Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMO MANAGEMENT COMPANY LIMITED
Company Information for

CROMO MANAGEMENT COMPANY LIMITED

3RD FLOOR 166, COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH,
Company Registration Number
03315061
Private Limited Company
Active

Company Overview

About Cromo Management Company Ltd
CROMO MANAGEMENT COMPANY LIMITED was founded on 1997-02-07 and has its registered office in Harrow. The organisation's status is listed as "Active". Cromo Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROMO MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3RD FLOOR 166
COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH
Other companies in UB3
 
Filing Information
Company Number 03315061
Company ID Number 03315061
Date formed 1997-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMO MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMO MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP FAHEY
Director 2012-04-13
EMMA LOUISE JONES
Director 2008-09-04
ATHANASIOS KALOGIROU
Director 2008-09-04
DAVID AINSLIE KERRY
Director 1997-02-07
ANDREI MICU
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CAMPBELL
Company Secretary 2010-01-06 2012-05-02
JASON CAMPBELL
Director 2008-09-04 2012-05-02
CARR ALAN PAUL
Director 2006-12-01 2010-06-01
ALAN PAUL CARR
Company Secretary 2008-01-22 2010-01-06
IBRAHIM EKUNDAYO ASANI
Company Secretary 2003-04-01 2008-01-22
KELLY ANN GONSALVES
Director 2005-07-18 2006-12-01
EDWARD SPURDLE
Company Secretary 2001-02-27 2003-04-08
PHILIP MILLS
Director 1999-09-20 2002-06-05
LINDA WATSON
Company Secretary 1998-01-20 2001-12-13
DONNA CLAIRE ETIENNE
Director 1997-02-07 1999-08-03
SALLY MARIA SAUPIN
Company Secretary 1997-02-07 1998-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-07 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE JONES EJ QS SERVICES LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2017-08-01
ATHANASIOS KALOGIROU COSMIX INTERNATIONAL LIMITED Director 2000-03-21 CURRENT 1999-11-25 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DAVID AINSLIE KERRY
2023-10-0228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-08-04AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB
2022-04-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-20AP01DIRECTOR APPOINTED MR OLIVER HAHN
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS KALOGIROU
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI MICU
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-11-20AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-10AR0107/03/16 ANNUAL RETURN FULL LIST
2015-09-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15AP01DIRECTOR APPOINTED ANDREI MICU
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-17AR0107/03/14 ANNUAL RETURN FULL LIST
2013-05-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30AR0107/03/13 ANNUAL RETURN FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR PHILIP FAHEY
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON CAMPBELL
2012-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON CAMPBELL
2012-04-24AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CARR ALAN PAUL
2011-10-07AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07AR0107/03/11 ANNUAL RETURN FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JONES / 01/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AINSLIE KERRY / 01/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHANASIOS KALOGIROU / 01/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CAMPBELL / 01/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARR ALAN PAUL / 01/03/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / JASON CAMPBELL / 01/03/2011
2010-11-26AA28/02/10 TOTAL EXEMPTION FULL
2010-03-31AR0107/03/10 FULL LIST
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN CARR
2010-01-22AP03SECRETARY APPOINTED JASON CAMPBELL
2009-06-23AA28/02/09 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 07/02/09; CHANGE OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED EMMA JONES
2008-11-04288aDIRECTOR APPOINTED ATHANASIOS KALOGIROU
2008-11-04288aDIRECTOR APPOINTED JASON CAMPBELL
2008-10-17AA29/02/08 TOTAL EXEMPTION FULL
2008-04-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IBRAHIM ASANI LOGGED FORM
2008-04-03288aSECRETARY APPOINTED ALAN PAUL CARR
2008-04-03363(288)SECRETARY RESIGNED
2008-04-03363sRETURN MADE UP TO 07/02/08; CHANGE OF MEMBERS
2007-10-22363(288)DIRECTOR RESIGNED
2007-10-22363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-19363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-08-09288aNEW DIRECTOR APPOINTED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-10363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-06-29363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-18363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 62B CROMWELL ROAD HAYES MIDDLESEX UB3 2PR
2003-05-29363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-05-08288aNEW SECRETARY APPOINTED
2003-04-15288bSECRETARY RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED
2002-02-01288bSECRETARY RESIGNED
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-12363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-08363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-07288bDIRECTOR RESIGNED
1999-12-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-09363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CROMO MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMO MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROMO MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-02-28 £ 1,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMO MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 1,184
Shareholder Funds 2013-02-28 £ 3,457
Shareholder Funds 2012-02-28 £ 3,457
Tangible Fixed Assets 2013-02-28 £ 3,450
Tangible Fixed Assets 2012-02-28 £ 3,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROMO MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMO MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CROMO MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMO MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CROMO MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CROMO MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMO MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMO MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.