1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886013

Incorporation date

30/11/1999

Size

Dormant

Contacts

Registered address

Registered address

1 St. Stephens Crescent, London W2 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon27/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon19/06/2025
Accounts for a dormant company made up to 2025-03-24
dot icon19/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-03-24
dot icon10/09/2024
Director's details changed for Mr Nicholas Davies on 2024-09-10
dot icon09/06/2024
Appointment of Ms Etienne D'arenberg as a director on 2024-06-06
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon09/04/2024
Termination of appointment of Antoine Maxwell Pineau-Gordon as a director on 2024-04-04
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-24
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/05/2022
Micro company accounts made up to 2022-03-24
dot icon11/01/2022
Termination of appointment of Stefano Macchi Di Cellere as a director on 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon03/08/2021
Micro company accounts made up to 2021-03-24
dot icon13/06/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-06-13
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon24/04/2020
Micro company accounts made up to 2020-03-24
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-24
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/04/2018
Micro company accounts made up to 2018-03-24
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/03/2017
Micro company accounts made up to 2017-03-24
dot icon28/02/2017
Appointment of Mr Stefano Macchi Di Cellere as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mr Antoine Maxwell Pineau-Gordon as a director on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Stefano Macchi Di Cellere on 2017-02-28
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-24
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon03/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon19/10/2012
Appointment of Westbourne Estates as a secretary
dot icon19/10/2012
Registered office address changed from 1 St Stephens Crescent London W2 5QT on 2012-10-19
dot icon17/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-24
dot icon19/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Emma Miller as a secretary
dot icon19/01/2011
Termination of appointment of Emma Miller as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon21/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/01/2010
Director's details changed for Nick Davies on 2010-01-21
dot icon21/01/2010
Director's details changed for Anna Susan Christian Hinshelwood on 2010-01-21
dot icon21/01/2010
Director's details changed for Emma Nicola Lavinia Miller on 2010-01-21
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon20/01/2009
Return made up to 30/11/08; full list of members
dot icon19/06/2008
Return made up to 30/11/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon08/03/2007
Return made up to 30/11/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-24
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-24
dot icon24/01/2006
Return made up to 30/11/05; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon30/06/2005
Return made up to 30/11/04; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon30/06/2005
Secretary's particulars changed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-24
dot icon31/01/2004
Return made up to 30/11/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-24
dot icon27/02/2003
Accounting reference date extended from 30/11/02 to 24/03/03
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon05/12/2002
Registered office changed on 05/12/02 from: 99 westbourne park villas london W2 5ED
dot icon18/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Secretary resigned
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon04/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon12/01/2001
Return made up to 30/11/00; full list of members
dot icon23/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: 99 westbourne park villas london W2 5ED
dot icon29/02/2000
Ad 06/01/00--------- £ si [email protected]=99 £ ic 1/100
dot icon11/01/2000
Memorandum and Articles of Association
dot icon11/01/2000
S-div 13/12/99
dot icon07/01/2000
Certificate of change of name
dot icon22/12/1999
Registered office changed on 22/12/99 from: 788-790 finchley road london NW11 7TJ
dot icon30/11/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
19/10/2012 - Present
134
COMPANY DIRECTORS LIMITED
Nominee Director
29/11/1999 - 09/10/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/11/1999 - 09/10/2002
68517
Cowan, Jane Rebecca
Secretary
29/11/1999 - 07/03/2002
2
Leeman, Thomas
Director
29/11/1999 - 09/10/2002
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED

1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at 1 St. Stephens Crescent, London W2 5QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED?

toggle

1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 30/11/1999 .

Where is 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED located?

toggle

1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED is registered at 1 St. Stephens Crescent, London W2 5QT.

What does 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED do?

toggle

1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-11 with no updates.