Background WavePink WaveYellow Wave

CROMBIE FREEHOLD LIMITED (06743179)

CROMBIE FREEHOLD LIMITED (06743179) is an active UK company. incorporated on 6 November 2008. with registered office in Slaithwaite. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROMBIE FREEHOLD LIMITED has been registered for 17 years. Current directors include LEWIS, Alan James.

Company Number
06743179
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Alan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMBIE FREEHOLD LIMITED

CROMBIE FREEHOLD LIMITED is an active company incorporated on 6 November 2008 with the registered office located in Slaithwaite. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROMBIE FREEHOLD LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06743179

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 4 May 2017To: 10 October 2024
98 Kirkstall Road Leeds West Yorkshire LS3 1YN
From: 24 May 2012To: 4 May 2017
18C Curzon Street London W1J 7SX
From: 6 November 2008To: 24 May 2012
Timeline

7 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Aug 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Mar 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 06 Nov 2008

LEWIS, Alan James

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

O'CONNOR, Janet Caroline

Resigned
Athol Street, DouglasIM1 1QL
Born October 1978
Director
Appointed 10 Apr 2014
Resigned 11 Sept 2018

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 06 Nov 2008
Resigned 10 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Barnett Waddingham Trustees Limited

Ceased
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr Alan James Lewis

Active
Globe Mill, SlaithwaiteHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 October 2016
AAMDAAMD
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
24 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Miscellaneous
9 August 2010
MISCMISC
Resolution
9 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
6 February 2009
225Change of Accounting Reference Date
Incorporation Company
6 November 2008
NEWINCIncorporation