CROMWELL COURT (KINGSTON) LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COURT (KINGSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02236543

Incorporation date

28/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit Ah36, Argent House, Hook Rise South, Surbiton KT6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon30/09/2023
Termination of appointment of Denar Property Services as a secretary on 2023-09-20
dot icon30/09/2023
Appointment of Denar Secretarial Services Ltd as a secretary on 2023-09-20
dot icon24/07/2023
Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD on 2023-07-24
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Ms Helen Bermingham as a director on 2023-04-17
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon01/08/2022
Registered office address changed from 15 Penrhyn Road Kingston upon Thames KT1 2BZ England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 2022-08-01
dot icon01/08/2022
Termination of appointment of Graham Bartholomew Limited as a secretary on 2022-07-29
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Denar Property Services as a secretary on 2022-07-15
dot icon30/05/2022
Termination of appointment of Lois Anne Schorrer as a director on 2022-05-30
dot icon11/02/2022
Appointment of Mr Keith Malcolm Kiverstein as a director on 2022-02-11
dot icon23/11/2021
Termination of appointment of Janice Sorrell as a director on 2021-11-23
dot icon25/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Director's details changed for Ms. Janice Sorrell on 2020-06-12
dot icon12/06/2020
Director's details changed for Dr Lois Anne Schorrer on 2020-06-12
dot icon12/06/2020
Director's details changed for Patrick James Hoban on 2020-06-12
dot icon12/06/2020
Termination of appointment of Stanley Turner as a secretary on 2020-06-12
dot icon12/06/2020
Appointment of Graham Bartholomew Limited as a secretary on 2020-06-12
dot icon12/06/2020
Registered office address changed from 2 Cromwell Court Kingston Hill Kingston upon Thames Surrey KT2 7PY to 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ on 2020-06-12
dot icon19/11/2019
Termination of appointment of Roger Player as a director on 2019-11-06
dot icon01/11/2019
Confirmation statement made on 2019-10-13 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon23/09/2018
Termination of appointment of David Robin Fraser Tillett as a director on 2018-09-23
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon18/07/2018
Cancellation of shares. Statement of capital on 2018-06-25
dot icon18/07/2018
Resolutions
dot icon18/07/2018
Purchase of own shares.
dot icon16/11/2017
Appointment of Dr Lois Anne Schorrer as a director on 2017-08-12
dot icon13/11/2017
Appointment of Mr Roger Player as a director on 2017-08-12
dot icon08/11/2017
Termination of appointment of Margaret Da Costa as a director on 2017-08-12
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of a director
dot icon09/01/2017
Termination of appointment of Stephen William Catling as a director on 2017-01-01
dot icon28/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon05/11/2015
Appointment of Ms. Janice Sorrell as a director on 2015-10-13
dot icon04/11/2015
Termination of appointment of Sheelagh Margaret Graham Taylor as a director on 2015-10-13
dot icon04/11/2015
Appointment of Ms. Margaret Da Costa as a director on 2015-10-13
dot icon04/11/2015
Termination of appointment of Mair Lewis as a director on 2015-10-01
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Deborah Strada as a director
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon01/11/2012
Register(s) moved to registered office address
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Sheelagh Margaret Graham Taylor on 2009-10-13
dot icon27/10/2009
Director's details changed for Dr David Robin Fraser Tillett on 2009-10-13
dot icon27/10/2009
Director's details changed for Mair Lewis on 2009-10-13
dot icon27/10/2009
Director's details changed for Stephen William Catling on 2009-10-13
dot icon27/10/2009
Director's details changed for Deborah Strada on 2009-10-13
dot icon27/10/2009
Director's details changed for Patrick James Hoban on 2009-10-13
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 13/10/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 13/10/07; full list of members
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 13/10/06; change of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 13/10/05; change of members
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon22/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/08/2005
Director resigned
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 13/10/04; full list of members
dot icon08/02/2004
Return made up to 13/10/03; full list of members
dot icon30/12/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 13/10/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 24/10/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
New director appointed
dot icon09/11/2000
Return made up to 24/10/00; no change of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Return made up to 24/10/99; full list of members
dot icon29/10/1999
Ad 15/09/99--------- £ si 5@100=500 £ ic 18099/18599
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Director resigned
dot icon29/04/1999
£ ic 18599/18099 14/04/99 £ sr 5@100=500
dot icon29/04/1999
Ad 12/04/99--------- £ si 15@100=1500 £ ic 17099/18599
dot icon29/04/1999
Ad 20/03/99--------- £ si 1@100=100 £ ic 16999/17099
dot icon13/01/1999
Return made up to 24/10/98; full list of members
dot icon08/01/1999
£ ic 17000/16999 25/11/98 £ sr 1@1=1
dot icon18/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Ad 20/11/97--------- £ si 5@100=500 £ ic 16500/17000
dot icon03/11/1997
Return made up to 24/10/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon25/09/1997
Ad 31/07/97--------- £ si 13@100=1300 £ ic 17300/18600
dot icon05/08/1997
Ad 23/07/97--------- £ si 1@100=100 £ ic 17200/17300
dot icon05/08/1997
Ad 30/07/97--------- £ si 13@100=1300 £ ic 15900/17200
dot icon03/06/1997
Ad 28/09/96--------- £ si 1@100
dot icon12/11/1996
Return made up to 24/10/96; change of members
dot icon12/11/1996
New director appointed
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon30/10/1995
Return made up to 24/10/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 24/10/94; full list of members
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
£ ic 18800/18300 16/12/93 £ sr 5@100=500
dot icon26/10/1993
Return made up to 24/10/93; change of members
dot icon13/10/1993
£ ic 19600/18600 26/08/93 £ sr 10@100=1000
dot icon13/10/1993
£ ic 19700/19600 26/08/93 £ sr 1@100=100
dot icon13/10/1993
£ ic 20700/19700 26/08/93 £ sr 10@100=1000
dot icon20/07/1993
Ad 30/06/93--------- £ si 4@100=400 £ ic 20300/20700
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon30/10/1992
Director resigned
dot icon30/10/1992
Return made up to 24/10/92; change of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Resolutions
dot icon19/02/1992
£ ic 21800/20300 17/01/92 £ sr 15@100=1500
dot icon05/12/1991
Return made up to 24/10/91; full list of members
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon11/04/1991
New secretary appointed
dot icon22/01/1991
Resolutions
dot icon08/11/1990
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Director resigned
dot icon06/11/1990
Return made up to 24/10/90; full list of members
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 14/11/89; full list of members
dot icon07/11/1989
Ad 22/03/88--------- £ si 218@100=21800 £ ic 2/21802
dot icon28/09/1989
S-div
dot icon28/09/1989
Nc inc already adjusted
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon20/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon16/06/1988
Registered office changed on 16/06/88 from: 124/128 city rd london EC1V 2NJ
dot icon16/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Resolutions
dot icon27/04/1988
Certificate of change of name
dot icon28/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,884.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
40.13K
-
0.00
3.88K
-
2022
0
40.13K
-
0.00
3.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENAR PROPERTY SERVICES LTD
Corporate Secretary
15/07/2022 - 20/09/2023
24
Bermingham, Helen
Director
17/04/2023 - Present
-
DENAR SECRETARIAL SERVICES LTD
Corporate Secretary
20/09/2023 - Present
17
Hoban, Patrick James
Director
07/07/2005 - Present
-
Kiverstein, Keith Malcolm
Director
11/02/2022 - 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 CROMWELL COURT (KINGSTON) LIMITED

CROMWELL COURT (KINGSTON) LIMITED is an(a) Active company incorporated on 28/03/1988 with the registered office located at Unit Ah36, Argent House, Hook Rise South, Surbiton KT6 7LD. There are currently 4 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 CROMWELL COURT (KINGSTON) LIMITED?

toggle

CROMWELL COURT (KINGSTON) LIMITED is currently Active. It was registered on 28/03/1988 .

Where is CROMWELL COURT (KINGSTON) LIMITED located?

toggle

CROMWELL COURT (KINGSTON) LIMITED is registered at Unit Ah36, Argent House, Hook Rise South, Surbiton KT6 7LD.

What does CROMWELL COURT (KINGSTON) LIMITED do?

toggle

CROMWELL COURT (KINGSTON) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CROMWELL COURT (KINGSTON) LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-13 with no updates.