About

Registered Number: 04395512
Date of Incorporation: 15/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ

 

Based in Surrey, Cromwell Place Management Ltd was established in 2002. Picken, Eleanor Charlotte, Wheatcroft, Lisa Anne, Brooks, Kerry Louise, Corelli, Ernesto, Harrison, Richard, Thain, Denise Maureen are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKEN, Eleanor Charlotte 18 March 2019 - 1
WHEATCROFT, Lisa Anne 01 September 2016 - 1
BROOKS, Kerry Louise 15 July 2002 29 January 2009 1
CORELLI, Ernesto 10 July 2002 08 February 2008 1
HARRISON, Richard 01 November 2010 09 October 2018 1
THAIN, Denise Maureen 12 March 2019 15 March 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 17 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.