CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN
Company number 02911192
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-11-30 GBP 7 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED are www.cromwellcrescentmanagementcompany.co.uk, and www.cromwell-crescent-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Cromwell Crescent Management Company Limited is a Private Limited Company. The company registration number is 02911192. Cromwell Crescent Management Company Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Cromwell Crescent Management Company Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. . ADATIA, Pankaj is a Secretary of the company. SUTTON, Christopher James Gabert, Doctor is a Director of the company. Secretary LEVINGE, Edward James has been resigned. Secretary SMITH, Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARNEVALI, Francesca Patricia, Doctor has been resigned. Director DOVER, Nicholas Hugh has been resigned. Director IKEMACHI, Ruiko has been resigned. Director MURRAY, James Wallace Grahame has been resigned. Director POTTER, Vivien Patricia Maud has been resigned. Director REES, Geriant Edward has been resigned. Director WEIR, John Marshall has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 15 March 2011

Director
SUTTON, Christopher James Gabert, Doctor
Appointed Date: 06 November 1995
84 years old

Resigned Directors

Secretary
LEVINGE, Edward James
Resigned: 13 May 2009
Appointed Date: 22 March 1994

Secretary
SMITH, Ann
Resigned: 15 March 2011
Appointed Date: 13 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
CARNEVALI, Francesca Patricia, Doctor
Resigned: 25 June 1999
Appointed Date: 23 April 1994
62 years old

Director
DOVER, Nicholas Hugh
Resigned: 31 August 2007
Appointed Date: 18 April 2005
77 years old

Director
IKEMACHI, Ruiko
Resigned: 08 May 1997
Appointed Date: 23 April 1994
87 years old

Director
MURRAY, James Wallace Grahame
Resigned: 18 April 2005
Appointed Date: 22 March 1994
66 years old

Director
POTTER, Vivien Patricia Maud
Resigned: 19 September 2001
Appointed Date: 06 November 1995
81 years old

Director
REES, Geriant Edward
Resigned: 19 September 1995
Appointed Date: 23 April 1994
90 years old

Director
WEIR, John Marshall
Resigned: 23 September 1995
Appointed Date: 26 November 1994
67 years old

CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 20 July 2016 with updates
30 Nov 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-11-30
  • GBP 7

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
30 Mar 1995
Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 30/03/95

14 Mar 1995
New director appointed
24 Nov 1994
Accounting reference date notified as 31/12

25 Mar 1994
Secretary resigned

22 Mar 1994
Incorporation