24/25 STANLEY CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24/25 STANLEY CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979528

Incorporation date

17/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1986)
dot icon13/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon23/10/2025
Termination of appointment of Simon Gavin Piers Eccles Williams as a director on 2024-05-10
dot icon23/10/2025
Termination of appointment of Veronica Mary Cecil as a director on 2025-10-23
dot icon09/10/2025
Termination of appointment of Angela Hobart as a director on 2025-08-16
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Frederick James Durman on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon25/03/2025
Director's details changed for Mr Andrew Nicholson Horne on 2025-03-25
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon15/07/2024
Appointment of Mr Frederick James Durman as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr Andrew Nicholson Horne as a director on 2024-07-15
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon15/03/2024
Director's details changed for Mr Simon Gavin Piers Eccles Williams on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Simon Gavin Piers Eccles Williams on 2024-03-15
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon26/01/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-27
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Notice of removal of a director
dot icon15/02/2022
Termination of appointment of Amee Chande as a director on 2022-02-15
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Resolutions
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/01/2017
Appointment of Ms Amee Chande as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Andrea Marion Minor as a director on 2016-05-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon12/02/2015
Appointment of Ms Angela Hobart as a director on 2014-01-01
dot icon12/02/2015
Termination of appointment of Angela Hobart as a director on 2014-01-01
dot icon12/02/2015
Termination of appointment of Wai Yu Leung as a secretary on 2014-01-01
dot icon12/02/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-01-26
dot icon12/02/2015
Registered office address changed from 17 Cromwell Grove London W6 7RQ to 94 Park Lane Croydon Surrey CR0 1JB on 2015-02-12
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Selby Hall as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Appointment of Andrea Marion Minor as a director
dot icon07/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Angela Dare as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/02/2010
Director's details changed for Miss Gulshan Meherali Merchant on 2009-12-18
dot icon20/02/2010
Director's details changed for Lady Sandra Caroline Wilkinson on 2009-12-18
dot icon20/02/2010
Director's details changed for Selby Harrison Hall on 2009-12-18
dot icon20/02/2010
Director's details changed for Angela Hobart on 2009-12-18
dot icon20/02/2010
Director's details changed for Mrs Veronica Mary Cecil on 2009-12-18
dot icon20/02/2010
Director's details changed for Mrs Angela Dare on 2009-12-18
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 29/12/08; full list of members
dot icon05/02/2009
Director's change of particulars / veronica cecil / 31/12/2008
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 29/12/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 29/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 29/12/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 29/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 29/12/03; full list of members
dot icon06/01/2004
Registered office changed on 06/01/04 from: 24/25 stanley crescent london W11 2NA
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon26/01/2003
Return made up to 29/12/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 29/12/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/06/2001
Return made up to 29/12/00; full list of members
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
New secretary appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Director resigned
dot icon21/01/2000
Return made up to 29/12/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 29/12/98; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Return made up to 29/12/97; full list of members
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Director resigned
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Return made up to 29/12/96; no change of members
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon06/02/1996
Return made up to 29/12/95; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/06/1995
New director appointed
dot icon09/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Return made up to 29/12/93; full list of members
dot icon06/04/1993
Accounts for a small company made up to 1992-12-31
dot icon22/01/1993
Return made up to 29/12/92; full list of members
dot icon02/04/1992
Accounts for a small company made up to 1991-12-31
dot icon06/01/1992
Return made up to 29/12/91; no change of members
dot icon03/09/1991
New director appointed
dot icon01/05/1991
Accounts for a small company made up to 1990-12-31
dot icon26/04/1991
New director appointed
dot icon26/04/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
Director resigned;new director appointed
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon30/10/1990
Accounting reference date shortened from 29/09 to 31/12
dot icon04/09/1990
Return made up to 29/12/89; full list of members
dot icon19/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1989
Full accounts made up to 1988-09-30
dot icon28/03/1989
Return made up to 30/11/88; full list of members
dot icon13/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Wd 19/10/88 ad 14/10/88--------- £ si 1@10=10 £ ic 42/52
dot icon11/10/1988
Director resigned
dot icon14/09/1988
New director appointed
dot icon06/07/1988
New director appointed
dot icon17/05/1988
Wd 12/04/88 ad 23/03/88--------- £ si 1@10=10 £ ic 32/42
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Accounts made up to 1987-03-31
dot icon13/04/1988
Registered office changed on 13/04/88 from: 5 mansfield street london W1M 9FH
dot icon23/03/1988
Accounting reference date extended from 31/03 to 29/09
dot icon26/01/1988
Wd 29/12/87 ad 30/11/87--------- £ si 3@10=30 £ ic 2/32
dot icon18/01/1988
Resolutions
dot icon05/01/1988
Return made up to 31/07/87; full list of members
dot icon24/11/1987
Resolutions
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1987
New director appointed
dot icon31/01/1986
Certificate of change of name
dot icon17/01/1986
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
26/01/2026
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
70.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/01/2015 - Present
2825
Chande, Amee
Director
03/01/2017 - 15/02/2022
12
Eccles Williams, Simon Gavin Piers
Director
28/01/2003 - 10/05/2024
2
Leung, Wai Yu
Secretary
22/08/2003 - 01/01/2014
17
Abrahams, Jonathan Charles
Secretary
04/06/2001 - 22/08/2003
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 24/25 STANLEY CRESCENT MANAGEMENT LIMITED

24/25 STANLEY CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 24/25 STANLEY CRESCENT MANAGEMENT LIMITED?

toggle

24/25 STANLEY CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 17/01/1986 .

Where is 24/25 STANLEY CRESCENT MANAGEMENT LIMITED located?

toggle

24/25 STANLEY CRESCENT MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 24/25 STANLEY CRESCENT MANAGEMENT LIMITED do?

toggle

24/25 STANLEY CRESCENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24/25 STANLEY CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-26 with updates.