CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132320

Incorporation date

18/05/1987

Size

Small

Contacts

Registered address

Registered address

322 Upper Richmond Road, United Kingdom, London, United Kingdom SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1987)
dot icon18/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon15/12/2025
Accounts for a small company made up to 2024-12-31
dot icon08/05/2025
Appointment of Mr Yahya Hasi as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Joel Esciua as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Kuldeep Kumar Desaur as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Carla Gagliardi as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Sarfraz Malik as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Abdulrahman Saik as a director on 2025-04-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon24/12/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Appointment of Jcfp Secretaries Ltd as a secretary on 2024-09-09
dot icon17/09/2024
Registered office address changed from 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ England to 322 Upper Richmond Road United Kingdom London United Kingdom SW15 6TL on 2024-09-17
dot icon22/03/2024
Accounts for a small company made up to 2022-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon19/02/2024
Director's details changed for Mr Kuldeep Kumar Desaur on 2023-09-19
dot icon19/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-19
dot icon26/06/2023
Termination of appointment of Michael James Turner as a director on 2023-06-07
dot icon26/06/2023
Termination of appointment of Soni Sharma as a director on 2023-06-21
dot icon19/06/2023
Appointment of Mr Rudy Walia as a director on 2023-06-14
dot icon23/03/2023
Appointment of Mr Khalid Khalil Hasi as a director on 2023-03-17
dot icon15/02/2023
Director's details changed for Mr Kuldeep Kulmar Desaur on 2023-02-10
dot icon05/12/2022
Appointment of Mr Kuldeep Kulmar Desaur as a director on 2022-05-05
dot icon05/12/2022
Appointment of Mrs Carla Gagliardi as a director on 2022-05-05
dot icon05/12/2022
Appointment of Mr Joel Esciua as a director on 2022-05-05
dot icon24/11/2022
Termination of appointment of Leigh James Osborne as a director on 2022-11-23
dot icon13/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon02/02/2022
Appointment of Mr Leigh James Osborne as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of William Bancroft Rouse as a director on 2021-09-10
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon16/09/2021
Appointment of Ms Soni Sharma as a director on 2021-08-17
dot icon16/09/2021
Termination of appointment of Geoffrey Philip, Colomb O'rorke as a director on 2021-05-01
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Michael James Turner as a director on 2019-08-14
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Termination of appointment of Jane Struthers as a secretary on 2017-07-12
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-09-04
dot icon28/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon27/01/2014
Appointment of Mr Geoffrey Philip, Colomb O'rorke as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of Samy Abrahim as a director
dot icon10/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr William Bancroft Rouse on 2012-11-23
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Frederick Schriever Iii as a director
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Director's details changed for William Bancroft Rouse on 2010-12-20
dot icon04/01/2012
Secretary's details changed for Jane Struthers on 2010-12-20
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Christopher Nelson as a director
dot icon12/01/2011
Termination of appointment of Samy Abrahim as a director
dot icon10/01/2011
Appointment of Frederick George Schriever Iii as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Mr Samy Saad Abrahim as a director
dot icon06/04/2010
Appointment of Mr Samy Saad Abrahim as a director
dot icon16/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 29/12/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Registered office changed on 10/04/2008 from stoneham house, 17,scarbrook road, croydon, surrey. CR0 1SQ
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 29/12/06; full list of members
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Secretary's particulars changed
dot icon01/03/2005
New director appointed
dot icon05/01/2005
Return made up to 29/12/04; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/01/2004
Return made up to 29/12/03; full list of members
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 29/12/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon03/01/2001
Return made up to 29/12/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New secretary appointed
dot icon23/12/1999
Return made up to 29/12/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 29/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 29/12/97; full list of members
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 29/12/96; full list of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Return made up to 29/12/95; full list of members
dot icon06/09/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 29/12/93; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 29/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Return made up to 31/12/91; no change of members
dot icon10/04/1992
Full accounts made up to 1990-12-31
dot icon15/08/1991
Full accounts made up to 1989-12-31
dot icon12/04/1991
Return made up to 31/12/90; change of members
dot icon23/01/1990
Return made up to 29/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon07/12/1989
Full accounts made up to 1987-12-31
dot icon18/07/1989
Return made up to 31/12/88; full list of members
dot icon18/07/1989
Registered office changed on 18/07/89 from: 28 wellesley road croydon surrey CR92BP
dot icon09/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon10/09/1987
Memorandum and Articles of Association
dot icon10/09/1987
Resolutions
dot icon10/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1987
Registered office changed on 10/09/87 from: 112 city road london EC1V 2NE
dot icon07/07/1987
Certificate of change of name
dot icon18/05/1987
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1.86K
-
50.96K
-
-
2022
0
1.86K
-
50.96K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

50.96K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
09/09/2024 - Present
114
Saik, Abdulrahman
Director
30/04/2025 - Present
5
Esciua, Joel
Director
05/05/2022 - 30/04/2025
3
Walia, Rudy
Director
14/06/2023 - Present
7
Hasi, Yahya
Director
30/04/2025 - Present
4

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED

CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1987 with the registered office located at 322 Upper Richmond Road, United Kingdom, London, United Kingdom SW15 6TL. 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 CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED?

toggle

CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1987 .

Where is CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED located?

toggle

CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED is registered at 322 Upper Richmond Road, United Kingdom, London, United Kingdom SW15 6TL.

What does CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-27 with updates.