Background WavePink WaveYellow Wave

CROMBIE FREEHOLD NO.1 LIMITED (06758463)

CROMBIE FREEHOLD NO.1 LIMITED (06758463) is an active UK company. incorporated on 25 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 NO.1 LIMITED has been registered for 17 years. Current directors include LEWIS, Alan James, I.M. DIRECTORS LIMITED.

Company Number
06758463
Status
active
Type
ltd
Incorporated
25 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, I.M. DIRECTORS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMBIE FREEHOLD NO.1 LIMITED

CROMBIE FREEHOLD NO.1 LIMITED is an active company incorporated on 25 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 NO.1 LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06758463

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

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 25 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 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 England 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: 25 November 2008To: 24 May 2012
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Aug 10
Funding Round
Apr 11
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Sept 18
Director Left
Sept 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 25 Nov 2008

LEWIS, Alan James

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

I.M. DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 23 Jul 2014

O'CONNOR, Janet Caroline

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

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 15 Dec 2008
Resigned 10 Apr 2014

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 25 Nov 2008
Resigned 10 Apr 2014

Persons with significant control

1

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

56

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
25 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
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 October 2017
CH02Change of Corporate Director Details
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
6 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 October 2016
AAMDAAMD
Accounts With Accounts Type Dormant
23 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
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Corporate Director Company With Name Date
23 July 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
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
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
Legacy
16 December 2008
288aAppointment of Director or Secretary
Incorporation Company
25 November 2008
NEWINCIncorporation