This company is commonly known as 6 Cromwell Grove Management Limited. The company was founded 18 years ago and was given the registration number 05541841. The firm's registered office is in LONDON. You can find them at 64 Deans Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 CROMWELL GROVE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05541841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Deans Road, London, England, W7 3QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Cromwell Grove, London, England, W6 7RG | Secretary | 02 September 2010 | Active |
6a Cromwell Grove, London, W6 7RG | Director | 30 May 2008 | Active |
64 Deans Road, Deans Road, London, England, W7 3QB | Director | 30 May 2008 | Active |
8, Cromwell Grove, London, Great Britain, W6 7RG | Director | 01 September 2016 | Active |
6a Cromwell Grove, London, W6 7RG | Secretary | 20 April 2007 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 22 August 2005 | Active |
6c, Cromwell Grove, London, W6 7RG | Secretary | 08 September 2009 | Active |
6a Cromwell Grove, London, W6 7RG | Secretary | 22 August 2005 | Active |
6c Cromwell Grove, London, W6 7RG | Director | 22 December 2006 | Active |
6c Cromwell Grove, London, W6 7RG | Director | 22 August 2005 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 22 August 2005 | Active |
6b Cromwell Grove, London, W6 7RG | Director | 22 August 2005 | Active |
6a Cromwell Grove, London, W6 7RG | Director | 22 August 2005 | Active |
6a Cromwell Grove, London, W6 7RG | Director | 22 August 2005 | Active |
Mr Patrick Angus Cooper | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79 Cowper Road, Cowper Road, London, England, W7 1EL |
Nature of control | : |
|
Miss Katherine Ara | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, Cromwell Grove, London, England, W6 7RG |
Nature of control | : |
|
Eimear Lysaght | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 8, Cromwell Grove, London, England, W6 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-28 | Officers | Change person director company with change date. | Download |
2017-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Appoint person director company with name date. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.