Background WavePink WaveYellow Wave

133, CROMWELL ROAD (MANAGEMENT) LIMITED (01468154)

133, CROMWELL ROAD (MANAGEMENT) LIMITED (01468154) is an active UK company. incorporated on 20 December 1979. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 133, CROMWELL ROAD (MANAGEMENT) LIMITED has been registered for 46 years. Current directors include CHOI, Maria Fung Ming, CLIFFORD, Calvin Barros, NEWINGTON, Harry Algernon Thompsett and 1 others.

Company Number
01468154
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 1979
Age
46 years
Address
133 Cromwell Road, Bristol, BS6 5EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOI, Maria Fung Ming, CLIFFORD, Calvin Barros, NEWINGTON, Harry Algernon Thompsett, STANFORD, John Richard, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

133, CROMWELL ROAD (MANAGEMENT) LIMITED

133, CROMWELL ROAD (MANAGEMENT) LIMITED is an active company incorporated on 20 December 1979 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 133, CROMWELL ROAD (MANAGEMENT) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01468154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 20 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

133 Cromwell Road St. Andrews Bristol, BS6 5EX,

Timeline

11 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

STANFORD, John Richard

Active
Garden Flat 133 Cromwell Road, BristolBS6 5EX
Secretary
Appointed 12 Jul 2003

CHOI, Maria Fung Ming

Active
16 Stoke Grove, BristolBS9 3SB
Born May 1961
Director
Appointed 15 Aug 2001

CLIFFORD, Calvin Barros

Active
133 Cromwell Road, BristolBS6 5EX
Born November 2002
Director
Appointed 21 Sept 2025

NEWINGTON, Harry Algernon Thompsett

Active
Hurlingham Road, BristolBS7 9BA
Born February 1982
Director
Appointed 05 Jan 2014

STANFORD, John Richard, Dr

Active
Garden Flat 133 Cromwell Road, BristolBS6 5EX
Born May 1954
Director
Appointed 11 Sept 1992

POWELL, Matthew James

Resigned
Top Flat 133 Cromwell Road, BristolBS6 5EX
Secretary
Appointed 29 May 2000
Resigned 12 Jul 2003

SMITH, Geoffrey Robert

Resigned
133 Cromwell Road, BristolBS6 5EX
Secretary
Appointed N/A
Resigned 29 May 2000

GILES, James Norman

Resigned
133 Cromwell Road, BristolBS6 5EX
Born October 1961
Director
Appointed N/A
Resigned 11 Mar 1992

GLEED, Michael Robert

Resigned
Fff 133 Cromwell Road, BristolBS6 5EX
Born November 1961
Director
Appointed 11 Mar 1992
Resigned 15 Aug 1993

LYNCH, Alastair Michael

Resigned
126a Redland Road, BristolBS6 6XZ
Born October 1983
Director
Appointed 20 Oct 2006
Resigned 01 Apr 2013

LYNCH, Robert

Resigned
Essex Road, EdinburghEH4 6LG
Born March 1947
Director
Appointed 05 Jan 2014
Resigned 11 Nov 2015

PHILLIPS, Suzanne Mary

Resigned
Kingscourt Lane, StroudGL5 3QR
Born July 1974
Director
Appointed 06 Jun 2002
Resigned 16 Jan 2013

POWELL, Matthew James

Resigned
44 Filton Grove, BristolBS7 0AL
Born September 1972
Director
Appointed 08 Jan 1998
Resigned 21 Jun 2006

RATHKEY, Neil Anthony

Resigned
133 Cromwell Road, BristolBS6 5EX
Born January 1969
Director
Appointed 06 Nov 2001
Resigned 06 Jun 2002

ROSE, Emily

Resigned
Rodway Road, BristolBS34 5PE
Born February 1996
Director
Appointed 22 Feb 2021
Resigned 01 Jun 2025

SMITH, Geoffrey Robert

Resigned
133 Cromwell Road, BristolBS6 5EX
Born June 1947
Director
Appointed N/A
Resigned 29 May 2000

SPARKES, Peter Anthony

Resigned
133 Cromwell Road, BristolBS6 5EX
Born February 1952
Director
Appointed N/A
Resigned 11 Sept 1992

VASILEV, Vasil Petrov

Resigned
133 Cromwell Road, BristolBS6 5EX
Born February 1974
Director
Appointed 11 Nov 2015
Resigned 22 Feb 2021

WILSON, June Clare

Resigned
133 Cromwell Road, BristolBS6 5EX
Born December 1953
Director
Appointed N/A
Resigned 07 Jan 1998

WILSON, Kathryn Gayle

Resigned
133 Cromwell Road, BristolBS6 5EX
Born September 1965
Director
Appointed 15 Aug 1993
Resigned 15 Aug 2001
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Legacy
31 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
6 May 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Incorporation Company
20 December 1979
NEWINCIncorporation