CROMWELL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMWELL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620691

Incorporation date

08/03/1982

Size

Dormant

Contacts

Registered address

Registered address

Artisans House 7, Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1982)
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-25
dot icon25/07/2024
Director's details changed for Jessica Lucy Perry on 2024-07-25
dot icon25/07/2024
Director's details changed for Anne Stevens on 2024-07-25
dot icon25/07/2024
Director's details changed for Miss Sally Ann Williams on 2024-07-25
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2024-03-25
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2023-03-25
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2022-03-25
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon16/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-25
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-25
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-25
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon16/03/2018
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 2018-03-02
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon06/08/2015
Termination of appointment of Timothy James Fisher as a director on 2015-08-05
dot icon06/08/2015
Annual return made up to 2015-07-19 no member list
dot icon05/08/2015
Termination of appointment of Eileen Betty Rodgers as a director on 2015-07-25
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-25
dot icon22/07/2014
Annual return made up to 2014-07-19 no member list
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-25
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon22/07/2013
Annual return made up to 2013-07-19 no member list
dot icon09/10/2012
Termination of appointment of Orchard Block Management Services Ltd as a secretary
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-25
dot icon06/08/2012
Annual return made up to 2012-07-19 no member list
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon06/10/2011
Second filing of AP01 previously delivered to Companies House
dot icon19/07/2011
Annual return made up to 2011-07-19 no member list
dot icon06/05/2011
Termination of appointment of James Clubb as a director
dot icon15/04/2011
Appointment of Mr Tim Fisher as a director
dot icon01/11/2010
Appointment of Mr Antony Wainwright as a director
dot icon26/10/2010
Termination of appointment of John Socha as a director
dot icon12/10/2010
Termination of appointment of Roy James as a director
dot icon29/09/2010
Termination of appointment of David Webb as a director
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-25
dot icon19/07/2010
Annual return made up to 2010-07-19 no member list
dot icon18/11/2009
Director's details changed for Mr John Socha on 2009-11-18
dot icon10/08/2009
Appointment terminated secretary john socha
dot icon10/08/2009
Secretary appointed orchard block management services LTD
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-25
dot icon22/07/2009
Director appointed mr john socha
dot icon21/07/2009
Annual return made up to 19/07/09
dot icon27/02/2009
Director's change of particulars / eileen manwaring / 18/02/2009
dot icon24/02/2009
Registered office changed on 24/02/2009 from 33 main road hackleton northampton NN7 2AD
dot icon23/02/2009
Appointment terminate, director keith blackwell logged form
dot icon16/02/2009
Appointment terminated director jan hughes
dot icon29/12/2008
Secretary appointed john socha
dot icon22/07/2008
Annual return made up to 19/07/08
dot icon18/06/2008
Appointment terminated secretary pamela jackson
dot icon18/06/2008
Total exemption full accounts made up to 2008-03-25
dot icon22/01/2008
Annual return made up to 19/07/07
dot icon04/01/2008
Registered office changed on 04/01/08 from: 16 st giles street northampton NN1 1JA
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-25
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon17/08/2006
Annual return made up to 19/07/06
dot icon28/12/2005
New director appointed
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-25
dot icon30/09/2005
Annual return made up to 19/07/05
dot icon13/07/2005
Director resigned
dot icon29/06/2005
New secretary appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon17/11/2004
Director resigned
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon13/09/2004
Annual return made up to 19/07/04
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon02/04/2004
Registered office changed on 02/04/04 from: 56 york road northampton NN1 5QJ
dot icon18/09/2003
Total exemption full accounts made up to 2003-03-25
dot icon15/09/2003
New director appointed
dot icon02/09/2003
Annual return made up to 19/07/03
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-25
dot icon15/08/2002
Annual return made up to 19/07/02
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-25
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Annual return made up to 19/07/01
dot icon11/09/2000
Full accounts made up to 2000-03-25
dot icon25/08/2000
Annual return made up to 19/07/00
dot icon25/08/2000
New director appointed
dot icon10/09/1999
Full accounts made up to 1999-03-25
dot icon23/08/1999
Annual return made up to 19/07/99
dot icon23/08/1999
New director appointed
dot icon23/10/1998
Full accounts made up to 1998-03-25
dot icon08/09/1998
New secretary appointed
dot icon28/07/1998
Annual return made up to 19/07/98
dot icon03/09/1997
Full accounts made up to 1997-03-25
dot icon04/08/1997
Annual return made up to 19/07/97
dot icon03/10/1996
Full accounts made up to 1996-03-25
dot icon15/08/1996
Annual return made up to 19/07/96
dot icon11/10/1995
Full accounts made up to 1995-03-25
dot icon21/08/1995
Annual return made up to 19/07/95
dot icon21/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-03-25
dot icon15/08/1994
Annual return made up to 19/07/94
dot icon15/08/1994
New director appointed
dot icon27/08/1993
Full accounts made up to 1993-03-25
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Annual return made up to 19/07/93
dot icon16/09/1992
Full accounts made up to 1992-03-25
dot icon10/08/1992
Annual return made up to 19/07/92
dot icon15/08/1991
Annual return made up to 19/07/91
dot icon31/07/1991
Full accounts made up to 1991-03-25
dot icon14/11/1990
Annual return made up to 12/09/90
dot icon02/10/1990
Accounts for a small company made up to 1990-03-25
dot icon25/09/1990
New director appointed
dot icon20/08/1990
New secretary appointed
dot icon20/08/1990
Registered office changed on 20/08/90 from: 45 newhall street birmingham B3 3QR
dot icon23/11/1989
New director appointed
dot icon08/11/1989
Accounts for a small company made up to 1989-03-25
dot icon08/11/1989
Annual return made up to 09/10/89
dot icon02/08/1989
Director resigned
dot icon24/11/1988
Annual return made up to 10/10/88
dot icon24/11/1988
Accounts for a small company made up to 1988-03-25
dot icon16/06/1988
Accounts for a small company made up to 1987-03-25
dot icon16/06/1988
Annual return made up to 10/11/87
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon06/05/1988
New director appointed
dot icon02/03/1987
Secretary resigned
dot icon22/12/1986
Full accounts made up to 1986-03-25
dot icon22/12/1986
Annual return made up to 28/10/86
dot icon08/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Socha, John
Director
07/07/2009 - 21/09/2010
104
Stevens, Anne
Director
08/11/2005 - Present
1
Perry, Jessica Lucy
Director
19/11/2006 - Present
-
Wainwright, Thomas Antony
Director
27/10/2010 - 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 MANAGEMENT COMPANY LIMITED

CROMWELL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/1982 with the registered office located at Artisans House 7, Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 3 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 MANAGEMENT COMPANY LIMITED?

toggle

CROMWELL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/1982 .

Where is CROMWELL MANAGEMENT COMPANY LIMITED located?

toggle

CROMWELL MANAGEMENT COMPANY LIMITED is registered at Artisans House 7, Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does CROMWELL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROMWELL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-19 with no updates.