Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL (EGHAM) LIMITED
Company Information for

CROMWELL (EGHAM) LIMITED

4 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT,
Company Registration Number
03696569
Private Limited Company
Active

Company Overview

About Cromwell (egham) Ltd
CROMWELL (EGHAM) LIMITED was founded on 1999-01-18 and has its registered office in Bagshot. The organisation's status is listed as "Active". Cromwell (egham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROMWELL (EGHAM) LIMITED
 
Legal Registered Office
4 THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
Other companies in KT17
 
Filing Information
Company Number 03696569
Company ID Number 03696569
Date formed 1999-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 03:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL (EGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMWELL (EGHAM) LIMITED

Current Directors
Officer Role Date Appointed
DARREN COLIN BRADLEY
Director 1999-01-18
JAMES PERRY HALLAM
Director 2017-11-01
MICHAEL STUART HASTINGS
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
LUBKA HALLAM
Company Secretary 2005-07-01 2007-02-08
DANIEL PETER WHITE
Company Secretary 1999-01-18 2005-07-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN COLIN BRADLEY CROMWELL FARMS LIMITED Director 2015-02-01 CURRENT 1962-04-11 Active - Proposal to Strike off
DARREN COLIN BRADLEY KEPTAN PROPERTIES LIMITED Director 2008-03-10 CURRENT 1976-11-30 Active - Proposal to Strike off
DARREN COLIN BRADLEY CROMWELL (2003) LIMITED Director 2004-06-24 CURRENT 2004-06-22 Active
DARREN COLIN BRADLEY CROMWELL HOLDINGS LIMITED Director 2002-12-09 CURRENT 1983-03-21 Active
DARREN COLIN BRADLEY CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 2001-01-25 CURRENT 1963-10-29 Active
DARREN COLIN BRADLEY RICHMOND SECURITIES LIMITED Director 2001-01-25 CURRENT 1975-05-19 Active
DARREN COLIN BRADLEY CROMWELL (WANDSWORTH) LIMITED Director 2001-01-25 CURRENT 1997-08-11 Active
DARREN COLIN BRADLEY BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2000-08-18 CURRENT 2000-04-28 Active
DARREN COLIN BRADLEY CROMWELL (AMF) LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active - Proposal to Strike off
DARREN COLIN BRADLEY GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 1998-10-16 CURRENT 1998-02-26 Active
DARREN COLIN BRADLEY PRECIOUS METAL COIN COMPANY LIMITED Director 1998-10-16 CURRENT 1974-08-09 Active
JAMES PERRY HALLAM FIVE HORSES LTD. Director 2018-05-17 CURRENT 1998-01-06 Active - Proposal to Strike off
JAMES PERRY HALLAM CROMWELL FARMS LIMITED Director 2017-11-01 CURRENT 1962-04-11 Active - Proposal to Strike off
JAMES PERRY HALLAM CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 2017-11-01 CURRENT 1963-10-29 Active
JAMES PERRY HALLAM CROMWELL INVESTMENTS LIMITED Director 2017-11-01 CURRENT 1965-03-30 Active
JAMES PERRY HALLAM BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2017-11-01 CURRENT 2000-04-28 Active
JAMES PERRY HALLAM LAVENDOU STUD FARM LIMITED Director 2017-11-01 CURRENT 1962-03-26 Active - Proposal to Strike off
JAMES PERRY HALLAM AGERSWISE INVESTMENTS LIMITED Director 2017-11-01 CURRENT 1961-11-20 Active - Proposal to Strike off
JAMES PERRY HALLAM KEPTAN PROPERTIES LIMITED Director 2017-11-01 CURRENT 1976-11-30 Active - Proposal to Strike off
JAMES PERRY HALLAM GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 1998-02-26 Active
JAMES PERRY HALLAM PRECIOUS METAL COIN COMPANY LIMITED Director 2017-11-01 CURRENT 1974-08-09 Active
JAMES PERRY HALLAM RICHMOND SECURITIES LIMITED Director 2017-11-01 CURRENT 1975-05-19 Active
JAMES PERRY HALLAM A.T.CHOWN & CO.LIMITED Director 2017-11-01 CURRENT 1952-06-19 Active
JAMES PERRY HALLAM KEMPLETYNE LIMITED Director 2017-11-01 CURRENT 1969-12-10 Active
JAMES PERRY HALLAM CROMWELL (WANDSWORTH) LIMITED Director 2017-11-01 CURRENT 1997-08-11 Active
JAMES PERRY HALLAM CROMWELL (2003) LIMITED Director 2007-10-11 CURRENT 2004-06-22 Active
JAMES PERRY HALLAM ALBEMARLE SECURITIES LIMITED Director 2005-07-22 CURRENT 2000-03-17 Active - Proposal to Strike off
JAMES PERRY HALLAM CROMWELL HOLDINGS LIMITED Director 2005-07-22 CURRENT 1983-03-21 Active
JAMES PERRY HALLAM STONPLAN LIMITED Director 2005-07-22 CURRENT 1958-08-29 Active
MICHAEL STUART HASTINGS CROMWELL (2003) LIMITED Director 2004-06-24 CURRENT 2004-06-22 Active
MICHAEL STUART HASTINGS TRUCKHAVEN (CARNFORTH) LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
MICHAEL STUART HASTINGS BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2000-08-18 CURRENT 2000-04-28 Active
MICHAEL STUART HASTINGS ALBEMARLE SECURITIES LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL (AMF) LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active - Proposal to Strike off
MICHAEL STUART HASTINGS GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1998-02-26 Active
MICHAEL STUART HASTINGS CROMWELL (WANDSWORTH) LIMITED Director 1997-10-01 CURRENT 1997-08-11 Active
MICHAEL STUART HASTINGS CROMWELL FARMS LIMITED Director 1991-06-20 CURRENT 1962-04-11 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 1991-06-20 CURRENT 1963-10-29 Active
MICHAEL STUART HASTINGS CROMWELL INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1965-03-30 Active
MICHAEL STUART HASTINGS CROMWELL HOLDINGS LIMITED Director 1991-06-20 CURRENT 1983-03-21 Active
MICHAEL STUART HASTINGS AGERSWISE INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1961-11-20 Active - Proposal to Strike off
MICHAEL STUART HASTINGS KEPTAN PROPERTIES LIMITED Director 1991-06-20 CURRENT 1976-11-30 Active - Proposal to Strike off
MICHAEL STUART HASTINGS RIDGE COURT STUD LIMITED(THE) Director 1991-06-20 CURRENT 1966-05-25 Active - Proposal to Strike off
MICHAEL STUART HASTINGS PRECIOUS METAL COIN COMPANY LIMITED Director 1991-06-20 CURRENT 1974-08-09 Active
MICHAEL STUART HASTINGS STONPLAN LIMITED Director 1991-06-20 CURRENT 1958-08-29 Active
MICHAEL STUART HASTINGS RICHMOND SECURITIES LIMITED Director 1991-06-20 CURRENT 1975-05-19 Active
MICHAEL STUART HASTINGS A.T.CHOWN & CO.LIMITED Director 1991-06-20 CURRENT 1952-06-19 Active
MICHAEL STUART HASTINGS KEMPLETYNE LIMITED Director 1991-06-20 CURRENT 1969-12-10 Active
MICHAEL STUART HASTINGS LAVENDOU STUD FARM LIMITED Director 1991-06-07 CURRENT 1962-03-26 Active - Proposal to Strike off
MICHAEL STUART HASTINGS WOODCOTE STUD LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-06CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02PSC05Change of details for Cromwell (2003) Limited as a person with significant control on 2022-10-28
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28Register inspection address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB England to 4 the Deans, Bridge Road Bridge Road Bagshot Surrey GU19 5AT
2022-01-28AD02Register inspection address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB England to 4 the Deans, Bridge Road Bridge Road Bagshot Surrey GU19 5AT
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Park Place House 24 Church Street Epsom Surrey KT17 4QB
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Park Place House 24 Church Street Epsom Surrey KT17 4QB
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-26PSC07CESSATION OF PRECIOUS METAL COIN CO. LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26PSC02Notification of Cromwell (2003) Limited as a person with significant control on 2020-06-22
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-31AD03Registers moved to registered inspection location of Park Place House 24 Church Street Epsom Surrey KT17 4QB
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-08RES01ADOPT ARTICLES 08/05/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CH01Director's details changed for Mr Darren Colin Bradley on 2018-04-24
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-10AP01DIRECTOR APPOINTED MR JAMES PERRY HALLAM
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036965690011
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036965690010
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0111/01/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26AR0111/01/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF UNITED KINGDOM
2011-02-03AR0111/01/11 FULL LIST
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-05AR0111/01/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-08AD02SAIL ADDRESS CREATED
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-05363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-08288bSECRETARY RESIGNED
2007-01-19363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-04288bSECRETARY RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 13 ABEMARLE STREET MAYFAIR LONDON W1S 4HU
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-22AUDAUDITOR'S RESIGNATION
2003-04-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-17363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-14363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-01-1488(2)RAD 15/12/99--------- £ SI 99@1=99 £ IC 1/100
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
1999-01-22288bSECRETARY RESIGNED
1999-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROMWELL (EGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMWELL (EGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2003-01-03 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-01-03 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2001-07-06 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-07-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-12-22 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-12-22 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-12-07 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-12-07 Satisfied BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of CROMWELL (EGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL (EGHAM) LIMITED
Trademarks
We have not found any records of CROMWELL (EGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL (EGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROMWELL (EGHAM) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL (EGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMWELL (EGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMWELL (EGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.