CROMWELL COURT MANAGEMENT CO. LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HE

Company number 01776905
Status Active
Incorporation Date 9 December 1983
Company Type Private Limited Company
Address UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, SG12 8HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CROMWELL COURT MANAGEMENT CO. LIMITED are www.cromwellcourtmanagementco.co.uk, and www.cromwell-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.5 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Court Management Co Limited is a Private Limited Company. The company registration number is 01776905. Cromwell Court Management Co Limited has been working since 09 December 1983. The present status of the company is Active. The registered address of Cromwell Court Management Co Limited is Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire Sg12 8he. . MANAGEMENT SECRETARIES LIMITED is a Secretary of the company. BURNETT, Jo is a Director of the company. MASON, Philip Maurice is a Director of the company. Secretary ALLIN, Sylvia Blanche has been resigned. Secretary MUSKETT, Steven William has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director ALLIN, William has been resigned. Director FULLER, Linda Marlene has been resigned. Director MUSKETT, Steven William has been resigned. Director ODAM, Helen has been resigned. Director REID, Pippa Jane has been resigned. Director CAROLINE REGISTRARS LIMITED has been resigned. Director WOOD MANAGEMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT SECRETARIES LIMITED
Appointed Date: 07 January 2009

Director
BURNETT, Jo
Appointed Date: 11 September 2008
42 years old

Director
MASON, Philip Maurice
Appointed Date: 11 September 2008
76 years old

Resigned Directors

Secretary
ALLIN, Sylvia Blanche
Resigned: 09 May 2002
Appointed Date: 19 April 2001

Secretary
MUSKETT, Steven William
Resigned: 19 April 2001

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 30 January 2007
Appointed Date: 31 December 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 January 2009
Appointed Date: 10 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 10 June 2008
Appointed Date: 30 January 2007

Director
ALLIN, William
Resigned: 09 May 2002
Appointed Date: 01 January 2000
93 years old

Director
FULLER, Linda Marlene
Resigned: 28 May 2001
78 years old

Director
MUSKETT, Steven William
Resigned: 19 April 2001
73 years old

Director
ODAM, Helen
Resigned: 17 July 2014
Appointed Date: 11 September 2008
81 years old

Director
REID, Pippa Jane
Resigned: 25 March 2008
Appointed Date: 19 November 2006
62 years old

Director
CAROLINE REGISTRARS LIMITED
Resigned: 10 June 2008
Appointed Date: 01 January 2002

Director
WOOD MANAGEMENTS LIMITED
Resigned: 11 September 2008
Appointed Date: 10 June 2008

CROMWELL COURT MANAGEMENT CO. LIMITED Events

08 May 2017
Accounts for a dormant company made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 481

27 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 96 more events
27 Jul 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Full accounts made up to 31 December 1985

12 Jun 1986
Return made up to 31/12/85; full list of members

22 May 1986
Full accounts made up to 31 December 1984

09 Dec 1983
Incorporation