2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906376

Incorporation date

09/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon09/04/2026
Confirmation statement made on 2026-03-09 with updates
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/03/2026
Termination of appointment of Suzanne Louise Satow as a director on 2026-02-16
dot icon13/03/2026
Termination of appointment of Robert William Satow as a secretary on 2026-02-16
dot icon18/03/2025
Micro company accounts made up to 2024-06-27
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon27/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon26/03/2024
Termination of appointment of a director
dot icon25/03/2024
Termination of appointment of Fiona Christine Morgan as a director on 2024-03-24
dot icon25/03/2024
Appointment of Ms Fiona Christine Morgan as a director on 2024-03-25
dot icon02/11/2023
Termination of appointment of Andrienne D'arenberg as a director on 2023-10-31
dot icon28/06/2023
Micro company accounts made up to 2022-06-28
dot icon28/03/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon16/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-06-29
dot icon28/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon24/11/2021
Appointment of Ms Andrienne D'arenberg as a director on 2021-10-11
dot icon20/10/2021
Termination of appointment of William Heywood Lonsdale as a secretary on 2021-06-24
dot icon12/10/2021
Termination of appointment of Stefano Macchi Di Cellere as a director on 2021-10-11
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2021
Appointment of Mr Robert William Satow as a secretary on 2021-06-24
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon02/12/2019
Director's details changed for Mr. Stefano Macchi Di Cellere on 2019-11-20
dot icon02/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/05/2017
Appointment of Mr. Stefano Macchi Di Cellere as a director on 2017-04-20
dot icon05/05/2017
Appointment of Mrs Suzanne Louise Satow as a director on 2017-04-20
dot icon18/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/03/2017
Director's details changed for Nichola Caroline Peers on 2017-03-09
dot icon27/05/2016
Annual return made up to 2016-03-09 no member list
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-03-09 no member list
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon30/10/2014
Annual return made up to 2014-03-09 no member list
dot icon15/07/2014
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2014-07-15
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon12/03/2013
Annual return made up to 2013-03-09 no member list
dot icon13/08/2012
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 2012-08-13
dot icon13/08/2012
Registered office address changed from Harris & Trotter 65 New Cavendish Street London W1G 7LS on 2012-08-13
dot icon18/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Annual return made up to 2012-03-09 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-03-09 no member list
dot icon10/03/2011
Director's details changed for Nichola Caroline Peers on 2010-03-10
dot icon10/03/2011
Director's details changed for Fiona Christine Morgan on 2010-03-10
dot icon10/03/2011
Secretary's details changed for William Heywood Lonsdale on 2010-03-10
dot icon28/05/2010
Annual return made up to 2010-03-09
dot icon14/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/05/2009
Appointment terminated director jeremy wilmot
dot icon26/05/2009
Appointment terminated director christopher findlay
dot icon26/05/2009
Appointment terminated director nya LIMITED
dot icon16/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2009
Annual return made up to 09/03/09
dot icon06/01/2009
Annual return made up to 09/03/08
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/03/2007
Annual return made up to 09/03/07
dot icon25/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/03/2006
Annual return made up to 09/03/06
dot icon29/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/03/2005
Annual return made up to 09/03/05
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/04/2004
Annual return made up to 09/03/04
dot icon24/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/05/2003
Annual return made up to 09/03/03
dot icon20/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/06/2002
Annual return made up to 09/03/02
dot icon10/01/2002
Registered office changed on 10/01/02 from: 2 st stephens crescent london W2 5QT
dot icon14/09/2001
Total exemption small company accounts made up to 2000-06-30
dot icon14/08/2001
Annual return made up to 09/03/01
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon15/06/2001
Accounts for a small company made up to 1999-06-30
dot icon12/06/2001
Compulsory strike-off action has been discontinued
dot icon12/06/2001
Annual return made up to 09/03/00
dot icon10/04/2001
First Gazette notice for compulsory strike-off
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon09/04/1999
Annual return made up to 09/03/99
dot icon26/01/1999
Full accounts made up to 1997-06-30
dot icon26/01/1999
Full accounts made up to 1996-06-30
dot icon26/01/1999
Full accounts made up to 1995-06-30
dot icon01/04/1998
Annual return made up to 09/03/98
dot icon01/05/1997
Annual return made up to 09/03/97
dot icon15/03/1996
Annual return made up to 09/03/96
dot icon15/03/1995
Annual return made up to 09/03/95
dot icon19/10/1994
Director resigned;new director appointed
dot icon19/10/1994
Accounting reference date notified as 30/06
dot icon17/03/1994
Secretary resigned
dot icon09/03/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
27/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirie, Elspeth Gaye
Director
09/03/1994 - 01/01/1999
6
Redding, Diana Elizabeth
Nominee Secretary
09/03/1994 - 09/03/1994
48
D'arenberg, Andrienne
Director
11/10/2021 - 31/10/2023
6
Findlay, Christopher Mansfeldt Karl
Director
09/03/1994 - 01/05/2009
9
Hargreaves, Paul Meadowcroft
Director
09/03/1994 - 31/08/1994
3

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 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/1994 with the registered office located at Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. There are currently 2 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 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED?

toggle

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 09/03/1994 .

Where is 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED located?

toggle

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED is registered at Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG.

What does 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED do?

toggle

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-09 with updates.