CROMWELL LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMWELL LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255058

Incorporation date

26/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Oak Hill Crescent, Woodford Green IG8 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/06/2025
Registered office address changed from 10 st. Anns Road Chertsey Surrey KT16 9DG to 33 Oak Hill Crescent Woodford Green IG8 9PR on 2025-06-11
dot icon28/03/2025
Appointment of Mr William Marshall Dickie as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of Keith Edward Nicholson as a director on 2025-03-28
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon27/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon27/09/2021
Cessation of Robert Hartley Beton as a person with significant control on 2021-01-01
dot icon10/05/2021
Secretary's details changed for William Marshall Dickie on 2021-05-10
dot icon24/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Appointment of Mr Keith Edward Nicholson as a director on 2021-01-09
dot icon04/02/2021
Termination of appointment of Robert Hartley Beton as a director on 2021-01-09
dot icon04/02/2021
Registered office address changed from 3 Cromwell Lodge Bedfont Road Lower Feltham Hounslow Middlesex TW13 4JX to 10 st. Anns Road Chertsey Surrey KT16 9DG on 2021-02-04
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-09-30
dot icon01/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon08/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-26 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-26 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-26 no member list
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/10/2012
Annual return made up to 2012-09-26 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-26 no member list
dot icon11/10/2011
Director's details changed for Robert Hartley Beton on 2011-10-11
dot icon18/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Appointment of William Marshall Dickie as a secretary
dot icon07/12/2010
Termination of appointment of Patricia Willis as a secretary
dot icon07/12/2010
Termination of appointment of Patricia Willis as a director
dot icon11/10/2010
Annual return made up to 2010-09-26
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Annual return made up to 26/09/09
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Annual return made up to 26/09/08
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/11/2007
Annual return made up to 26/09/07
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/10/2006
Annual return made up to 26/09/06
dot icon30/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/09/2005
Annual return made up to 26/09/05
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Annual return made up to 26/09/04
dot icon27/09/2004
Director resigned
dot icon27/09/2004
New secretary appointed
dot icon22/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon22/01/2004
Secretary resigned
dot icon24/10/2003
Annual return made up to 26/09/03
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/10/2002
Annual return made up to 26/09/02
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/10/2001
Annual return made up to 26/09/01
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/10/2000
Annual return made up to 26/09/00
dot icon16/02/2000
Accounts for a small company made up to 1999-09-30
dot icon16/02/2000
Accounts for a small company made up to 1998-09-30
dot icon02/11/1999
Annual return made up to 26/09/99
dot icon24/11/1998
Annual return made up to 26/09/98
dot icon19/08/1998
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Annual return made up to 26/09/97
dot icon27/03/1997
New secretary appointed;new director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Secretary resigned;director resigned
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New secretary appointed;new director appointed
dot icon14/10/1996
Registered office changed on 14/10/96 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Secretary resigned
dot icon26/09/1996
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 icon+17.54 % *

* during past year

Cash in Bank

£6,863.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.31K
-
0.00
5.84K
-
2022
0
10.31K
-
0.00
6.86K
-
2022
0
10.31K
-
0.00
6.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.31K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.86K £Ascended17.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickie, William Marshall
Director
28/03/2025 - Present
-
Nicholson, Keith Edward
Director
09/01/2021 - 28/03/2025
-

Persons with Significant Control

2
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 LODGE MANAGEMENT COMPANY LIMITED

CROMWELL LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at 33 Oak Hill Crescent, Woodford Green IG8 9PR. There is currently 1 active director 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 LODGE MANAGEMENT COMPANY LIMITED?

toggle

CROMWELL LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/1996 .

Where is CROMWELL LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CROMWELL LODGE MANAGEMENT COMPANY LIMITED is registered at 33 Oak Hill Crescent, Woodford Green IG8 9PR.

What does CROMWELL LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROMWELL LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-26 with no updates.