CROMPTON COURT COMMERCIAL MANAGEMENT COMPANY LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
CROMPTON COURT COMMERCIAL MANAGEMENT COMPANY LIMITED is a Private Limited Company from SUTTON COLDFIELD ENGLAND and has the status: Active.
CROMPTON COURT COMMERCIAL MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 14/06/2005 and has the registered number: 05480565. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CROMPTON COURT COMMERCIAL MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 14/06/2005 and has the registered number: 05480565. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CROMPTON COURT COMMERCIAL MANAGEMENT COMPANY LIMITED - SUTTON COLDFIELD
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 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O SPARK 10 WRENS COURT
SUTTON COLDFIELD
WEST MIDLANDS
B72 1SY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY SIMON PEERS | Jul 1947 | British | Director | 2016-03-24 | CURRENT |
MRS EMMA JANE EAVES | Dec 1977 | British | Director | 2023-04-17 | CURRENT |
MR STEVE JOHN WHILLIS | May 1968 | New Zealander | Director | 2016-03-24 UNTIL 2022-12-31 | RESIGNED |
MR JONATHAN MARK STANSFIELD SHEPHERD | Mar 1957 | British | Director | 2005-06-14 UNTIL 2016-03-24 | RESIGNED |
MR DAVID JOHN GLADMAN | Nov 1955 | British | Director | 2005-06-14 UNTIL 2016-03-24 | RESIGNED |
GLYN KEVIN EDWARD | Apr 1955 | British | Secretary | 2005-06-14 UNTIL 2014-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gladman Commercial Properties (Burntwood) Limited | 2016-04-06 - 2020-08-07 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Drc Properties Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Signode Uk Limited | 2016-04-06 | Walsall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crompton Court Commercial Management Company Limited | 2024-03-20 | 30-06-2023 | £100 equity |
Crompton Court Commercial Management Company Limited | 2023-03-11 | 30-06-2022 | £100 equity |
Crompton Court Commercial Management Company Limited | 2022-03-02 | 30-06-2021 | £100 equity |
Crompton Court Commercial Management Company Limited | 2021-06-30 | 30-06-2020 | £100 equity |
Crompton Court Commercial Management Company Limited | 2020-03-12 | 30-06-2019 | £100 equity |
Crompton Court Commercial Management Company Limited | 2019-03-16 | 30-06-2018 | £100 equity |
Crompton Court Commercial Management Company Limited | 2018-03-21 | 30-06-2017 | £100 equity |
Crompton Court Commercial Management Company Limited | 2017-04-01 | 30-06-2016 | £12,240 Cash £100 equity |