Background WavePink WaveYellow Wave

CROMWELL COURT FREEHOLD LIMITED (08621907)

CROMWELL COURT FREEHOLD LIMITED (08621907) is an active UK company. incorporated on 24 July 2013. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROMWELL COURT FREEHOLD LIMITED has been registered for 12 years. Current directors include ARMSTRONG, Jean, BIRDSEY, Moira, FOX, Nell June and 2 others.

Company Number
08621907
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Kingston Property Services, Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Jean, BIRDSEY, Moira, FOX, Nell June, LIDDLE, Marian, WALLER, Carly
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL COURT FREEHOLD LIMITED

CROMWELL COURT FREEHOLD LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROMWELL COURT FREEHOLD LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08621907

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Kingston Property Services, Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom
From: 24 July 2013To: 24 July 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 17
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Nov 23
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 23 Jul 2014

ARMSTRONG, Jean

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1946
Director
Appointed 14 Oct 2025

BIRDSEY, Moira

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1940
Director
Appointed 14 Oct 2025

FOX, Nell June

Active
Cheviot House, Newcastle Upon TyneNE3 2ER
Born June 1946
Director
Appointed 24 Jul 2013

LIDDLE, Marian

Active
Cheviot House, Newcastle Upon TyneNE3 2ER
Born October 1948
Director
Appointed 24 Jul 2013

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 09 Nov 2023

ADAMS, Margaret Ann

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1955
Director
Appointed 01 Dec 2021
Resigned 29 May 2025

HEPPLE, Patricia

Resigned
Cheviot House, Newcastle Upon TyneNE3 2ER
Born June 1949
Director
Appointed 24 Jul 2013
Resigned 28 Jul 2022

TAWS, Ronald

Resigned
Cheviot House, Newcastle Upon TyneNE3 2ER
Born December 1947
Director
Appointed 24 Jul 2013
Resigned 23 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2014
AP04Appointment of Corporate Secretary
Incorporation Company
24 July 2013
NEWINCIncorporation