Company NameCromwell Road Management Company Limited
Company StatusActive
Company Number02682854
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 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 NameSusan Todd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(6 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleAdministrator Brewing
Country of ResidenceUnited Kingdom
Correspondence Address33 Kyme Street
York
Yorkshire
YO1 1HG
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusCurrent
Appointed30 November 2004(12 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameSarah Louise Huddlestone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameSusan Rachel Maskill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleAdmin Assistant
Country of ResidenceBritish
Correspondence Address9 Cromwell House
Cromwell Road
York
North Yorkshire
Yoi 6du
Director NameMr Peter Robin Wallace
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleSenior Risk Manager
Country of ResidenceEngland
Correspondence Address15 The Avenue
York
North Yorkshire
YO30 6AS
Director NameMrs Deirdre Anne Alton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
YO1 1SF
Director NameStephen Parkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold Close Hunsley Road
Walkington
Beverley
East Yorkshire
HU17 8SZ
Secretary NameAnthony John Whittaker
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 St James Meadow
Boroughbridge
York
YO5 9NW
Director NamePaul Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address29 Kyme Street
York
North Yorkshire
Director NamePeter Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address2 Cromwell House
York
North Yorkshire
Director NameJohn William Patten
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1997)
RolePrimary Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address99 Moughland Lane
Runcorn
Cheshire
WA7 4SG
Director NameEmma Karen Hallett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1995)
RoleDeputy Manager
Correspondence Address25 Kyme Street
Bishophill
York
North Yorkshire
YO1 1HG
Secretary NamePaul Harrison
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address29 Kyme Street
York
North Yorkshire
Director NameRobin Nelson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 June 2005)
RoleRailway Signal Eng Consultant
Correspondence Address7 Cromwell House
York
North Yorkshire
YO1 1DU
Secretary NameSusan Todd
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2004)
RoleAdministrator Brewing
Country of ResidenceUnited Kingdom
Correspondence Address33 Kyme Street
York
Yorkshire
YO1 1HG
Director NameJack Gomersall
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleRetired
Correspondence Address3 Cromwell House
Cromwell Road
York
North Yorkshire
YO1 6DU
Director NameTimothy Richard Cullum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2003)
RoleBuying Manager
Correspondence AddressApt 10 Cromwell House
Cromwell Road
York
Yorkshire
YO1 6DU
Director NameGeoffrey Frank Steel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 2003)
RoleIndependent Financial Adviser
Correspondence Address1 Cromwell House
Cromwell Road
York
North Yorkshire
YO1 6DU
Director NameLouise Blades
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2006)
RoleFitness Instructer
Correspondence AddressApartment 10 Cromwell House
Cromwell Road
York
North Yorkshire
YO1 6DU
Director NameRobin Nelson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(14 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 January 2018)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address8 Wilson Avenue
Troon
Ayrshire
KA10 7AF
Scotland
Director NameMrs Deirdre Anne Alton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Bilton In Ainsty
York
YO26 7NS
Director NameDavid Edward Hutchinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(19 years, 5 months after company formation)
Appointment Duration11 years (resigned 21 July 2022)
RoleRailway Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Kyme Street
York
North Yorkshire
YO1 6HG
Director NameNorah Jean Coates
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMichael Parry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage 57 Main Street
Beswick
Driffield
East Yorkshire
YO25 9AS
Director NameMark Ian Fieldsend
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(21 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 May 2014)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address11 Cromwell House Cromwell Road
York
North Yorkshire
YO1 6DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Wood & Deborah Mary Wood
9.09%
Ordinary
2 at £1Mrs D.a. Alton
9.09%
Ordinary
1 at £1D. Hutchinson & S.e. Hutchinson
4.55%
Ordinary
1 at £1E.c. Parry
4.55%
Ordinary
1 at £1J.a. Mccarron & Mr K.j.p. Mccarron
4.55%
Ordinary
1 at £1Juliet Golder
4.55%
Ordinary
1 at £1Louise O'connell
4.55%
Ordinary
1 at £1Miss E.j. Wainwright & Mrs J. Wainwright
4.55%
Ordinary
1 at £1Miss S. Todd
4.55%
Ordinary
1 at £1Mr C.s.w. Dyer
4.55%
Ordinary
1 at £1Mr E.p. Alton & Mrs Alton
4.55%
Ordinary
1 at £1Mr Fieldsend
4.55%
Ordinary
1 at £1Mr G.r. Swainston
4.55%
Ordinary
1 at £1Mr J. Patten
4.55%
Ordinary
1 at £1Mr J.w. Huddlestone
4.55%
Ordinary
1 at £1Mr R.c. Nelson
4.55%
Ordinary
1 at £1Mrs Mabel Rose
4.55%
Ordinary
1 at £1Mrs Susan Griffin
4.55%
Ordinary
1 at £1Norah Jean Coates
4.55%
Ordinary
1 at £1S.r. Maskill
4.55%
Ordinary

Financials

Year2014
Net Worth£22

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
16 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 January 2018Termination of appointment of John William Patten as a director on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Robin Nelson as a director on 29 January 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
3 February 2017Termination of appointment of Mark Ian Fieldsend as a director on 15 May 2014 (1 page)
3 February 2017Termination of appointment of Mark Ian Fieldsend as a director on 15 May 2014 (1 page)
3 February 2017Termination of appointment of Norah Jean Coates as a director on 19 December 2013 (1 page)
3 February 2017Termination of appointment of Deirdre Anne Alton as a director on 16 June 2016 (1 page)
3 February 2017Termination of appointment of Norah Jean Coates as a director on 19 December 2013 (1 page)
3 February 2017Termination of appointment of Deirdre Anne Alton as a director on 16 June 2016 (1 page)
14 July 2016Appointment of Mr Peter Robin Wallace as a director on 16 June 2016 (2 pages)
14 July 2016Appointment of Mr Peter Robin Wallace as a director on 16 June 2016 (2 pages)
12 July 2016Micro company accounts made up to 31 December 2015 (3 pages)
12 July 2016Micro company accounts made up to 31 December 2015 (3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22
(15 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22
(15 pages)
22 June 2015Micro company accounts made up to 31 December 2014 (6 pages)
22 June 2015Micro company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 22
(15 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 22
(15 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 22
(15 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 22
(15 pages)
19 August 2013Appointment of Mark Ian Fieldsend as a director (3 pages)
19 August 2013Appointment of Michael Parry as a director (3 pages)
19 August 2013Appointment of Michael Parry as a director (3 pages)
19 August 2013Appointment of Mark Ian Fieldsend as a director (3 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (13 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (13 pages)
22 November 2012Appointment of Sarah Louise Huddlestone as a director (3 pages)
22 November 2012Appointment of Sarah Louise Huddlestone as a director (3 pages)
30 July 2012Appointment of Susan Rachel Maskill as a director (3 pages)
30 July 2012Appointment of Susan Rachel Maskill as a director (3 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
1 September 2011Appointment of David Edward Hutchinson as a director (3 pages)
1 September 2011Appointment of David Edward Hutchinson as a director (3 pages)
1 September 2011Appointment of Norah Jean Coates as a director (3 pages)
1 September 2011Appointment of Norah Jean Coates as a director (3 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Director's details changed for Robin Nelson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for John William Patten on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Robin Nelson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for John William Patten on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Susan Todd on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Deirdre Anne Alton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Deirdre Anne Alton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Susan Todd on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
11 August 2009Director appointed deirdre anne alton (1 page)
11 August 2009Director appointed deirdre anne alton (1 page)
27 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 March 2009Return made up to 30/01/09; full list of members (13 pages)
27 March 2009Return made up to 30/01/09; full list of members (13 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 30/01/08; full list of members (8 pages)
19 February 2008Return made up to 30/01/08; full list of members (8 pages)
25 May 2007Return made up to 30/01/07; full list of members (10 pages)
25 May 2007Return made up to 30/01/07; full list of members (10 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
11 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 30/01/06; change of members (7 pages)
10 February 2006Return made up to 30/01/06; change of members (7 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (9 pages)
6 June 2005Full accounts made up to 31 December 2004 (9 pages)
9 March 2005Return made up to 30/01/05; change of members (8 pages)
9 March 2005Return made up to 30/01/05; change of members (8 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Return made up to 30/01/04; full list of members (13 pages)
6 March 2004Return made up to 30/01/04; full list of members (13 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
22 March 2003Full accounts made up to 31 December 2002 (9 pages)
22 March 2003Full accounts made up to 31 December 2002 (9 pages)
12 February 2003Return made up to 30/01/03; change of members (7 pages)
12 February 2003Return made up to 30/01/03; change of members (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (9 pages)
21 May 2002Full accounts made up to 31 December 2001 (9 pages)
26 February 2002Return made up to 30/01/02; change of members (6 pages)
26 February 2002Return made up to 30/01/02; change of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001Full accounts made up to 31 December 2000 (8 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
14 February 2000Return made up to 30/01/00; full list of members (13 pages)
14 February 2000Return made up to 30/01/00; full list of members (13 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
22 February 1999Return made up to 30/01/99; change of members (6 pages)
22 February 1999Return made up to 30/01/99; change of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Return made up to 30/01/98; change of members (6 pages)
4 March 1998Return made up to 30/01/98; change of members (6 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 30/01/97; full list of members (6 pages)
21 February 1997Return made up to 30/01/97; full list of members (6 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
1 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
13 April 1995Return made up to 30/01/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1995Return made up to 30/01/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)