Background WavePink WaveYellow Wave

2 CROMWELL ROAD (MANAGEMENT) LIMITED (06315034)

2 CROMWELL ROAD (MANAGEMENT) LIMITED (06315034) is an active UK company. incorporated on 17 July 2007. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 CROMWELL ROAD (MANAGEMENT) LIMITED has been registered for 18 years. Current directors include HUGHES, Mark Andrew, OPENSHAW, Christopher John, SCALLY, Thomas Joseph.

Company Number
06315034
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Mark Andrew, OPENSHAW, Christopher John, SCALLY, Thomas Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 CROMWELL ROAD (MANAGEMENT) LIMITED

2 CROMWELL ROAD (MANAGEMENT) LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 CROMWELL ROAD (MANAGEMENT) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06315034

LTD Company

Age

18 Years

Incorporated 17 July 2007

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

38-40 Church Street Twickenham Middlesex TW1 3NR
From: 12 May 2011To: 2 March 2016
146 New London Road Chelmsford Essex CM2 0AW
From: 17 July 2007To: 12 May 2011
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Aug 25
Director Joined
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SNELLER PROPERTY CONSULTANTS LIMITED

Active
74 Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 12 Feb 2016

HUGHES, Mark Andrew

Active
2 Cromwell Road, TeddingtonTW11 9EH
Born November 1957
Director
Appointed 18 Jan 2010

OPENSHAW, Christopher John

Active
74 Broad Street, TeddingtonTW11 8QT
Born February 1960
Director
Appointed 26 Jan 2023

SCALLY, Thomas Joseph

Active
74 Broad Street, TeddingtonTW11 8QT
Born April 1974
Director
Appointed 02 Oct 2025

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Secretary
Appointed 17 Jul 2007
Resigned 20 Jul 2007

ROBSON, Antony John

Resigned
Church Street, TwickenhamTW1 3NR
Secretary
Appointed 01 May 2011
Resigned 11 Feb 2016

ULOTH, Shaun Clifton, Mr.

Resigned
Clarendon Road, LondonSW19 2DU
Secretary
Appointed 17 Jul 2007
Resigned 19 Jan 2010

CAWTHRA, Michael Geoffrey, Mr.

Resigned
Castle Close, LondonSW19 5NH
Born April 1971
Director
Appointed 17 Jul 2007
Resigned 18 Jan 2010

EVANS, Jonathan David

Resigned
2 Cromwell Road, TeddingtonTW11 9EH
Born April 1966
Director
Appointed 18 Jan 2010
Resigned 26 Jan 2023

FULLER, Michael James, Mr.

Resigned
Clarendon Road, LondonSW19 2DU
Born April 1971
Director
Appointed 17 Jul 2007
Resigned 18 Jan 2010

WATSON, Janet Anne

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born April 1984
Director
Appointed 26 Jan 2023
Resigned 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company
23 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
28 October 2008
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Legacy
27 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation