147A CROMWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

147A CROMWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05886118

Incorporation date

25/07/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/07/2025
Termination of appointment of Yang Li as a director on 2025-07-03
dot icon23/01/2025
Registered office address changed from 124 City Road London EC1V 2NX England to C/O Managed Partnerships Unit 50 Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2025-01-23
dot icon06/12/2024
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 124 City Road London EC1V 2NX on 2024-12-06
dot icon06/12/2024
Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 2024-11-30
dot icon30/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon15/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon22/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon01/07/2021
Termination of appointment of Pastor Real Estate as a secretary on 2021-07-01
dot icon01/07/2021
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2021-07-01
dot icon01/07/2021
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2021-07-01
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon22/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/07/2019
Director's details changed for Mr Peter William Patrick Dooley on 2019-07-17
dot icon17/07/2019
Termination of appointment of Hassenain Jishi as a director on 2019-07-17
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon16/01/2019
Registered office address changed from 7-9 Tryon Street London SW3 3LG to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-01-16
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Peter William Patrick Dooley as a director on 2015-01-01
dot icon28/11/2014
Termination of appointment of Alexander Harvey Walker as a director on 2014-11-24
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon01/09/2014
Registered office address changed from C/O Sollertia Kent 1 Cambridge Terrace Chatham Kent ME4 4RG England to 7-9 Tryon Street London SW3 3LG on 2014-09-01
dot icon01/09/2014
Register inspection address has been changed from 1 Cambridge Terrace Chatham Kent ME4 4RG England to 7-9 Tryon Street London SW3 3LG
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon14/08/2013
Director's details changed for Alexander Harvey Walker on 2013-07-15
dot icon14/08/2013
Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England
dot icon14/08/2013
Termination of appointment of Farrar Property Management Limited as a secretary
dot icon08/08/2013
Registered office address changed from Farrar Property Management the Studio 16 Cavaye Place Fulham Road London SW10 9PT on 2013-08-08
dot icon21/01/2013
Appointment of Mr Yang Li as a director
dot icon09/01/2013
Termination of appointment of Lorenzo Fraioli as a director
dot icon08/01/2013
Appointment of Mr Hassenain Jishi as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon11/10/2010
Register inspection address has been changed
dot icon04/10/2010
Appointment of Lorenzo Fraioli as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2009
Return made up to 25/07/09; no change of members
dot icon16/09/2009
Appointment terminated director timothy park
dot icon28/05/2009
Accounts for a dormant company made up to 2007-12-31
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon28/08/2008
Return made up to 25/07/08; full list of members
dot icon10/09/2007
Return made up to 25/07/07; full list of members
dot icon08/09/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon01/11/2006
Ad 13/10/06--------- £ si 11@1=11 £ ic 1/12
dot icon27/09/2006
Registered office changed on 27/09/06 from: c/o william heath & co 16 sale place sussex gardens london W2 1PX
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New secretary appointed
dot icon25/07/2006
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

£12.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-

Employees

2023

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Yang
Director
18/01/2013 - 03/07/2025
4
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/07/2021 - 30/11/2024
171
Walker, Alexander Harvey
Director
25/07/2006 - 24/11/2014
1
Jishi, Hassenain
Director
01/11/2012 - 17/07/2019
-
Fraioli, Lorenzo
Director
01/09/2010 - 31/12/2012
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 147A CROMWELL ROAD LIMITED

147A CROMWELL ROAD LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, Essex CM13 3HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

147A CROMWELL ROAD LIMITED is currently Active. It was registered on 25/07/2006 .

Where is 147A CROMWELL ROAD LIMITED located?

toggle

147A CROMWELL ROAD LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, Essex CM13 3HD.

What does 147A CROMWELL ROAD LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.