177 CROMWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

177 CROMWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494312

Incorporation date

19/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon09/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-09
dot icon17/12/2025
Director's details changed for Mr Arnaldo Roccelli on 2025-12-17
dot icon13/12/2025
Appointment of Mr Thappuwarige Vishwajith Himasha Senarathna as a director on 2025-08-19
dot icon12/12/2025
Cessation of Arnaldo Roccelli as a person with significant control on 2025-12-12
dot icon12/12/2025
Notification of a person with significant control statement
dot icon11/12/2025
Appointment of Mr Manu Duggal as a director on 2025-12-10
dot icon03/12/2025
Cessation of Carlo Ravizza as a person with significant control on 2025-11-27
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/05/2025
Termination of appointment of Carlo Ravizza as a director on 2025-03-21
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon17/06/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Termination of appointment of Colin Bibra Estate Agents Limited as a secretary on 2021-02-17
dot icon19/05/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-02-17
dot icon19/05/2021
Registered office address changed from Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-05-19
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Appointment of Colin Bibra Estate Agents Limited as a secretary on 2018-12-07
dot icon19/03/2019
Registered office address changed from Savoy House Savoy Circus London W3 7DA to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 2019-03-19
dot icon31/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of M R Arnaldo Roccelli as a director on 2016-10-05
dot icon17/10/2016
Termination of appointment of Kabir Karan Saigal as a director on 2016-10-05
dot icon17/10/2016
Appointment of Mr Carlo Ravizza as a director on 2016-10-05
dot icon19/02/2016
Annual return made up to 2016-01-09 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-09 no member list
dot icon26/02/2015
Termination of appointment of Gregory D. Swartberg as a director on 2014-10-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon27/10/2014
Termination of appointment of Carlo Ravizza as a director on 2014-06-01
dot icon08/04/2014
Appointment of Mr Gregory D. Swartberg as a director
dot icon11/03/2014
Appointment of Mr Kabir Karan Saigal as a director
dot icon11/03/2014
Termination of appointment of Manu Duggal as a director
dot icon10/03/2014
Annual return made up to 2014-01-09 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/06/2013
Termination of appointment of Arnaldo Roccelli as a director
dot icon15/04/2013
Appointment of Mr Carlo Ravizza as a director
dot icon15/04/2013
Appointment of Mr Manu Duggal as a director
dot icon12/04/2013
Termination of appointment of James Roccelli as a secretary
dot icon12/03/2013
Annual return made up to 2013-01-09 no member list
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-09 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-09 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-09 no member list
dot icon26/02/2010
Director's details changed for Arnaldo Alfredo Roccelli on 2010-02-26
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/11/2009
Registered office address changed from Scottish Provdent House 76-80 College Road Harrow Middlesex HA1 1BQ on 2009-11-24
dot icon01/04/2009
Annual return made up to 09/01/09
dot icon20/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/01/2008
Annual return made up to 09/01/08
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/01/2007
Annual return made up to 09/01/07
dot icon26/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: 177 cromwell road london SW5 0SE
dot icon09/03/2006
Total exemption full accounts made up to 2005-01-31
dot icon24/01/2006
Annual return made up to 09/01/06
dot icon11/01/2006
Secretary resigned;director resigned
dot icon28/12/2005
New secretary appointed
dot icon10/06/2005
Registered office changed on 10/06/05 from: 177 cromwell road london SW5
dot icon31/01/2005
Annual return made up to 09/01/05
dot icon01/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/02/2004
Annual return made up to 09/01/04
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon15/04/2003
Annual return made up to 09/01/03
dot icon18/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/02/2002
Annual return made up to 09/01/02
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/06/2001
Annual return made up to 19/01/01
dot icon13/02/2001
New director appointed
dot icon19/01/2001
Full accounts made up to 2000-01-31
dot icon11/09/2000
Annual return made up to 19/01/00
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Secretary resigned;director resigned
dot icon22/02/2000
Full accounts made up to 1999-01-31
dot icon17/02/1999
Annual return made up to 19/01/99
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New secretary appointed
dot icon19/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
18.96K
-
0.00
-
-
2022
0
18.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/02/2021 - Present
2825
COLIN BIBRA ESTATE AGENTS LTD]
Corporate Secretary
07/12/2018 - 17/02/2021
41
Chiu, Edwin Yiu Leung
Director
19/01/1998 - 05/07/2000
15
Duggal, Manu
Director
10/12/2025 - Present
13
Senarathna, Thappuwarige Vishwajith Himasha
Director
19/08/2025 - Present
1

Persons with Significant Control

4
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 177 CROMWELL ROAD LIMITED

177 CROMWELL ROAD LIMITED is an(a) Active company incorporated on 19/01/1998 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 177 CROMWELL ROAD LIMITED?

toggle

177 CROMWELL ROAD LIMITED is currently Active. It was registered on 19/01/1998 .

Where is 177 CROMWELL ROAD LIMITED located?

toggle

177 CROMWELL ROAD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 177 CROMWELL ROAD LIMITED do?

toggle

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

What is the latest filing for 177 CROMWELL ROAD LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with updates.