CROMWELL HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 7QP
Company number 02639216
Status Active
Incorporation Date 20 August 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 PARLIAMENT MEWS, THAMES BANK, MORTLAKE, LONDON, SW14 7QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 20 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CROMWELL HOUSE MANAGEMENT COMPANY LIMITED are www.cromwellhousemanagementcompany.co.uk, and www.cromwell-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Brentford Rail Station is 2 miles; to Battersea Park Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Balham Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02639216. Cromwell House Management Company Limited has been working since 20 August 1991. The present status of the company is Active. The registered address of Cromwell House Management Company Limited is 1 Parliament Mews Thames Bank Mortlake London Sw14 7qp. . DAVISON, Gary Wilson is a Secretary of the company. DAVISON, Gary Wilson is a Director of the company. ROOTS, Ian is a Director of the company. Secretary KENWORTHY, Robert Nicholas James has been resigned. Secretary PROCTOR, Terence Dennis has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Director FOULDS, Eric William has been resigned. Director FRILLI, Joanne has been resigned. Director KENWORTHY, Robert Nicholas James has been resigned. Director LOMAX, Anthony David Morton has been resigned. Director O'HANLON, Roseleen Miriam Clare has been resigned. Director PROCTOR, Terence Dennis has been resigned. Director PUTNAM, Stephen Charles has been resigned. The company operates in "Residents property management".


cromwell house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVISON, Gary Wilson
Appointed Date: 24 May 2002

Director
DAVISON, Gary Wilson
Appointed Date: 24 May 2002
68 years old

Director
ROOTS, Ian
Appointed Date: 14 September 2004
63 years old

Resigned Directors

Secretary
KENWORTHY, Robert Nicholas James
Resigned: 01 January 2002
Appointed Date: 01 September 1999

Secretary
PROCTOR, Terence Dennis
Resigned: 18 December 1997
Appointed Date: 16 July 1994

Secretary
SANKEY, Patricia Valerie
Resigned: 15 July 1994

Director
FOULDS, Eric William
Resigned: 15 July 1994
78 years old

Director
FRILLI, Joanne
Resigned: 14 September 2004
Appointed Date: 29 October 1997
56 years old

Director
KENWORTHY, Robert Nicholas James
Resigned: 01 January 2002
Appointed Date: 01 September 1999
53 years old

Director
LOMAX, Anthony David Morton
Resigned: 15 July 1994
76 years old

Director
O'HANLON, Roseleen Miriam Clare
Resigned: 21 August 2002
Appointed Date: 15 July 1994
78 years old

Director
PROCTOR, Terence Dennis
Resigned: 18 December 1997
Appointed Date: 16 July 1994
82 years old

Director
PUTNAM, Stephen Charles
Resigned: 15 July 1994
73 years old

CROMWELL HOUSE MANAGEMENT COMPANY LIMITED Events

24 May 2017
Accounts for a dormant company made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Sep 2015
Annual return made up to 20 August 2015 no member list
01 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 72 more events
14 Jan 1992
Director resigned

19 Nov 1991
Accounting reference date notified as 30/09

07 Oct 1991
Secretary resigned;new secretary appointed

16 Sep 1991
New director appointed

20 Aug 1991
Incorporation

CROMWELL HOUSE MANAGEMENT COMPANY LIMITED Charges

25 February 1991
Debenture
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…