
CLAIRE TREACY D.U.K.E. CONTINENTAL PARTNERS UK LIMITED Director 2015-12-31 CURRENT 2006-06-28 Liquidation
CLAIRE TREACY D.U.K.E. CONTINENTAL PARTNERS LIMITED Director 2015-12-31 CURRENT 2005-06-17 Liquidation
CLAIRE TREACY CROMWELL INVESTMENT SERVICES LIMITED Director 2015-11-13 CURRENT 2013-05-23 Active
CLAIRE TREACY VI EUROPE 3 GENERAL PARTNER LIMITED Director 2015-08-14 CURRENT 2010-04-13 Dissolved 2016-01-12
CLAIRE TREACY UKPS (NO.1) LIMITED Director 2015-08-14 CURRENT 2003-07-21 Dissolved 2016-04-26
CLAIRE TREACY INDUSTRIAL INVESTMENT PARTNERSHIP (LP NO. 1) LIMITED Director 2015-08-14 CURRENT 2003-12-05 Liquidation
CLAIRE TREACY CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED Director 2015-08-14 CURRENT 2003-08-13 Active
CLAIRE TREACY OCEANRULE LIMITED Director 2015-08-14 CURRENT 2003-11-28 Dissolved 2018-03-06
CLAIRE TREACY INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2015-08-14 CURRENT 2003-12-05 Liquidation
CLAIRE TREACY CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED Director 2015-08-14 CURRENT 2010-07-07 Active - Proposal to Strike off
CLAIRE TREACY EUROPA DIRECTOR LIMITED Director 2015-08-14 CURRENT 2004-12-08 Liquidation
CLAIRE TREACY CROMWELL MANAGEMENT HOLDINGS LIMITED Director 2015-08-14 CURRENT 1994-11-04 Active
CLAIRE TREACY CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED Director 2015-08-14 CURRENT 1995-10-12 Active
CLAIRE TREACY CROMWELL INVESTMENT HOLDINGS UK LIMITED Director 2015-08-14 CURRENT 2001-10-25 Active
CLAIRE TREACY CROMWELL CAPITAL VENTURES UK LIMITED Director 2015-08-14 CURRENT 2001-11-26 Active
CLAIRE TREACY CROMWELL HOLDINGS EUROPE LIMITED Director 2015-08-14 CURRENT 2002-02-07 Active
CLAIRE TREACY CROMWELL WATFORD LIMITED Director 2015-08-14 CURRENT 2004-12-17 Dissolved 2018-08-04
CLAIRE TREACY CROMWELL DEVELOPMENT HOLDINGS UK LIMITED Director 2015-08-14 CURRENT 2005-01-19 Active
CLAIRE TREACY CROMWELL POLAND RETAIL UK LIMITED Director 2015-08-14 CURRENT 2012-12-20 Liquidation
CLAIRE TREACY THE IO GROUP LIMITED Director 2015-08-14 CURRENT 2000-07-25 Active
CLAIRE TREACY PFM COINVESTMENT PARTNER LIMITED Director 2015-08-14 CURRENT 2004-01-06 Liquidation
CLAIRE TREACY D.U.K.E. REAL ESTATE LIMITED Director 2015-08-10 CURRENT 2003-10-07 Active
CLAIRE TREACY CROMWELL DIRECTOR LIMITED Director 2015-08-01 CURRENT 2004-12-08 Active
CLAIRE TREACY CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED Director 2015-07-31 CURRENT 2004-01-06 Active
CLAIRE TREACY PARC D'ACTIVITES 1 GP LIMITED Director 2015-07-31 CURRENT 2008-03-05 Liquidation
CLAIRE TREACY EQUITY PARTNERSHIPS (OSPREY) LIMITED Director 2015-07-31 CURRENT 2001-10-05 Liquidation
CLAIRE TREACY CROMWELL GP Director 2014-08-06 CURRENT 2013-10-02 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
2024-02-13Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-05-25SECRETARY'S DETAILS CHNAGED FOR MISS HEATHER RANNER on 2023-05-10
2023-05-25Director's details changed for Mr Robin Giles Macpherson on 2023-05-10
2023-05-25Director's details changed for Mr Timothy William Sewell on 2023-05-10
2023-05-25Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-13Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-02-13Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-13Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-13Audit exemption subsidiary accounts made up to 2022-06-30
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-09Appointment of Miss Heather Ranner as company secretary on 2022-02-08
2022-02-09Termination of appointment of Sarah Hart on 2022-02-08
2022-02-09AP03Appointment of Miss Heather Ranner as company secretary on 2022-02-08
2022-02-09TM02Termination of appointment of Sarah Hart on 2022-02-08
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-01Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-31Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-10-04AP03Appointment of Miss Sarah Hart as company secretary on 2021-10-01
2021-10-04TM02Termination of appointment of Deborah Louise Wrightson on 2021-10-01
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM SEWELL
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TREACY
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-05CH01Director's details changed for Mr Robin Giles Macpherson on 2018-11-05
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALISTAIR SULLIVAN
2018-04-03AP01DIRECTOR APPOINTED MR ROBIN GILES MACPHERSON
2017-11-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-24RES15CHANGE OF NAME 22/02/2017
2017-02-24CERTNMCompany name changed valad secretarial services LIMITED\certificate issued on 24/02/17
2016-11-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-20AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-17AP01DIRECTOR APPOINTED MR JAMES ALISTAIR SULLIVAN
2015-08-14AP01DIRECTOR APPOINTED MRS CLAIRE TREACY
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FRASER JAMES KENNEDY
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0117/05/15 ANNUAL RETURN FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0117/05/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH LOUISE WRIGHTSON on 2013-07-01
2013-07-02CH01Director's details changed for Mr Fraser James Kennedy on 2013-07-01
2013-05-21AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28CH01Director's details changed for Mr Fraser James Kennedy on 2012-11-05
2012-05-22AR0117/05/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-19AR0117/05/11 FULL LIST
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE WRIGHTSON / 17/05/2011
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM, EXCHANGE PLACE 3 3 SEMPLE STREET, EDINBURGH, EH3 8BL, UNITED KINGDOM
2010-10-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 4A MELVILLE STREET EDINBURGH EH3 7NS
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM, 4A MELVILLE STREET, EDINBURGH, EH3 7NS
2010-05-25AR0117/05/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES KENNEDY / 07/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 08/10/2009
2009-06-04363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR LESLEY BOURKE
2009-01-19288aDIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA
2009-01-15288aSECRETARY APPOINTED DEBORAH LOUISE WRIGHTSON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY MARCUS SHEPHERD
2008-05-29AUDAUDITOR'S RESIGNATION
2008-05-20363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 93 GEORGE STREET EDINBURGH EH2 3ES
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 93 GEORGE STREET, EDINBURGH, EH2 3ES
2008-02-18CERTNMCOMPANY NAME CHANGED TEESLAND SECRETARIAL SERVICES LI MITED CERTIFICATE ISSUED ON 18/02/08
2008-01-21288bDIRECTOR RESIGNED
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-29363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bSECRETARY RESIGNED
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-06288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2004-10-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-29288bSECRETARY RESIGNED
2003-12-06288aNEW SECRETARY APPOINTED
2003-11-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-04363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288aNEW SECRETARY APPOINTED
2003-04-15CERTNMCOMPANY NAME CHANGED TEESLAND PROPERTY MANAGEMENT SER VICES LIMITED CERTIFICATE ISSUED ON 15/04/03
2003-03-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CROMWELL CORPORATE SECRETARIAL 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 CORPORATE SECRETARIAL 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 CORPORATE SECRETARIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CROMWELL CORPORATE SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL CORPORATE SECRETARIAL LIMITED
Trademarks
We have not found any records of CROMWELL CORPORATE SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL CORPORATE SECRETARIAL 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 (68320 - Management of real estate on a fee or contract basis) as CROMWELL CORPORATE SECRETARIAL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL CORPORATE SECRETARIAL 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 CORPORATE SECRETARIAL 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 CORPORATE SECRETARIAL 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.