Company Name2 Cromwell Road (Management) Limited
DirectorsJonathan David Evans and Mark Andrew Hughes
Company StatusActive
Company Number06315034
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 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 NameJonathan David Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 2 Cromwell Road
Teddington
Middlesex
TW11 9EH
Director NameMr Mark Andrew Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleIndustry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Cromwell Road
Teddington
Middlesex
TW11 9EH
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed12 February 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Michael Geoffrey Cawthra
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Castle Close
London
SW19 5NH
Director NameMr Michael James Fuller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60b Clarendon Road
The Courtyard
London
SW19 2DU
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameMr Shaun Clifton Uloth
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address60a Clarendon Road
The Courtyard
London
SW19 2DU
Secretary NameAntony John Robson
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address40 Church Street
Twickenham
TW1 3NR

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12 at £1James Patrick Warner
11.11%
Ordinary
12 at £1James William Perrin
11.11%
Ordinary
12 at £1Jason James Berwick & Joanne Berwick
11.11%
Ordinary
12 at £1Jonathan Evans
11.11%
Ordinary
12 at £1Louise Emma Davinson
11.11%
Ordinary
12 at £1Lucy Pearl Caller
11.11%
Ordinary
12 at £1Mark Hughes
11.11%
Ordinary
12 at £1Ruth Rose Allen
11.11%
Ordinary
12 at £1Yvonne Mary Connolly
11.11%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
10 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 February 2023Termination of appointment of Jonathan David Evans as a director on 26 January 2023 (1 page)
30 January 2023Appointment of Ms Janet Anne Watson as a director on 26 January 2023 (2 pages)
30 January 2023Appointment of Mr Christopher John Openshaw as a director on 26 January 2023 (2 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
14 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
7 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
10 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 March 2016Registered office address changed from 38-40 Church Street Twickenham Middlesex TW1 3NR to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 38-40 Church Street Twickenham Middlesex TW1 3NR to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2016 (1 page)
1 March 2016Appointment of Sneller Property Consultants Limited as a secretary on 12 February 2016 (2 pages)
1 March 2016Appointment of Sneller Property Consultants Limited as a secretary on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Antony John Robson as a secretary on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Antony John Robson as a secretary on 11 February 2016 (1 page)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 108
(6 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 108
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 108
(6 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 108
(6 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 108
(6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 108
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
24 May 2011Appointment of Antony John Robson as a secretary (3 pages)
24 May 2011Appointment of Antony John Robson as a secretary (3 pages)
12 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
12 May 2011Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 12 May 2011 (3 pages)
12 May 2011Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 12 May 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 February 2010Appointment of Jonathan David Evans as a director (2 pages)
24 February 2010Termination of appointment of Michael Fuller as a director (1 page)
24 February 2010Appointment of Mark Andrew Hughes as a director (2 pages)
24 February 2010Appointment of Jonathan David Evans as a director (2 pages)
24 February 2010Termination of appointment of Michael Fuller as a director (1 page)
24 February 2010Appointment of Mark Andrew Hughes as a director (2 pages)
23 February 2010Termination of appointment of a director (1 page)
23 February 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of Shaun Uloth as a secretary (1 page)
19 January 2010Termination of appointment of Shaun Uloth as a secretary (1 page)
19 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 108.00
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 108.00
(2 pages)
7 January 2010Director's details changed for Mr. Michael James Fuller on 16 November 2009 (2 pages)
7 January 2010Secretary's details changed for Mr. Shaun Clifton Uloth on 16 November 2009 (1 page)
7 January 2010Secretary's details changed for Mr. Shaun Clifton Uloth on 16 November 2009 (1 page)
7 January 2010Director's details changed for Mr. Michael James Fuller on 16 November 2009 (2 pages)
8 December 2009Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages)
8 December 2009Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
28 October 2008Director's change of particulars / michael fuller / 17/10/2008 (1 page)
28 October 2008Director's change of particulars / michael fuller / 17/10/2008 (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
17 July 2007Incorporation (19 pages)
17 July 2007Incorporation (19 pages)