Background WavePink WaveYellow Wave

CROMWELL COURTS (KEMPSTON) LIMITED (01894253)

CROMWELL COURTS (KEMPSTON) LIMITED (01894253) is an active UK company. incorporated on 11 March 1985. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. CROMWELL COURTS (KEMPSTON) LIMITED has been registered for 41 years. Current directors include BISHOP, Adam James.

Company Number
01894253
Status
active
Type
ltd
Incorporated
11 March 1985
Age
41 years
Address
66a Keeley Lane, Bedford, MK43 9HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL COURTS (KEMPSTON) LIMITED

CROMWELL COURTS (KEMPSTON) LIMITED is an active company incorporated on 11 March 1985 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROMWELL COURTS (KEMPSTON) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01894253

LTD Company

Age

41 Years

Incorporated 11 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

66a Keeley Lane Wootton Bedford, MK43 9HS,

Previous Addresses

30a Mill Street Bedford Bedfordshire MK40 3HD
From: 11 March 1985To: 7 February 2023
Timeline

2 key events • 1985 - 2016

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BISHOP, Carol Margaret

Active
The Old Post Office, BedfordMK43 9EU
Secretary
Appointed 22 Apr 2002

PROPERTIES, St Cuthberts

Active
Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 16 Sept 2024

BISHOP, Adam James

Active
The Old Post Office, BedfordMK43 9EU
Born August 1986
Director
Appointed 11 Aug 2008

BAILEY, Arthur Frederick

Resigned
4 Cromwell Court, BedfordMK42 8JH
Secretary
Appointed N/A
Resigned 07 Aug 1995

GARDNER, Michelle

Resigned
Cromwell Court, BedfordMK42 8JH
Secretary
Appointed 07 Aug 1995
Resigned 17 Jul 2000

MORRISON, Malcolm Frank

Resigned
16 Cromwell Court, KempstonMK42 8JH
Secretary
Appointed 08 Aug 2000
Resigned 15 Apr 2002

ASGHAR, Raja

Resigned
16 Cromwell Court, KempstonMK42 8JH
Born June 1969
Director
Appointed 30 Aug 2005
Resigned 08 Aug 2007

BAILEY, Arthur Frederick

Resigned
4 Cromwell Court, BedfordMK42 8JH
Born July 1915
Director
Appointed N/A
Resigned 07 Aug 1995

DAWSON, Clare Louis

Resigned
13 Cromwell Court, KempstonMK42 8JH
Born June 1964
Director
Appointed 06 Aug 2002
Resigned 18 Jul 2003

FRANKLIN, Leslie Howard

Resigned
15 Cromwell Court, BedfordMK42 8JH
Born December 1915
Director
Appointed N/A
Resigned 20 May 2008

GARDNER, Michelle

Resigned
7 Cromwell Court, BedfordMK42 8JH
Born August 1967
Director
Appointed 02 Aug 1994
Resigned 17 Jul 2000

HOPKINSON, Ivan

Resigned
11 Cromwell Court, BedfordMK42 8JH
Born July 1967
Director
Appointed 03 Aug 1993
Resigned 18 Feb 1998

HOWKINS, Jack Alwyn

Resigned
8 Cromwell Court, BedfordMK42 8JH
Born November 1911
Director
Appointed N/A
Resigned 01 May 2002

MUSHTAQ, Tahira

Resigned
16 Cromwell Court, KempstonMK42 8JH
Born July 1958
Director
Appointed 30 Aug 2005
Resigned 08 Aug 2007

OAKLEY, John

Resigned
6 Cromwell Court, BedfordMK42 8JH
Born January 1947
Director
Appointed N/A
Resigned 13 Apr 2000

PARRY, Cecil

Resigned
8 Cromwell Court, KempstonMK42 8JH
Born August 1926
Director
Appointed 07 Aug 2002
Resigned 20 May 2008

SEXTON, John William

Resigned
17 Cromwell Court, BedfordMK42 8JH
Born May 1966
Director
Appointed 07 Aug 2002
Resigned 01 Feb 2005

TAYLOR, Janet

Resigned
9 Cromwell Court, KempstonMK42 8JH
Born October 1939
Director
Appointed 07 Aug 2007
Resigned 01 Nov 2016

TORY, Judith

Resigned
12 Cromwell Court, BedfordMK42 8JH
Born April 1945
Director
Appointed 08 Aug 2000
Resigned 16 Nov 2001

TORY, Michael Sidney

Resigned
12 Cromwell Court, BedfordMK42 8JH
Born November 1938
Director
Appointed N/A
Resigned 16 Nov 2001
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
17 September 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
17 August 1993
288288
Legacy
14 September 1992
363b363b
Accounts With Accounts Type Small
28 August 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
27 January 1992
288288
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
23 August 1990
288288
Legacy
16 March 1990
288288
Legacy
8 March 1990
287Change of Registered Office
Legacy
20 November 1989
288288
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
21 August 1989
288288
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
8 December 1988
287Change of Registered Office
Legacy
2 November 1988
288288
Accounts With Accounts Type Small
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Accounts Type Small
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
28 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 March 1985
NEWINCIncorporation