Background WavePink WaveYellow Wave

THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED (05878255)

THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED (05878255) is an active UK company. incorporated on 17 July 2006. with registered office in Tring. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ROBINSON, Owen, STEPHEN, Millie.

Company Number
05878255
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2006
Age
19 years
Address
Unit 1a Tring Business Estate, Tring, HP23 4JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBINSON, Owen, STEPHEN, Millie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED

THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Tring. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05878255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Unit 1a Tring Business Estate Upper Icknield Way Tring, HP23 4JX,

Previous Addresses

Unit 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England
From: 30 November 2016To: 26 March 2024
93 Western Road Tring Hertfordshire HP23 4BN England
From: 13 July 2016To: 30 November 2016
5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
From: 17 July 2006To: 13 July 2016
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 22
Director Joined
Feb 24
Director Joined
May 24
Director Left
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MOUSTOUKA, Joanne

Active
Tring Business Estate, TringHP23 4JX
Secretary
Appointed 28 Sept 2016

ROBINSON, Owen

Active
Tring Business Estate, TringHP23 4JX
Born February 1971
Director
Appointed 22 Feb 2024

STEPHEN, Millie

Active
Tring Business Estate, TringHP23 4JX
Born May 1998
Director
Appointed 01 May 2024

JACKSON, Elaine

Resigned
Icknield Way Industrial Estate, Icknield Way, TringHP23 4JX
Secretary
Appointed 26 Jan 2016
Resigned 01 Dec 2016

LYMN, Anthony John

Resigned
Millennium Way, DerbyDE24 8HG
Secretary
Appointed 17 Jul 2006
Resigned 26 Jan 2016

MOUSTOUKA, Elaine

Resigned
Icknield Way Industrial Estate, Icknield Way, TringHP23 4JX
Secretary
Appointed 01 Dec 2016
Resigned 10 Dec 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2006

CARY, Sally Ann

Resigned
Icknield Way Industrial Estate, Icknield Way, TringHP23 4JX
Born June 1954
Director
Appointed 20 Nov 2016
Resigned 10 Nov 2022

EDWARDS, Jeffrey William

Resigned
Millennium Way, DerbyDE24 8HG
Born May 1964
Director
Appointed 17 Jul 2006
Resigned 15 Sept 2015

HJELDE, Jon Olav

Resigned
7040
Born April 1972
Director
Appointed 15 Sept 2015
Resigned 26 Jan 2016

JACKSON, Elaine

Resigned
Western Road, TringHP23 4BN
Born October 1962
Director
Appointed 22 Jan 2016
Resigned 28 Sept 2016

JACKSON, Fiona Elizabeth

Resigned
Tring Business Estate, TringHP23 4JX
Born December 1966
Director
Appointed 16 Mar 2016
Resigned 29 Jul 2024

LYMN, Anthony John

Resigned
Millennium Way, DerbyDE24 8HG
Born May 1964
Director
Appointed 17 Jul 2006
Resigned 26 Jan 2016

SPEARMAN, Joan

Resigned
Millennium Way, DerbyDE24 8HG
Born March 1954
Director
Appointed 22 Jan 2016
Resigned 16 Mar 2016

THORNTON, Patricia Ann

Resigned
Millennium Way, DerbyDE24 8HG
Born February 1954
Director
Appointed 11 Feb 2016
Resigned 01 Mar 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Jul 2006
Resigned 17 Jul 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Jul 2006
Resigned 17 Jul 2006
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Legacy
20 September 2016
ANNOTATIONANNOTATION
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Incorporation Company
17 July 2006
NEWINCIncorporation