UKBizDB.co.uk

47 CROMWELL AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 47 Cromwell Avenue Management Company Limited. The company was founded 22 years ago and was given the registration number 04442105. The firm's registered office is in LONDON. You can find them at 47 Cromwell Avenue, Highgate, London, Greater London. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:47 CROMWELL AVENUE MANAGEMENT COMPANY LIMITED
Company Number:04442105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:47 Cromwell Avenue, Highgate, London, Greater London, N6 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Boulevard De Grenelle, 75015, Paris, France,

Director02 March 2023Active
47, Cromwell Avenue, London, England, N6 5HP

Director03 March 2023Active
47 Cromwell Avenue, Highgate, London, N6 5HP

Director27 June 2023Active
33 Cumbrian Gardens, London, NW2 1EB

Secretary27 May 2002Active
47 Cromwell Avenue, London, N6 5HP

Secretary20 February 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary20 May 2002Active
Ground Floor Flat, 47 Cromwell Avenue, London, N6 5HP

Director08 July 2003Active
47 Cromwell Avenue, London, N6 5HP

Director19 November 2003Active
Flat 1, 47 Cromwell Avenue, London, N6 5HP

Director11 February 2008Active
47 Cromwell Avenue, London, N6 5HP

Director27 May 2002Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director20 May 2002Active

People with Significant Control

Mrs Rosalyn O'Donnell-Teelan
Notified on:26 April 2023
Status:Active
Date of birth:April 1977
Nationality:English
Address:47 Cromwell Avenue, London, N6 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Kunal Sinha
Notified on:03 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:4, Robinswood Close, Beaconsfield, England, HP9 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Florent Charles Simon Guintrandy
Notified on:15 May 2016
Status:Active
Date of birth:September 1986
Nationality:French
Address:47 Cromwell Avenue, London, N6 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan Helmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:English
Address:47 Cromwell Avenue, London, N6 5HP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.