UKBizDB.co.uk

102 CROMWELL ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 102 Cromwell Road Limited. The company was founded 26 years ago and was given the registration number 03376331. The firm's registered office is in LONDON. You can find them at 102 Cromwell Road, Wimbledon, London, Wimbledon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:102 CROMWELL ROAD LIMITED
Company Number:03376331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:102 Cromwell Road, Wimbledon, London, Wimbledon, SW19 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Cromwell Road, Wimbledon, London, United Kingdom, SW19 8NA

Secretary01 October 2009Active
102, Cromwell Road, London, England, SW19 8NA

Director08 November 2021Active
102a Cromwell Road, Top Floor Flat, London, SW19 8NA

Director24 June 2004Active
102b Cromwell Road, London, SW19 8NA

Director24 March 2000Active
102 Cromwell Road, London, SW19 8NA

Secretary27 May 1997Active
102a Cromwell Road, Top Floor Flat, London, SW19 8NA

Secretary24 June 2004Active
102a Cromwell Road, London, SW19 8NA

Secretary14 January 2000Active
102a Cromwell Road, London, SW19 8NA

Secretary20 June 2000Active
102 Cromwell Road, London, SW19 8NA

Director14 January 2000Active
102, Cromwell Road, London, England, SW19 8NA

Director04 August 2017Active
102b Cromwell Road, Wimbledon, London, SW19 8NA

Director27 May 1997Active
102 Cromwell Road, Wimbledon, London, SW19 8NA

Director27 May 1997Active
102a Cromwell Road, London, SW19 8NA

Director27 May 1997Active
102a Cromwell Road, London, SW19 8NA

Director26 April 2000Active

People with Significant Control

Mr Luke Richard Chitty
Notified on:08 November 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:102, Cromwell Road, London, England, SW19 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Joseph Cox
Notified on:04 August 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:102, Cromwell Road, London, England, SW19 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dewald Johannes Bloem
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:South African
Country of residence:United Kingdom
Address:102, Cromwell Road, London, United Kingdom, SW19 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ivor Ha
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British,New Zealander
Country of residence:United Kingdom
Address:102a, Cromwell Road, London, United Kingdom, SW19 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kelly Jane Townsend
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British,New Zealander
Country of residence:New Zealand
Address:10, Rushden Tce, Auckland 0932, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-02-26Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.