13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893247

Incorporation date

13/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon25/03/2026
Director's details changed for Mr Frank Barbalaco Sanavio on 2026-03-24
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Director's details changed for Mr Frank Barbalaco Sanavio on 2025-07-01
dot icon02/07/2025
Director's details changed for Ms Valerie Anne Dyson on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Nicholas John Lowcock on 2025-07-01
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Appointment of Mr Frank Barbalaco Sanavio as a director on 2023-02-20
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Maria Del Pilar Velo as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Marlonne Carino as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Janine Sarah Canham as a director on 2022-03-02
dot icon27/12/2021
Termination of appointment of Frank Barbalaco Sanavio as a director on 2021-12-23
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon19/12/2020
Director's details changed for Marlonne Carino on 2020-12-01
dot icon19/12/2020
Director's details changed for Maria Del Pilar Velo on 2020-12-01
dot icon17/12/2020
Appointment of Mr Nicholas John Lowcock as a director on 2020-07-06
dot icon16/12/2020
Appointment of Mr Frank Barbalaco Sanavio as a director on 2020-07-06
dot icon16/12/2020
Appointment of Ms Valerie Anne Dyson as a director on 2020-07-06
dot icon06/12/2020
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 8 Hogarth Place London SW5 0QT on 2020-12-06
dot icon25/11/2020
Termination of appointment of Gina Martini as a secretary on 2020-11-25
dot icon25/11/2020
Appointment of Tlc Real Estate Services Limited as a secretary on 2020-11-25
dot icon13/11/2020
Director's details changed for Janine Sarah Canham on 2020-11-13
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon17/12/2019
Director's details changed for Janine Sarah Canham on 2019-12-09
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2019
Termination of appointment of Charles Martin Metherell as a secretary on 2018-07-25
dot icon02/10/2019
Appointment of Gina Martini as a secretary on 2019-09-24
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon29/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon12/03/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Hilton Nicholas Frederick Supra as a director on 2014-02-03
dot icon12/03/2015
Director's details changed for Janine Sarah Canham on 2014-12-01
dot icon11/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/12/2013
Director's details changed for Hilton Nicholas Frederick Supra on 2013-12-01
dot icon15/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon18/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Charles Metherell on 2010-02-16
dot icon11/11/2009
Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 2009-11-11
dot icon22/09/2009
Registered office changed on 22/09/2009 from acre house 11-15 william road london NW1 3ER
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon11/03/2009
Return made up to 13/12/08; full list of members
dot icon19/08/2008
Return made up to 07/06/08; full list of members
dot icon18/08/2008
Secretary's change of particulars / charles metherell / 16/07/2008
dot icon11/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated director james sanders
dot icon02/08/2007
Return made up to 07/06/07; full list of members; amend
dot icon10/07/2007
Return made up to 07/06/07; full list of members
dot icon19/06/2007
New director appointed
dot icon23/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Return made up to 13/12/06; full list of members
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/01/2006
Return made up to 13/12/05; full list of members
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon05/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2005
Return made up to 13/12/04; full list of members
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2004
Return made up to 13/12/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/03/2003
Return made up to 13/12/02; full list of members
dot icon10/12/2002
New director appointed
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/10/2002
Accounts for a dormant company made up to 2000-12-31
dot icon28/01/2002
Return made up to 13/12/01; full list of members
dot icon03/04/2001
Ad 20/12/00--------- £ si 1@1=1 £ ic 6/7
dot icon02/04/2001
Return made up to 13/12/00; full list of members
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
New secretary appointed
dot icon13/03/2001
Ad 14/12/99--------- £ si 1@1=1 £ ic 5/6
dot icon13/03/2001
New director appointed
dot icon23/02/2000
Resolutions
dot icon22/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New secretary appointed;new director appointed
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Ad 13/12/99--------- £ si 4@1=4 £ ic 1/5
dot icon13/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
25/11/2020 - Present
135
LAWSON (LONDON) LIMITED
Nominee Secretary
12/12/1999 - 12/12/1999
300
Naylor, Claire Louise
Nominee Director
12/12/1999 - 12/12/1999
28
Lowcock, Nicholas John
Director
06/07/2020 - Present
10
Sharp, Steven Robert
Director
28/11/2002 - 11/10/2005
11

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 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED

13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. 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 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED?

toggle

13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED is currently Active. It was registered on 13/12/1999 .

Where is 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED located?

toggle

13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED do?

toggle

13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Frank Barbalaco Sanavio on 2026-03-24.