Background WavePink WaveYellow Wave

CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED (02192665)

CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED (02192665) is an active UK company. incorporated on 12 November 1987. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED has been registered for 38 years. Current directors include COOK, Patricia Maureen, COOKE, Joan, MARSH, Jon Edward George and 1 others.

Company Number
02192665
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1987
Age
38 years
Address
Rushbrook & Rathbone, Portmill House, Hitchin, SG5 1DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Patricia Maureen, COOKE, Joan, MARSH, Jon Edward George, SMYTH, Adrianne Fairfax
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED

CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED is an active company incorporated on 12 November 1987 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROMWELL COURT MANAGEMENT (LETCHWORTH) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02192665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 12 November 1987

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 2 July 2025 (9 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 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

GROUNDSTART PROPERTY MANAGEMENT LIMITED
From: 12 November 1987To: 18 January 1988
Contact
Address

Rushbrook & Rathbone, Portmill House Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

Clare House 24 Walsowrth Road Hitchin Hertfordshire SG4 9SP
From: 12 November 1987To: 2 January 2025
Timeline

3 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Oct 18
Director Joined
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

MARSH, Jon Edward George

Active
62 Cromwell Road, LetchworthSG6 1DT
Secretary
Appointed 18 Jul 2005

COOK, Patricia Maureen

Active
38 Benslow Lane, HitchinSG4 9RE
Born April 1952
Director
Appointed 02 Jul 2003

COOKE, Joan

Active
Portmill Lane, HitchinSG5 1DJ
Born September 1953
Director
Appointed 16 Jul 2019

MARSH, Jon Edward George

Active
62 Cromwell Road, LetchworthSG6 1DT
Born June 1970
Director
Appointed 28 Jun 2004

SMYTH, Adrianne Fairfax

Active
Todds End, StevenageSG1 2JE
Born April 1943
Director
Appointed 14 Jan 2005

EGLINGTON, Jacqueline Marie

Resigned
Cambridge Road, HitchinSG4 0JS
Secretary
Appointed 28 Jun 2004
Resigned 18 Jul 2005

FULLER, Nicole Denise

Resigned
40 Cromwell Road, LetchworthSG6 1DT
Secretary
Appointed 09 Aug 1999
Resigned 05 Jan 2000

MADDEN, Paul

Resigned
58 Cromwell Road, LetchworthSG6 1DT
Secretary
Appointed 05 Jan 2000
Resigned 28 Jun 2004

OTOOLE, Gregory James

Resigned
568 Howlands, Welwyn Garden CityAL7 4ET
Secretary
Appointed 16 Sept 1993
Resigned 01 May 1998

SMYTH, Adrianne Fairfax

Resigned
Todds End, StevenageSG1 2JE
Secretary
Appointed 22 Jul 1998
Resigned 09 Aug 1999

WATERS, Janine

Resigned
64 Cromwell Road, LetchworthSG6 1DT
Secretary
Appointed N/A
Resigned 16 Sept 1993

AYTON, Barbara Lee Norton

Resigned
66 Cromwell Road, LetchworthSG6 1DT
Born December 1952
Director
Appointed 05 Sept 2000
Resigned 09 Sept 2002

BIRAN, Miriam

Resigned
356 Icknield Way, LetchworthSG6 1EJ
Born September 1968
Director
Appointed 21 Aug 1996
Resigned 30 Jul 1998

BRYANT, Alistair Martin

Resigned
34 Cromwell Road, Letchworth Garden CitySG6 1DT
Born December 1974
Director
Appointed 18 Jul 2005
Resigned 31 Aug 2018

CHRISTODONLON, Antonia

Resigned
70 Cromwell Road, LetchworthSG6 1DT
Born November 1957
Director
Appointed 09 Aug 1999
Resigned 10 Nov 1999

FISHWICK, Douglas Joseph James

Resigned
1b Purwell Lane, HitchinSG4 0NE
Born May 1965
Director
Appointed 27 Jul 1995
Resigned 19 May 1998

FULLER, Nicole Denise

Resigned
40 Cromwell Road, LetchworthSG6 1DT
Born August 1972
Director
Appointed 05 Jan 2000
Resigned 09 Jan 2000

LUNNON, Nigel John

Resigned
68 Cromwell Road, LetchworthSG6 1DT
Born February 1970
Director
Appointed 09 Aug 1999
Resigned 13 Nov 1999

LUNNON, Nigel John

Resigned
68 Cromwell Road, LetchworthSG6 1DT
Born February 1970
Director
Appointed 21 Aug 1996
Resigned 01 Aug 1998

MADDEN, Paul

Resigned
58 Cromwell Road, LetchworthSG6 1DT
Born June 1970
Director
Appointed 09 Aug 1999
Resigned 10 Nov 2004

MARSHALL, Janine

Resigned
64 Cromwell Road, LetchworthSG6 1DT
Born October 1957
Director
Appointed 09 Aug 1999
Resigned 05 Sept 2000

MONTGOMERY, James Geoffrey

Resigned
22 Cromwell Road, LetchworthSG6 1DT
Born March 1961
Director
Appointed N/A
Resigned 31 Oct 1995

MORRIS, Terence Winston

Resigned
56 Cromwell Road, LetchworthSG6 1DT
Born January 1965
Director
Appointed N/A
Resigned 16 Oct 1995

O'TOOLE, Jayne Enid

Resigned
568 Howlands, Welwyn Garden CityAL7 4ET
Born August 1963
Director
Appointed 21 Aug 1996
Resigned 01 May 1998

OTOOLE, Gregory James

Resigned
568 Howlands, Welwyn Garden CityAL7 4ET
Born May 1966
Director
Appointed N/A
Resigned 01 May 1998

SCHLOTE, Martin

Resigned
340 Icknield Way, LetchworthSG6 1EJ
Born October 1966
Director
Appointed N/A
Resigned 25 May 2003

SPENCER, Fiona Alison

Resigned
34 Cromwell Road, LetchworthSG6 1DT
Born April 1960
Director
Appointed N/A
Resigned 31 Oct 1995

WEBB, Andrew

Resigned
Flat 3, StotfoldSG5 4LD
Born June 1968
Director
Appointed N/A
Resigned 31 Oct 1995

WESTON, Stuart Michael

Resigned
26 Cromwell Road, LetchworthSG6 1DT
Born November 1973
Director
Appointed 05 Sept 2000
Resigned 21 May 2002
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288cChange of Particulars
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 1996
AUDAUD
Legacy
29 November 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
25 February 1994
288288
Legacy
6 October 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
13 February 1993
287Change of Registered Office
Auditors Resignation Company
26 November 1992
AUDAUD
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
363aAnnual Return
Legacy
20 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
14 January 1991
288288
Legacy
11 December 1990
363aAnnual Return
Legacy
1 November 1990
288288
Legacy
1 November 1990
287Change of Registered Office
Legacy
14 September 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
7 March 1990
363363
Legacy
3 May 1989
288288
Legacy
4 October 1988
288288
Legacy
11 February 1988
224224
Memorandum Articles
7 February 1988
MEM/ARTSMEM/ARTS
Legacy
25 January 1988
287Change of Registered Office
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 1987
NEWINCIncorporation