CROMWELL RENTALS 1 LTD

Register to unlock more data on OkredoRegister

CROMWELL RENTALS 1 LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

11078500

Incorporation date

23/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

14 Springfield Road, Teddington TW11 9APCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2017)
dot icon09/03/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon18/11/2025
Appointment of receiver or manager
dot icon18/11/2025
Appointment of receiver or manager
dot icon18/11/2025
Appointment of receiver or manager
dot icon18/11/2025
Appointment of receiver or manager
dot icon03/10/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 14 Springfield Road Teddington TW11 9AP on 2025-10-03
dot icon28/09/2025
Micro company accounts made up to 2022-12-30
dot icon28/09/2025
Micro company accounts made up to 2023-12-30
dot icon28/09/2025
Micro company accounts made up to 2024-12-30
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon15/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon08/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Current accounting period extended from 2020-11-29 to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-29
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2018-11-29
dot icon20/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon30/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon30/01/2019
Change of details for Mr George Anthony Rath as a person with significant control on 2018-07-16
dot icon30/01/2019
Director's details changed for Mr George Anthony Rath on 2018-07-16
dot icon23/01/2019
Withdrawal of a person with significant control statement on 2019-01-23
dot icon29/10/2018
Registered office address changed from 100a High Street Hampton TW12 2st United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-10-29
dot icon03/08/2018
Registration of charge 110785000004, created on 2018-07-16
dot icon03/08/2018
Registration of charge 110785000005, created on 2018-07-16
dot icon03/08/2018
Registration of charge 110785000002, created on 2018-07-16
dot icon03/08/2018
Registration of charge 110785000003, created on 2018-07-16
dot icon03/08/2018
Registration of charge 110785000001, created on 2018-07-16
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Appointment of Mr George Anthony Rath as a director on 2017-11-23
dot icon29/11/2017
Notification of George Anthony Rath as a person with significant control on 2017-11-23
dot icon24/11/2017
Termination of appointment of Michael Duke as a director on 2017-11-23
dot icon23/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,075.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
0
93.66K
-
0.00
2.08K
-
2021
0
93.66K
-
0.00
2.08K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

93.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08K £Ascended- *

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
Duke, Michael
Director
23/11/2017 - 23/11/2017
12590
Rath, George Anthony
Director
23/11/2017 - Present
40

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL RENTALS 1 LTD

CROMWELL RENTALS 1 LTD is an(a) Receiver Action company incorporated on 23/11/2017 with the registered office located at 14 Springfield Road, Teddington TW11 9AP. 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 RENTALS 1 LTD?

toggle

CROMWELL RENTALS 1 LTD is currently Receiver Action. It was registered on 23/11/2017 .

Where is CROMWELL RENTALS 1 LTD located?

toggle

CROMWELL RENTALS 1 LTD is registered at 14 Springfield Road, Teddington TW11 9AP.

What does CROMWELL RENTALS 1 LTD do?

toggle

CROMWELL RENTALS 1 LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROMWELL RENTALS 1 LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-11-29 with no updates.