147 CROMWELL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

147 CROMWELL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05834001

Incorporation date

01/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

147 Cromwell Road, St Andrews, Bristol BS6 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-06-30
dot icon04/06/2023
Register inspection address has been changed from 43 Quarrington Road Bristol BS7 9PJ England to 40 Laxey Road Bristol BS7 0JA
dot icon04/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-06-30
dot icon23/08/2022
Director's details changed for Ms Annika Sabine Schmidt on 2022-08-23
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon09/11/2019
Appointment of Ms Anya Felicia May Szreter as a director on 2019-11-09
dot icon09/11/2019
Termination of appointment of Daniel Rawdon Edwards as a director on 2019-11-09
dot icon04/11/2019
Micro company accounts made up to 2019-06-30
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-06-30
dot icon17/09/2018
Director's details changed for Ms Annika Sabine Schmidt on 2018-09-14
dot icon17/09/2018
Secretary's details changed for Ms Annika Sabine Schmidt on 2018-09-14
dot icon14/09/2018
Director's details changed for Ms Annika Sabine Schmidt on 2018-09-01
dot icon14/09/2018
Secretary's details changed for Ms Annika Sabine Schmidt on 2018-09-14
dot icon14/09/2018
Director's details changed for Ms Annika Sabine Schmidt on 2018-09-14
dot icon09/06/2018
Appointment of Mr Dilip Popat as a director on 2018-06-09
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon04/06/2018
Termination of appointment of Helen Frances Alcock as a director on 2018-05-24
dot icon08/09/2017
Micro company accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/02/2017
Appointment of Mr Robin Chevalier Hoskyns as a director on 2017-02-04
dot icon11/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/05/2016
Register(s) moved to registered inspection location 43 Quarrington Road Bristol BS7 9PJ
dot icon24/04/2016
Termination of appointment of Charlie Turner as a director on 2016-04-01
dot icon16/03/2016
Appointment of Mr Daniel Rawdon Edwards as a director on 2016-03-16
dot icon17/02/2016
Appointment of Mrs Helen Frances Alcock as a director on 2016-02-16
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon25/05/2014
Register inspection address has been changed from 40 Laxey Road Bristol BS7 0JA United Kingdom
dot icon25/05/2014
Director's details changed for Ms Annika Sabine Schmidt on 2011-04-14
dot icon25/05/2014
Secretary's details changed for Ms Annika Sabine Schmidt on 2013-08-16
dot icon25/05/2014
Director's details changed for Ms Annika Sabine Schmidt on 2013-08-16
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon23/06/2013
Director's details changed for Ms Annika Sabine Schmidt on 2013-05-01
dot icon23/06/2013
Director's details changed for Charlie Turner on 2012-07-29
dot icon23/06/2013
Secretary's details changed for Ms Annika Sabine Schmidt on 2013-05-01
dot icon12/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/06/2012
Director's details changed for Charlie Turner on 2012-04-29
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon25/06/2011
Register(s) moved to registered office address
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Director's details changed for Charlie Turner on 2010-06-02
dot icon10/06/2010
Director's details changed for Richard Slade on 2010-06-02
dot icon10/06/2010
Register inspection address has been changed
dot icon31/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Director's details changed for Ms Annika Sabine Schmidt on 2009-10-04
dot icon25/01/2010
Secretary's details changed for Annika Sabine Schmidt on 2009-10-04
dot icon13/06/2009
Return made up to 02/06/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Director and secretary's change of particulars / annika schmidt / 04/08/2008
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon01/09/2007
Return made up to 30/06/07; full list of members
dot icon01/04/2007
New director appointed
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon01/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.26K
-
0.00
-
-
2022
0
2.26K
-
0.00
-
-
2023
0
3.14K
-
0.00
-
-
2023
0
3.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.14K £Ascended39.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Szreter, Anya Felicia May
Director
09/11/2019 - Present
3
Mamuda, Rob
Secretary
01/06/2006 - 23/01/2007
-
Clayden, Sophie
Secretary
23/01/2007 - 14/10/2007
-
Clayden, Sophie
Director
23/01/2007 - 14/10/2007
-
Popat, Dilip
Director
09/06/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 147 CROMWELL ROAD MANAGEMENT LIMITED

147 CROMWELL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/2006 with the registered office located at 147 Cromwell Road, St Andrews, Bristol BS6 5EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 147 CROMWELL ROAD MANAGEMENT LIMITED?

toggle

147 CROMWELL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/06/2006 .

Where is 147 CROMWELL ROAD MANAGEMENT LIMITED located?

toggle

147 CROMWELL ROAD MANAGEMENT LIMITED is registered at 147 Cromwell Road, St Andrews, Bristol BS6 5EU.

What does 147 CROMWELL ROAD MANAGEMENT LIMITED do?

toggle

147 CROMWELL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 147 CROMWELL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.