Company Name6 Cromwell Crescent Management Company Limited
Company StatusActive
Company Number02298358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Margaret Harper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(12 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Cromwell Crescent
London
SW5 9QN
Director NameMr Guiseppe Cardamone
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address6e Cromwell Crescent
London
SW5 9QN
Director NameMr Antony John Stimpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(16 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleTV Exec
Country of ResidenceEngland
Correspondence Address6a Cromwell Crescent
London
SW5 9QN
Director NameMiss Giorgina Mendiburu
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2013(24 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 6 Cromwell Crescent
London
SW5 9QN
Director NameMr Dobromir Minkov Tzotchev
Date of BirthApril 1974 (Born 50 years ago)
NationalityBulgarian
StatusCurrent
Appointed16 December 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address109 Philbeach Gardens
Flat 2
London
SW5 9ET
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed07 August 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameMr Richard Hexton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressFlat C 6 Cromwell Crescent
London
SW5 9QN
Director NameMr John Thomas Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 1991)
RoleChef
Correspondence AddressFlat East 6 Cromwell Crescent
London
SW5 9QN
Director NameMr Kevin William Stuart Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 June 1991)
RoleTeacker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 6 Cromwell Crescent
London
SW5 9QN
Director NameMr Michael Francis King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressFlat B 6 Cromwell Crescent
London
SW5 9QN
Director NameMr Grahame David Challen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleRetailer
Correspondence AddressFlat A 6 Cromwell Crescent
London
SW5 9QN
Secretary NameMr Grahame David Challen
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleCompany Director
Correspondence AddressFlat A 6 Cromwell Crescent
London
SW5 9QN
Director NameElizabeth Hellmers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1995)
RoleModel
Correspondence AddressFlat E
6 Cromwell Crescent
London
Sw5 9qn
SW5 9QN
Director NameDr Paul Karsant Manchett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 1998)
RoleMedical General Practitioner
Correspondence AddressFlat A
6 Cromwell Crescent
London
SW5 9QN
Director NameJulian Parker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 1996)
RoleStockbroker
Correspondence Address11 Roberts Court 45 Barkston Gardens
London
SW5 0ES
Secretary NameDr Paul Karsant Manchett
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 1998)
RoleMedical General Practitioner
Correspondence AddressFlat A
6 Cromwell Crescent
London
SW5 9QN
Secretary NameJulian Parker
NationalityBritish
StatusResigned
Appointed10 October 1993(5 years after company formation)
Appointment Duration-1 years, 8 months (resigned 06 July 1993)
RoleStockbroker
Correspondence Address11 Roberts Court 45 Barkston Gardens
London
SW5 0ES
Director NameLisa Maria Blome
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 1998)
RoleInvestment Manager
Correspondence Address6e Cromwell Crescent
Kensington
London
SW5 9QN
Secretary NameLisa Maria Blome
NationalityBritish
StatusResigned
Appointed04 November 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1998)
RoleInvestment Banker
Correspondence Address6e Cromwell Crescent
Kensington
London
SW5 9QN
Director NameHamish Galpin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2002)
RoleFund Manager
Correspondence Address6a Cromwell Crescent
London
SW5 9QN
Director NameMr Richard Hexton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressFlat C 6 Cromwell Crescent
London
SW5 9QN
Secretary NameHamish Galpin
NationalityBritish
StatusResigned
Appointed10 May 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2002)
RoleFund Manager
Correspondence Address6a Cromwell Crescent
London
SW5 9QN
Director NamePeter Francis Ralfs
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(13 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2010)
RoleSolicitor
Correspondence Address8 Grove Road
Selsey
Chichester
West Sussex
PO20 0AS
Director NameMr Mark Nelson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(13 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Nickols Walk
Smugglers Way
London
SW18 1BZ
Director NameElizabeth Jane Morriss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2005)
RoleBusiness Manager
Correspondence Address6a Cromwell Crescent
Earls Court
London
SW5 9QN
Secretary NameElizabeth Jane Morriss
NationalityBritish
StatusResigned
Appointed09 April 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2005)
RoleBusiness Manager
Correspondence Address6a Cromwell Crescent
Earls Court
London
SW5 9QN
Secretary NameMr Antony John Stimpson
NationalityBritish
StatusResigned
Appointed18 January 2005(16 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 March 2020)
RoleTV Exec
Country of ResidenceEngland
Correspondence Address6a Cromwell Crescent
London
SW5 9QN
Director NameTomas Francis Ralfs
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2010(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address6 Roland Gardens
London
SW7 3PH

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£5,436
Net Worth£8,575
Cash£8,575

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2020Registered office address changed from 6 Cromwell Crescent London SW5 9QN England to 6 Roland Gardens London SW7 3PH on 29 September 2020 (1 page)
29 September 2020Appointment of M2 Property Limited as a secretary on 7 August 2020 (2 pages)
31 July 2020Termination of appointment of Antony John Stimpson as a secretary on 15 March 2020 (1 page)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
16 January 2016Appointment of Mr Dobromir Minkov Tzotchev as a director on 16 December 2015 (2 pages)
16 January 2016Termination of appointment of Tomas Francis Ralfs as a director on 16 December 2015 (1 page)
16 January 2016Termination of appointment of Tomas Francis Ralfs as a director on 16 December 2015 (1 page)
16 January 2016Appointment of Mr Dobromir Minkov Tzotchev as a director on 16 December 2015 (2 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 July 2015Registered office address changed from Flat a Garden 6 Cromwell Crescent London SW5 9QN to 6 Cromwell Crescent London SW5 9QN on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Flat a Garden 6 Cromwell Crescent London SW5 9QN to 6 Cromwell Crescent London SW5 9QN on 30 July 2015 (1 page)
26 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
26 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
26 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 August 2014Annual return made up to 6 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 6 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 6 July 2014 no member list (7 pages)
17 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
17 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
17 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
13 July 2013Appointment of Miss Giorgina Mendiburu as a director (2 pages)
13 July 2013Appointment of Miss Giorgina Mendiburu as a director (2 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 May 2013Termination of appointment of Mark Nelson as a director (1 page)
21 May 2013Termination of appointment of Mark Nelson as a director (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 6 July 2012 no member list (7 pages)
20 August 2012Annual return made up to 6 July 2012 no member list (7 pages)
20 August 2012Annual return made up to 6 July 2012 no member list (7 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 August 2011Annual return made up to 6 July 2011 no member list (7 pages)
7 August 2011Annual return made up to 6 July 2011 no member list (7 pages)
7 August 2011Annual return made up to 6 July 2011 no member list (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
2 August 2010Director's details changed for Antony John Stimpson on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Harper on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Guiseppe Cardamone on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Guiseppe Cardamone on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Antony John Stimpson on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Harper on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Guiseppe Cardamone on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Harper on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Antony John Stimpson on 6 July 2010 (2 pages)
26 May 2010Termination of appointment of Peter Ralfs as a director (2 pages)
26 May 2010Appointment of Tomas Francis Ralfs as a director (3 pages)
26 May 2010Termination of appointment of Peter Ralfs as a director (2 pages)
26 May 2010Appointment of Tomas Francis Ralfs as a director (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from 6 cromwell crescent london SW5 9QN (1 page)
31 July 2009Registered office changed on 31/07/2009 from 6 cromwell crescent london SW5 9QN (1 page)
31 July 2009Annual return made up to 06/07/09 (3 pages)
31 July 2009Annual return made up to 06/07/09 (3 pages)
31 July 2009Location of register of members (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 July 2008Annual return made up to 06/07/08 (3 pages)
18 July 2008Annual return made up to 06/07/08 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Annual return made up to 06/07/07 (5 pages)
10 August 2007Annual return made up to 06/07/07 (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 August 2006Annual return made up to 06/07/06 (5 pages)
11 August 2006Annual return made up to 06/07/06 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Annual return made up to 06/07/05 (2 pages)
1 August 2005Annual return made up to 06/07/05 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
1 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
29 June 2004Annual return made up to 06/07/04 (5 pages)
29 June 2004Annual return made up to 06/07/04 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 September 2003Annual return made up to 06/07/03 (5 pages)
2 September 2003Annual return made up to 06/07/03 (5 pages)
11 February 2003Amended accounts made up to 31 March 2002 (1 page)
11 February 2003Amended accounts made up to 31 March 2002 (1 page)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Annual return made up to 06/07/01 (3 pages)
18 October 2001Annual return made up to 06/07/01 (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
19 September 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 September 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
14 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
3 September 1999Annual return made up to 06/07/99 (4 pages)
3 September 1999Annual return made up to 06/07/99 (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
20 January 1999Annual return made up to 06/07/98 (4 pages)
20 January 1999Annual return made up to 06/07/98 (4 pages)
20 January 1999Director resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
30 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
30 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
16 July 1997Annual return made up to 06/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1997Annual return made up to 06/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
26 June 1996Annual return made up to 06/07/96 (4 pages)
26 June 1996Annual return made up to 06/07/96 (4 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director resigned
(4 pages)
3 August 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1988Incorporation (29 pages)
21 September 1988Incorporation (29 pages)