You are here: bizstats.co.uk > a-z index > 4 list > 47 list

47, Cromwell Road Management Co Limited NORTHWOOD HILLS


47, Cromwell Road Management started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03305137. The 47, Cromwell Road Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Northwood Hills at C/o Hansons. Postal code: HA6 1NZ.

At present there are 3 directors in the the company, namely Carolina C., Alfred C. and Joyce S.. In addition one secretary - Joyce S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Yehezkel S. who worked with the the company until 7 February 2017.

47, Cromwell Road Management Co Limited Address / Contact

Office Address C/o Hansons
Office Address2 39 Joel Street
Town Northwood Hills
Post code HA6 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305137
Date of Incorporation Tue, 21st Jan 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Carolina C.

Position: Director

Appointed: 25 July 2022

Joyce S.

Position: Secretary

Appointed: 07 February 2017

Alfred C.

Position: Director

Appointed: 09 January 2003

Joyce S.

Position: Director

Appointed: 12 February 1997

John C.

Position: Director

Appointed: 12 February 1997

Resigned: 03 November 1999

Claudette A.

Position: Director

Appointed: 12 February 1997

Resigned: 11 February 2019

Suzanne C.

Position: Director

Appointed: 21 January 1997

Resigned: 04 February 2002

Yehezkel S.

Position: Secretary

Appointed: 21 January 1997

Resigned: 07 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 39227 81935 461       
Balance Sheet
Current Assets24 28029 14836 50323 00346 36353 89865 78755 92860 13862 098
Cash Bank In Hand17 81521 54228 727       
Debtors6 4656 9727 776       
Net Assets Liabilities Including Pension Asset Liability23 39227 81935 461       
Reserves/Capital
Profit Loss Account Reserve15 91814 09816 691       
Shareholder Funds23 39227 81935 461       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   9601 3561 1041 2241 3081 8001 848
Creditors   22 043  65 37961 60959 23161 169
Net Current Assets Liabilities23 39227 81935 4619601 3561 1041 2241 3081 8001 848
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7931 6338166 989893919
Total Assets Less Current Liabilities23 39227 81935 4619601 3561 1041 2241 3081 8001 848
Creditors Due Within One Year8881 35328 72723 003      
Other Aggregate Reserves7 47413 72118 770       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, July 2023
Free Download (4 pages)

Company search

Advertisements