Background WavePink WaveYellow Wave

CROMWELL PROPERTY LIMITED (10628100)

CROMWELL PROPERTY LIMITED (10628100) is a dissolved UK company. incorporated on 20 February 2017. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CROMWELL PROPERTY LIMITED has been registered for 9 years. Current directors include BUTLER-WHEELHOUSE, Duncan, PINGANNAUD, Andrew.

Company Number
10628100
Status
dissolved
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Crofton, Woking, GU22 8JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUTLER-WHEELHOUSE, Duncan, PINGANNAUD, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL PROPERTY LIMITED

CROMWELL PROPERTY LIMITED is an dissolved company incorporated on 20 February 2017 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CROMWELL PROPERTY LIMITED was registered 9 years ago.(SIC: 64999)

Status

dissolved

Active since 9 years ago

Company No

10628100

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 2 August 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 February 2024 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Crofton Roundhill Woking, GU22 8JB,

Previous Addresses

Coronation Parade 42 Cannon Lane Pinner HA5 1HW England
From: 8 November 2018To: 11 September 2020
Blunts Chase Coopersale Lane Coopersale Lane Theydon Bois Essex CM16 7NT United Kingdom
From: 15 May 2018To: 8 November 2018
First Floor, 110 Station Road Chingford London E4 6AB England
From: 18 September 2017To: 15 May 2018
5th Floor, Minories House, 2-5 Minories London EC3N 1BJ United Kingdom
From: 20 February 2017To: 18 September 2017
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER-WHEELHOUSE, Duncan

Active
Roundhill, WokingGU22 8JB
Born April 1981
Director
Appointed 08 Jun 2018

PINGANNAUD, Andrew

Active
Roundhill, WokingGU22 8JB
Born February 1985
Director
Appointed 08 Jun 2018

BROCKWAY, Darren John

Resigned
42 Cannon Lane, PinnerHA5 1HW
Born July 1972
Director
Appointed 20 Feb 2017
Resigned 08 Nov 2018

TUSON, Keith David

Resigned
Coopersale Lane, Theydon BoisCM16 7NT
Born September 1945
Director
Appointed 20 Feb 2017
Resigned 13 Jun 2018

Persons with significant control

1

Andrew Pingannaud

Active
Roundhill, WokingGU22 8JB
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
12 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2024
DS01DS01
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Incorporation Company
20 February 2017
NEWINCIncorporation