Company NameCromwell Place Management Limited
Company StatusActive
Company Number04395512
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arup Kumar Kar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Eleanor Charlotte Picken
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(17 years after company formation)
Appointment Duration5 years
RoleSolutions Designer
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameRobert Douglas Spencer Heald
StatusCurrent
Appointed31 August 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSuzanne Je'Anne Bugler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Baty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House
Little Bookham St Bookham
Leatherhead
Surrey
KT23 3BX
Director NameAlan James Granados
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House Little Bookham Street
Little Bookham
Surrey
KT23 3BX
Secretary NameDavid James Murphy
NationalityIrish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House
Church Roadio
Little Bookham
Surrey
KT23 3JG
Director NameMr Ernesto Corelli
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address58 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameKerry Louise Brooks
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2009)
RoleClient Service Executive
Correspondence AddressApartment 3 Cromwell Place
20 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMr Laurence John Vella
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 January 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51a Munster Road
Teddington
Middlesex
TW11 9LS
Director NameRichard Harrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Lisa Anne Wheatcroft
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Denise Maureen Thain
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(17 years after company formation)
Appointment Duration3 days (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 January 2005(2 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2021)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Brown & Daniel Arnell
16.67%
Ordinary
1 at £1Miss Shirley Aggett & Mr Robert Damario
16.67%
Ordinary
1 at £1Mr Adrian Gale
16.67%
Ordinary
1 at £1Mr Arup Kumar Kar
16.67%
Ordinary
1 at £1Mr Richard Morris Harrison
16.67%
Ordinary
1 at £1Mrs Sarah Thain & Mr Nicholas Thain
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 March 2019Appointment of Miss Eleanor Charlotte Picken as a director on 18 March 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 March 2019Termination of appointment of Denise Maureen Thain as a director on 15 March 2019 (1 page)
13 March 2019Appointment of Mrs Denise Maureen Thain as a director on 12 March 2019 (2 pages)
9 October 2018Termination of appointment of Richard Harrison as a director on 9 October 2018 (1 page)
6 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 September 2016Appointment of Lisa Anne Wheatcroft as a director on 1 September 2016 (3 pages)
16 September 2016Appointment of Lisa Anne Wheatcroft as a director on 1 September 2016 (3 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(5 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(5 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6
(5 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(5 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Richard Harrison on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Arup Kumar Kar on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Richard Harrison on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Arup Kumar Kar on 19 March 2012 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
17 November 2010Appointment of Richard Harrison as a director (3 pages)
17 November 2010Appointment of Richard Harrison as a director (3 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Arup Kumar Kar on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Graham Bartholomew Limited on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Arup Kumar Kar on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Graham Bartholomew Limited on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 15/03/09; full list of members (6 pages)
25 March 2009Return made up to 15/03/09; full list of members (6 pages)
17 February 2009Appointment terminated director kerry brooks (1 page)
17 February 2009Appointment terminated director kerry brooks (1 page)
8 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 15/03/08; no change of members (7 pages)
10 April 2008Return made up to 15/03/08; no change of members (7 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
28 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 May 2007Return made up to 15/03/07; full list of members (9 pages)
9 May 2007Return made up to 15/03/07; full list of members (9 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 May 2006Return made up to 15/03/06; full list of members (9 pages)
9 May 2006Return made up to 15/03/06; full list of members (9 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(10 pages)
8 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(10 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
22 March 2004Return made up to 15/03/04; full list of members (9 pages)
22 March 2004Return made up to 15/03/04; full list of members (9 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 April 2003Return made up to 15/03/03; full list of members (8 pages)
18 April 2003Return made up to 15/03/03; full list of members (8 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
15 March 2002Incorporation (16 pages)
15 March 2002Incorporation (16 pages)