87 CROMWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

87 CROMWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339001

Incorporation date

12/12/2001

Size

Dormant

Contacts

Registered address

Registered address

87 Cromwell Road, St Andrews, Bristol BS6 5HACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon21/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/12/2023
Notification of Hannah Bowen Vickerie as a person with significant control on 2023-12-10
dot icon25/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon23/12/2023
Appointment of Ms Hannah Bowen Vickerie as a director on 2023-12-10
dot icon23/12/2023
Termination of appointment of Matthew Anthony Cameron Larkworthy as a director on 2023-12-10
dot icon23/12/2023
Cessation of Matthew Anthony Cameron Larkworthy as a person with significant control on 2023-12-10
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon09/01/2021
Notification of Matthew Anthony Cameron Larkworthy as a person with significant control on 2020-03-31
dot icon09/01/2021
Appointment of Mr Matthew Anthony Cameron Larkworthy as a director on 2020-03-31
dot icon03/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2020
Termination of appointment of Ben Arrowsmith as a director on 2020-03-31
dot icon24/10/2020
Cessation of Ben Arrowsmith as a person with significant control on 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon09/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Ben Arrowsmith as a director on 2014-09-01
dot icon11/10/2014
Termination of appointment of Marina Themistocleous as a director on 2014-09-01
dot icon30/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Director's details changed for Miss Marina Themistocleous on 2012-06-26
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Termination of appointment of Yanina Domanska as a director
dot icon10/03/2011
Appointment of Mr Robert Henry Brewer as a director
dot icon10/03/2011
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/12/2010
Appointment of Miss Marina Themistocleous as a director
dot icon21/10/2010
Termination of appointment of 87 Cromwell Road Limited as a secretary
dot icon21/10/2010
Appointment of Dr Jonathan Luke Du Bois as a secretary
dot icon11/10/2010
Termination of appointment of Joanna Pulvermacher as a director
dot icon11/10/2010
Appointment of 87 Cromwell Road Limited as a secretary
dot icon10/10/2010
Termination of appointment of Joanna Pulvermacher as a secretary
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Director's details changed for Miss Joanna Pulvermacher on 2009-12-11
dot icon08/01/2010
Director's details changed for Jonathan Luke Du Bois on 2009-12-11
dot icon08/01/2010
Secretary's details changed for Joanna Pulvermacher on 2009-12-11
dot icon08/01/2010
Director's details changed for Yanina Faye Larycza Domanska on 2009-12-11
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Return made up to 12/12/08; full list of members
dot icon02/03/2009
Director appointed yanina faye larycza domanska
dot icon02/03/2009
Director appointed jonathan luke du bois
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/03/2008
Return made up to 12/12/07; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from 89 cromwell road st andrews bristol BS6 5EX
dot icon04/03/2008
Appointment terminated director frank bisp
dot icon09/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon26/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/07/2006
Accounts for a dormant company made up to 2004-12-31
dot icon24/01/2006
Return made up to 12/12/05; full list of members
dot icon12/05/2005
Return made up to 12/12/04; full list of members
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Return made up to 12/12/03; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/10/2003
Return made up to 12/12/02; full list of members
dot icon30/09/2003
Compulsory strike-off action has been discontinued
dot icon24/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/06/2003
First Gazette notice for compulsory strike-off
dot icon12/12/2001
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
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Robert Henry
Director
10/03/2011 - Present
-
Du Bois, Jonathan Luke
Director
15/12/2007 - Present
5
Larkworthy, Matthew Anthony Cameron
Director
31/03/2020 - 10/12/2023
-
Vickerie, Hannah Bowen
Director
10/12/2023 - Present
-

Persons with Significant Control

6
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 87 CROMWELL ROAD LIMITED

87 CROMWELL ROAD LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at 87 Cromwell Road, St Andrews, Bristol BS6 5HA. There are currently 3 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 87 CROMWELL ROAD LIMITED?

toggle

87 CROMWELL ROAD LIMITED is currently Active. It was registered on 12/12/2001 .

Where is 87 CROMWELL ROAD LIMITED located?

toggle

87 CROMWELL ROAD LIMITED is registered at 87 Cromwell Road, St Andrews, Bristol BS6 5HA.

What does 87 CROMWELL ROAD LIMITED do?

toggle

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

What is the latest filing for 87 CROMWELL ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-12 with updates.