Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cromwell Lodge Management Company Limited
Cromwell Lodge Management Company Limited is an active company incorporated on 26 September 1996 with the registered office located in Woodford Green, Greater London. Cromwell Lodge Management Company Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03255058
Private limited by guarantee without share capital
Age
29 years
Incorporated
26 September 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 September 2025
(1 month ago)
Next confirmation dated
26 September 2026
Due by
10 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Cromwell Lodge Management Company Limited
Contact
Update Details
Address
33 Oak Hill Crescent
Woodford Green
IG8 9PR
England
Address changed on
11 Jun 2025
(4 months ago)
Previous address was
10 st. Anns Road Chertsey Surrey KT16 9DG
Companies in IG8 9PR
Telephone
Unreported
Email
Unreported
Website
Oldenglishinns.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
William Marshall Dickie
Secretary • Director • British • Camera Operator • Lives in England • Born in May 1976
Keith Edward Nicholson
Director • Retired • British • Lives in UK • Born in Dec 1941
Mr Geoffrey Willis
PSC • British • Lives in England • Born in Dec 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£4.79K
Increased by £256 (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.9K
Increased by £488 (+4%)
Total Liabilities
-£1.59K
Increased by £488 (+44%)
Net Assets
£10.31K
Same as previous period
Debt Ratio (%)
13%
Increased by 3.71% (+38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
4 Months Ago on 20 Jun 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Keith Edward Nicholson Resigned
7 Months Ago on 28 Mar 2025
Mr William Marshall Dickie Appointed
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 1 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 19 Jun 2023
Confirmation Submitted
3 Years Ago on 26 Sep 2022
Get Alerts
Get Credit Report
Discover Cromwell Lodge Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 September 2025 with no updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Registered office address changed from 10 st. Anns Road Chertsey Surrey KT16 9DG to 33 Oak Hill Crescent Woodford Green IG8 9PR on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr William Marshall Dickie as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Keith Edward Nicholson as a director on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 26 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jul 2024
Confirmation statement made on 26 September 2023 with no updates
Submitted on 1 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 19 Jun 2023
Confirmation statement made on 26 September 2022 with no updates
Submitted on 26 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs