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.
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 | : |
|
Registered Address | : | 102 Cromwell Road, Wimbledon, London, Wimbledon, SW19 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Cromwell Road, Wimbledon, London, United Kingdom, SW19 8NA | Secretary | 01 October 2009 | Active |
102, Cromwell Road, London, England, SW19 8NA | Director | 08 November 2021 | Active |
102a Cromwell Road, Top Floor Flat, London, SW19 8NA | Director | 24 June 2004 | Active |
102b Cromwell Road, London, SW19 8NA | Director | 24 March 2000 | Active |
102 Cromwell Road, London, SW19 8NA | Secretary | 27 May 1997 | Active |
102a Cromwell Road, Top Floor Flat, London, SW19 8NA | Secretary | 24 June 2004 | Active |
102a Cromwell Road, London, SW19 8NA | Secretary | 14 January 2000 | Active |
102a Cromwell Road, London, SW19 8NA | Secretary | 20 June 2000 | Active |
102 Cromwell Road, London, SW19 8NA | Director | 14 January 2000 | Active |
102, Cromwell Road, London, England, SW19 8NA | Director | 04 August 2017 | Active |
102b Cromwell Road, Wimbledon, London, SW19 8NA | Director | 27 May 1997 | Active |
102 Cromwell Road, Wimbledon, London, SW19 8NA | Director | 27 May 1997 | Active |
102a Cromwell Road, London, SW19 8NA | Director | 27 May 1997 | Active |
102a Cromwell Road, London, SW19 8NA | Director | 26 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-03 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.