CROMWELL ASSET MANAGEMENT UK LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CROMWELL ASSET MANAGEMENT UK LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
CROMWELL ASSET MANAGEMENT UK LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239548. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
CROMWELL ASSET MANAGEMENT UK LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239548. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
CROMWELL ASSET MANAGEMENT UK LIMITED - LEEDS
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
5TH FLOOR MINERVA HOUSE
LEEDS
LS1 5PS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VALAD ASSET MANAGEMENT (UK) LIMITED (until 24/02/2017)
VALAD ASSET MANAGEMENT (UK) LIMITED (until 24/02/2017)
TEESLAND ASSET MANAGEMENT LIMITED (until 20/02/2008)
EQUITY PARTNERSHIPS ASSET MANAGEMENT LIMITED (until 17/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CROMWELL CORPORATE SECRETARIAL LIMITED | Corporate Secretary | 2003-09-01 | CURRENT | ||
MR ANDREW JOHN CREIGHTON | Jun 1968 | British | Director | 2022-06-10 | CURRENT |
CROMWELL DIRECTOR LIMITED | Corporate Director | 2009-12-22 | CURRENT | ||
DEIRDRE JANE OLIVER | Jul 1954 | Director | 1996-08-21 UNTIL 2000-07-31 | RESIGNED | |
DEIRDRE JANE OLIVER | Jul 1954 | Secretary | 1996-08-21 UNTIL 2000-10-31 | RESIGNED | |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2000-10-31 UNTIL 2002-05-27 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-08-19 UNTIL 1996-08-21 | RESIGNED | ||
LESLIE MURRAY FRASER ZAJAC | Apr 1954 | Secretary | 2002-05-27 UNTIL 2003-09-01 | RESIGNED | |
MICKOLA ROSEMARY WILSON | Jun 1955 | British | Director | 2004-12-20 UNTIL 2008-01-15 | RESIGNED |
MR ALAN ADAMS MURRAY | Dec 1948 | British | Director | 2001-11-19 UNTIL 2008-02-05 | RESIGNED |
JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2004-12-20 UNTIL 2006-04-30 | RESIGNED |
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2001-05-31 UNTIL 2002-04-29 | RESIGNED |
MRS MANDY JANE SOMERVILLE | Aug 1963 | British | Director | 2001-08-30 UNTIL 2011-01-06 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2007-01-29 UNTIL 2008-12-24 | RESIGNED |
ANDREW MICHAEL PRATT | Jul 1950 | British | Director | 2003-11-28 UNTIL 2007-06-14 | RESIGNED |
MR PAUL FRANCIS OLIVER | Jul 1955 | British | Director | 1996-08-21 UNTIL 2010-01-13 | RESIGNED |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Director | 1997-07-22 UNTIL 2000-02-11 | RESIGNED |
MR ROBERT PHILIP GRAHAM HOWE | Sep 1967 | British, | Director | 2011-02-07 UNTIL 2014-10-28 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Director | 2003-01-20 UNTIL 2003-11-10 | RESIGNED |
MR DAVID JOHN KIRKBY | Oct 1963 | Australian | Director | 2010-03-12 UNTIL 2017-10-18 | RESIGNED |
ANDREW FRANCIS EDEN | Sep 1955 | British | Director | 1997-03-19 UNTIL 2001-05-31 | RESIGNED |
MR JOCELYN ROBERT DYER | Jan 1965 | British | Director | 2007-11-08 UNTIL 2015-11-27 | RESIGNED |
MR ROBERT COTTERELL | Aug 1974 | British | Director | 2012-09-19 UNTIL 2022-06-10 | RESIGNED |
BRUCE CHRISTOPHER TENNENT CLITHEROW | Sep 1953 | British | Director | 2001-08-30 UNTIL 2003-10-31 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-08-19 UNTIL 1996-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cromwell Investment Holdings Uk Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |