UKBizDB.co.uk

6 CROMWELL GROVE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:64 Deans Road, London, England, W7 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Cromwell Grove, London, England, W6 7RG

Secretary02 September 2010Active
6a Cromwell Grove, London, W6 7RG

Director30 May 2008Active
64 Deans Road, Deans Road, London, England, W7 3QB

Director30 May 2008Active
8, Cromwell Grove, London, Great Britain, W6 7RG

Director01 September 2016Active
6a Cromwell Grove, London, W6 7RG

Secretary20 April 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 August 2005Active
6c, Cromwell Grove, London, W6 7RG

Secretary08 September 2009Active
6a Cromwell Grove, London, W6 7RG

Secretary22 August 2005Active
6c Cromwell Grove, London, W6 7RG

Director22 December 2006Active
6c Cromwell Grove, London, W6 7RG

Director22 August 2005Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 August 2005Active
6b Cromwell Grove, London, W6 7RG

Director22 August 2005Active
6a Cromwell Grove, London, W6 7RG

Director22 August 2005Active
6a Cromwell Grove, London, W6 7RG

Director22 August 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Address

Change registered office address company with date old address new address.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Officers

Change person director company with change date.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption full.

Download
2014-12-03Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.