Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL ROAD MANAGEMENT COMPANY LIMITED
Company Information for

CROMWELL ROAD MANAGEMENT COMPANY LIMITED

MUDD & CO BLOCK MANAGEMENT, 5 PECKITT STREET, YORK, YO1 9SF,
Company Registration Number
02682854
Private Limited Company
Active

Company Overview

About Cromwell Road Management Company Ltd
CROMWELL ROAD MANAGEMENT COMPANY LIMITED was founded on 1992-01-30 and has its registered office in York. The organisation's status is listed as "Active". Cromwell Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROMWELL ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MUDD & CO BLOCK MANAGEMENT
5 PECKITT STREET
YORK
YO1 9SF
Other companies in YO1
 
Filing Information
Company Number 02682854
Company ID Number 02682854
Date formed 1992-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMWELL ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN MUDD
Company Secretary 2004-11-30
SARAH LOUISE HUDDLESTONE
Director 2011-07-14
DAVID EDWARD HUTCHINSON
Director 2011-07-14
SUSAN RACHEL MASKILL
Director 2012-07-12
MICHAEL PARRY
Director 2013-06-13
SUSAN TODD
Director 1998-03-31
PETER ROBIN WALLACE
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NELSON
Director 2006-09-30 2018-01-29
JOHN WILLIAM PATTEN
Director 2005-06-15 2018-01-29
DEIRDRE ANNE ALTON
Director 2009-07-21 2016-06-16
MARK IAN FIELDSEND
Director 2013-06-13 2014-05-15
NORAH JEAN COATES
Director 2011-07-14 2013-12-19
LOUISE BLADES
Director 2004-10-01 2006-07-20
ROBIN NELSON
Director 1997-05-28 2005-06-15
SUSAN TODD
Company Secretary 1998-03-31 2004-11-30
GEOFFREY FRANK STEEL
Director 2003-06-18 2003-11-28
TIMOTHY RICHARD CULLUM
Director 2002-05-13 2003-06-26
JACK GOMERSALL
Director 1998-05-06 1999-09-30
PAUL HARRISON
Company Secretary 1993-11-03 1998-05-06
PAUL HARRISON
Director 1993-11-03 1998-05-06
JOHN WILLIAM PATTEN
Director 1993-11-03 1997-05-28
PETER ROBINSON
Director 1993-11-03 1996-09-02
EMMA KAREN HALLETT
Director 1993-11-03 1995-01-20
ANTHONY JOHN WHITTAKER
Company Secretary 1992-01-30 1993-11-03
STEPHEN PARKINSON
Director 1992-01-30 1993-11-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-01-30 1992-01-30
LONDON LAW SERVICES LIMITED
Nominated Director 1992-01-30 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MUDD FOSSLANDS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 1997-04-30 Active
TIMOTHY JOHN MUDD BACK LANE SOUTH MANAGEMENT LIMITED Company Secretary 2009-03-21 CURRENT 2002-12-12 Active - Proposal to Strike off
TIMOTHY JOHN MUDD YORK (TRENCHARD) RESIDENTS COMPANY LIMITED Company Secretary 2008-04-07 CURRENT 2002-01-16 Active
TIMOTHY JOHN MUDD CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-06-14 CURRENT 2004-10-05 Active
TIMOTHY JOHN MUDD LITTLE KENT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-08 CURRENT 2003-02-17 Active
TIMOTHY JOHN MUDD EASTERN VILLA MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-08 CURRENT 2004-03-18 Active
TIMOTHY JOHN MUDD LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-02 CURRENT 2002-04-15 Active
TIMOTHY JOHN MUDD THE QUAYS FREEHOLD LIMITED Company Secretary 2003-12-19 CURRENT 2003-03-04 Active
TIMOTHY JOHN MUDD 14 PARK ROW SUPERIOR LEASEHOLD LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
TIMOTHY JOHN MUDD CHURCH FENTON RESIDENTS COMPANY LIMITED Company Secretary 2003-04-01 CURRENT 1998-03-13 Active
TIMOTHY JOHN MUDD TRINITY COURT MANAGEMENT YORK LIMITED Company Secretary 2002-04-01 CURRENT 1996-02-15 Active
TIMOTHY JOHN MUDD FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-19 CURRENT 1984-01-24 Active
TIMOTHY JOHN MUDD CONCORDIA STREET MANAGEMENT COMPANY LIMITED Company Secretary 1999-06-17 CURRENT 1999-05-27 Active
TIMOTHY JOHN MUDD ESCRICK STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-04-15 CURRENT 1991-01-24 Active
TIMOTHY JOHN MUDD LADY ANNE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-12-08 CURRENT 1997-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 5 Peckitt Street York YO1 1SF
2023-09-29Appointment of Mudd & Co Block Management Limited as company secretary on 2023-09-29
2023-09-29Director's details changed for Susan Todd on 2023-09-29
2023-09-29Termination of appointment of Timothy John Mudd on 2023-09-29
2023-09-29Director's details changed for Mr Peter Robin Wallace on 2023-09-29
2023-09-29Director's details changed for Sarah Louise Huddlestone on 2023-09-29
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-28DIRECTOR APPOINTED MR CARL MARKHAM
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-22AP01DIRECTOR APPOINTED MRS DEIRDRE ANNE ALTON
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD HUTCHINSON
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NELSON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTEN
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 22
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FIELDSEND
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NORAH COATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ALTON
2016-07-14AP01DIRECTOR APPOINTED MR PETER ROBIN WALLACE
2016-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 22
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 22
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 22
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MICHAEL PARRY
2013-08-19AP01DIRECTOR APPOINTED MARK IAN FIELDSEND
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-31AR0130/01/13 ANNUAL RETURN FULL LIST
2012-11-22AP01DIRECTOR APPOINTED SARAH LOUISE HUDDLESTONE
2012-07-30AP01DIRECTOR APPOINTED SUSAN RACHEL MASKILL
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-01AR0130/01/12 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED DAVID EDWARD HUTCHINSON
2011-09-01AP01DIRECTOR APPOINTED NORAH JEAN COATES
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2011-02-01AR0130/01/11 FULL LIST
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0130/01/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TODD / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NELSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANNE ALTON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PATTEN / 25/03/2010
2009-08-11288aDIRECTOR APPOINTED DEIRDRE ANNE ALTON
2009-05-27AA31/12/08 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-05-08AA31/12/07 TOTAL EXEMPTION FULL
2008-02-19363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-05-25363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 30/01/06; CHANGE OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 30/01/05; CHANGE OF MEMBERS
2004-12-17288bSECRETARY RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2003-08-28288bDIRECTOR RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-10288bDIRECTOR RESIGNED
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 30/01/03; CHANGE OF MEMBERS
2002-07-23288aNEW DIRECTOR APPOINTED
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 30/01/02; CHANGE OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-14363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-10-18288bDIRECTOR RESIGNED
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22363sRETURN MADE UP TO 30/01/99; CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CROMWELL ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMWELL ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROMWELL ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMWELL ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROMWELL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CROMWELL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CROMWELL ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMWELL ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMWELL ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.