Company NameCromo Management Company Limited
Company StatusActive
Company Number03315061
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 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 NameMr David Ainslie Kerry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address62a Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameMiss Emma Louise Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleAssistant  Q S
Country of ResidenceUnited Kingdom
Correspondence Address62b Cromwell Road
Hayes
Middx
UB3 2PR
Director NameMr Philip Fahey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(15 years, 2 months after company formation)
Appointment Duration12 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 64a Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameMr Oliver Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 23/25 Northolt Road
South Harrow
HA2 0LH
Director NameDonna Claire Etienne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleMarketing
Correspondence Address64b Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameSally Maria Saupin
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address66b Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameLinda Watson
NationalityBritish
StatusResigned
Appointed20 January 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address62b Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameMr Philip Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2002)
RolePlumbing & Heating
Correspondence Address64 Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameEdward Spurdle
NationalityBritish
StatusResigned
Appointed27 February 2001(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2003)
RoleCompany Director
Correspondence Address66b Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameIbrahim Ekundayo Asani
NationalityNigerian
StatusResigned
Appointed01 April 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2008)
RoleBanker
Correspondence Address62b Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameKelly Ann Gonsalves
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
RoleFreelance Hairdresser
Correspondence Address66b Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameMr Carr Alan Paul
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address66a Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameAlan Paul Carr
NationalityBritish
StatusResigned
Appointed22 January 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2010)
RoleSales
Correspondence Address66a Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameMr Jason Campbell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66b Cromwell Road
Hayes
Middlesex
UB3 2PR
Director NameMr Athanasios Kalogirou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed04 September 2008(11 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 August 2019)
RoleTour Manager
Country of ResidenceUnited Kingdom
Correspondence Address64b Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameMr Jason Campbell
NationalityBritish
StatusResigned
Appointed06 January 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2012)
RoleCompany Director
Correspondence Address66b Cromwell Road
Hayes End
Middlesex
UB3 2PR
Director NameAndrei Micu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed28 April 2015(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64g Cromwell Road
Hayes
Middlesex
UB3 2PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Aggarwal
14.29%
Ordinary
1 at £1Andrie Micu
14.29%
Ordinary
1 at £1Miss E.l. Jones
14.29%
Ordinary
1 at £1Mr Athanasios Kalogirou & Miss E.m. Ambel
14.29%
Ordinary
1 at £1Mr David Ainslie Kerry
14.29%
Ordinary
1 at £1Mr P.p. Fahey
14.29%
Ordinary
1 at £1Yadolzohi Farsani
14.29%
Ordinary

Financials

Year2014
Net Worth£3,457
Cash£2,257
Current Liabilities£3,100

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

23 April 2020Micro company accounts made up to 28 February 2020 (6 pages)
21 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 September 2019Termination of appointment of Athanasios Kalogirou as a director on 5 August 2019 (1 page)
20 September 2019Appointment of Mr Oliver Hahn as a director on 5 August 2019 (2 pages)
16 April 2019Micro company accounts made up to 28 February 2019 (6 pages)
3 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
8 December 2018Termination of appointment of Andrei Micu as a director on 5 November 2018 (1 page)
18 May 2018Micro company accounts made up to 28 February 2018 (6 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
(8 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
(8 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 June 2015Appointment of Andrei Micu as a director on 28 April 2015 (3 pages)
15 June 2015Appointment of Andrei Micu as a director on 28 April 2015 (3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(7 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(7 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(7 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(7 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(7 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(7 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
30 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
30 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of Jason Campbell as a director (1 page)
2 May 2012Termination of appointment of Jason Campbell as a secretary (1 page)
2 May 2012Appointment of Mr Philip Fahey as a director (2 pages)
2 May 2012Termination of appointment of Jason Campbell as a secretary (1 page)
2 May 2012Appointment of Mr Philip Fahey as a director (2 pages)
2 May 2012Termination of appointment of Jason Campbell as a director (1 page)
24 April 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
24 April 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
12 March 2012Termination of appointment of Carr Alan Paul as a director (1 page)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Termination of appointment of Carr Alan Paul as a director (1 page)
7 October 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
7 October 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
7 April 2011Director's details changed for Athanasios Kalogirou on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Athanasios Kalogirou on 1 March 2011 (2 pages)
7 April 2011Secretary's details changed for Jason Campbell on 1 March 2011 (1 page)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
7 April 2011Director's details changed for Carr Alan Paul on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Jason Campbell on 1 March 2011 (2 pages)
7 April 2011Director's details changed for David Ainslie Kerry on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Carr Alan Paul on 1 March 2011 (2 pages)
7 April 2011Director's details changed for David Ainslie Kerry on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Emma Jones on 1 March 2011 (2 pages)
7 April 2011Secretary's details changed for Jason Campbell on 1 March 2011 (1 page)
7 April 2011Director's details changed for David Ainslie Kerry on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Jason Campbell on 1 March 2011 (2 pages)
7 April 2011Secretary's details changed for Jason Campbell on 1 March 2011 (1 page)
7 April 2011Director's details changed for Carr Alan Paul on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Emma Jones on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
7 April 2011Director's details changed for Jason Campbell on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
7 April 2011Director's details changed for Athanasios Kalogirou on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Emma Jones on 1 March 2011 (2 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (17 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (17 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (17 pages)
22 January 2010Termination of appointment of Alan Carr as a secretary (2 pages)
22 January 2010Termination of appointment of Alan Carr as a secretary (2 pages)
22 January 2010Appointment of Jason Campbell as a secretary (3 pages)
22 January 2010Appointment of Jason Campbell as a secretary (3 pages)
23 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
23 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
4 March 2009Return made up to 07/02/09; change of members (7 pages)
4 March 2009Return made up to 07/02/09; change of members (7 pages)
4 November 2008Director appointed jason campbell (2 pages)
4 November 2008Director appointed emma jones (2 pages)
4 November 2008Director appointed athanasios kalogirou (2 pages)
4 November 2008Director appointed jason campbell (2 pages)
4 November 2008Director appointed athanasios kalogirou (2 pages)
4 November 2008Director appointed emma jones (2 pages)
17 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
17 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 April 2008Appointment terminate, director and secretary ibrahim asani logged form (1 page)
3 April 2008Secretary appointed alan paul carr (1 page)
3 April 2008Return made up to 07/02/08; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2008Secretary appointed alan paul carr (1 page)
3 April 2008Return made up to 07/02/08; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2008Appointment terminate, director and secretary ibrahim asani logged form (1 page)
22 October 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
19 April 2006Return made up to 07/02/06; full list of members (9 pages)
19 April 2006Return made up to 07/02/06; full list of members (9 pages)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
1 June 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
1 June 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
10 March 2005Return made up to 07/02/05; full list of members (8 pages)
10 March 2005Return made up to 07/02/05; full list of members (8 pages)
11 August 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
11 August 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
29 June 2004Return made up to 07/02/04; full list of members (8 pages)
29 June 2004Return made up to 07/02/04; full list of members (8 pages)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 June 2003Return made up to 07/02/03; full list of members (8 pages)
18 June 2003Return made up to 07/02/03; full list of members (8 pages)
1 June 2003Registered office changed on 01/06/03 from: 62B cromwell road hayes middlesex UB3 2PR (1 page)
1 June 2003Registered office changed on 01/06/03 from: 62B cromwell road hayes middlesex UB3 2PR (1 page)
29 May 2003Return made up to 07/02/02; full list of members (8 pages)
29 May 2003Return made up to 07/02/02; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
12 March 2001Return made up to 07/02/01; full list of members (8 pages)
12 March 2001Return made up to 07/02/01; full list of members (8 pages)
20 December 2000Full accounts made up to 29 February 2000 (10 pages)
20 December 2000Full accounts made up to 29 February 2000 (10 pages)
8 March 2000Return made up to 07/02/00; full list of members (8 pages)
8 March 2000Return made up to 07/02/00; full list of members (8 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
4 December 1999Full accounts made up to 28 February 1999 (11 pages)
4 December 1999Full accounts made up to 28 February 1999 (11 pages)
9 March 1999Ad 23/01/98--------- £ si 1@1 (2 pages)
9 March 1999Ad 23/01/98--------- £ si 1@1 (2 pages)
9 March 1999Return made up to 07/02/99; full list of members (6 pages)
9 March 1999Return made up to 07/02/99; full list of members (6 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
17 February 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
17 February 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
26 October 1997Ad 07/02/97--------- £ si 5@1=5 £ ic 2/7 (2 pages)
26 October 1997Ad 07/02/97--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
7 February 1997Incorporation (23 pages)
7 February 1997Incorporation (23 pages)