Company NameCrombie Freehold Limited
DirectorAlan James Lewis
Company StatusActive
Company Number06743179
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed06 November 2008(same day as company formation)
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

Contact

WebsiteIP

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.7m at £1Kingsbridge Directors Pension Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth£2,645,301
Cash£955
Current Liabilities£509,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

9 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
22 March 2019Cessation of Barnett Waddingham Trustees Limited as a person with significant control on 1 November 2018 (1 page)
22 March 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
19 September 2018Termination of appointment of Janet Caroline O'connor as a director on 11 September 2018 (1 page)
13 September 2018Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
4 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
27 October 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,686,548
(4 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,686,548
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,686,548
(4 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,686,548
(4 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,686,548
(4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
30 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,686,548
(4 pages)
30 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,686,548
(4 pages)
30 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,686,548
(4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Registered office address changed from 18C Curzon Street London W1J 7SX on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 18C Curzon Street London W1J 7SX on 24 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2010Form 123 (1 page)
9 August 2010Statement of capital following an allotment of shares on 4 December 2008
  • GBP 2,686,548
(2 pages)
9 August 2010Form 123 (1 page)
9 August 2010Statement of capital following an allotment of shares on 4 December 2008
  • GBP 2,686,548
(2 pages)
9 August 2010Statement of capital following an allotment of shares on 4 December 2008
  • GBP 2,686,548
(2 pages)
9 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
6 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
6 November 2008Incorporation (18 pages)
6 November 2008Incorporation (18 pages)