26 EARDLEY CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

26 EARDLEY CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973420

Incorporation date

20/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1985)
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon29/11/2023
Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-29
dot icon29/11/2023
Director's details changed for Jonathan Louis Courtauld on 2023-11-27
dot icon29/11/2023
Director's details changed for Joelle Esther Therese Liblinc on 2023-11-27
dot icon29/11/2023
Director's details changed for Louise Liu on 2023-11-27
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Termination of appointment of Filippo Samuele Della Torre as a director on 2023-06-05
dot icon07/06/2023
Confirmation statement made on 2023-04-19 with updates
dot icon02/06/2023
Director's details changed for Eamon John Macmahon on 2023-04-19
dot icon01/03/2023
Termination of appointment of Reuben James Anstock as a director on 2023-02-01
dot icon02/11/2022
Micro company accounts made up to 2021-12-31
dot icon02/11/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2022-11-02
dot icon02/11/2022
Termination of appointment of Q1 Professional Services Limited as a secretary on 2022-11-02
dot icon02/11/2022
Director's details changed for Jonathan Louis Courtauld on 2022-11-02
dot icon02/11/2022
Director's details changed for Joelle Esther Therese Liblinc on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Filippo Samuele Della Torre on 2022-11-02
dot icon02/11/2022
Director's details changed for Louise Liu on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Reuben James Anstock on 2022-11-02
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon17/02/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-02-13
dot icon13/02/2020
Appointment of Q1 Professional Services Limited as a secretary on 2020-02-13
dot icon13/02/2020
Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0PH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-02-13
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon03/04/2019
Appointment of Filippo Samuele Della Torre as a director on 2019-03-18
dot icon02/04/2019
Appointment of Louise Liu as a director on 2019-03-18
dot icon04/02/2019
Termination of appointment of Lucinda Jane Gibson as a director on 2019-02-04
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/11/2016
Director's details changed for Eamon Macmahon on 2016-07-07
dot icon21/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon26/04/2016
Director's details changed for Reuben James Anstock on 2016-04-26
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon15/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/05/2011
Director's details changed for Lucinda Jane Butler on 2011-05-03
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/04/2011
Director's details changed for Lucinda Jane Butler on 2011-04-15
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for Jonathan Louis Courtauld on 2010-04-15
dot icon30/04/2010
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2009
Register inspection address has been changed
dot icon03/08/2009
Return made up to 15/04/09; full list of members
dot icon28/07/2009
Secretary appointed quadrant property management LIMITED
dot icon14/04/2009
Registered office changed on 14/04/2009 from 6 empress place london SW6 1TT
dot icon07/02/2009
Appointment terminated secretary jonathan halse
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 15/04/08; full list of members
dot icon18/10/2007
Director resigned
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
New director appointed
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Return made up to 15/04/07; full list of members
dot icon09/05/2006
Return made up to 15/04/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Director resigned
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 15/04/05; full list of members
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 15/04/04; full list of members
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Secretary resigned
dot icon19/06/2003
Return made up to 15/04/03; full list of members
dot icon04/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon06/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon19/07/2002
Secretary resigned;director resigned
dot icon01/07/2002
New secretary appointed
dot icon07/05/2002
Return made up to 15/04/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/05/2001
Director resigned
dot icon04/05/2001
Return made up to 15/04/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon05/05/2000
Return made up to 15/04/00; full list of members
dot icon29/03/2000
Director resigned
dot icon07/12/1999
New director appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon17/05/1999
Return made up to 15/04/99; full list of members
dot icon17/05/1999
Director resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
New director appointed
dot icon17/04/1998
Return made up to 15/04/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon26/08/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon13/07/1997
Secretary resigned;director resigned
dot icon07/07/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon16/05/1997
Return made up to 15/04/97; full list of members
dot icon10/12/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon05/08/1996
Return made up to 15/04/96; full list of members
dot icon05/08/1996
Director resigned
dot icon05/08/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon11/01/1996
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 15/04/95; full list of members
dot icon21/06/1995
Director resigned
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1994
Director resigned
dot icon13/05/1994
Return made up to 15/04/94; no change of members
dot icon12/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon12/05/1993
New secretary appointed
dot icon12/05/1993
Return made up to 15/04/93; full list of members
dot icon28/09/1992
Secretary resigned;director resigned
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 15/04/92; change of members
dot icon30/03/1992
Director resigned;new director appointed
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 15/04/91; no change of members
dot icon14/02/1990
Full accounts made up to 1989-12-31
dot icon14/02/1990
Return made up to 12/02/90; full list of members
dot icon23/08/1989
Return made up to 24/07/89; full list of members
dot icon23/08/1989
Full accounts made up to 1989-03-31
dot icon08/08/1989
Secretary resigned;new secretary appointed
dot icon08/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/05/1989
Full accounts made up to 1987-03-31
dot icon31/05/1989
Full accounts made up to 1988-03-31
dot icon25/05/1989
New director appointed
dot icon24/05/1989
Return made up to 03/10/88; full list of members
dot icon18/05/1989
Director resigned;new director appointed
dot icon08/05/1989
Return made up to 03/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Secretary resigned;director resigned;new director appointed
dot icon25/10/1986
Secretary resigned;director resigned;new director appointed
dot icon20/12/1985
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
19/04/2026
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
7.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
13/02/2020 - 02/11/2022
610
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/07/2009 - 13/02/2020
130
Halse, Jonathan Hugh
Director
19/05/2003 - 29/08/2007
9
Andreae, Simon Edward
Director
26/01/1994 - 08/09/1997
10
Anstock, Reuben James
Director
09/05/2007 - 01/02/2023
19

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 26 EARDLEY CRESCENT MANAGEMENT LIMITED

26 EARDLEY CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/12/1985 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 3 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 26 EARDLEY CRESCENT MANAGEMENT LIMITED?

toggle

26 EARDLEY CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 20/12/1985 .

Where is 26 EARDLEY CRESCENT MANAGEMENT LIMITED located?

toggle

26 EARDLEY CRESCENT MANAGEMENT LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 26 EARDLEY CRESCENT MANAGEMENT LIMITED do?

toggle

26 EARDLEY CRESCENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 EARDLEY CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/05/2025: Micro company accounts made up to 2024-12-31.