28-30 EARDLEY CRESCENT LIMITED

Register to unlock more data on OkredoRegister

28-30 EARDLEY CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06205498

Incorporation date

05/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon25/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon02/07/2025
Director's details changed for Mr Andrew Justin Harvey Kemp on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Makoto Fukui 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 on 2025-07-01
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-24
dot icon19/03/2025
Termination of appointment of Gaby O'brien Rattina as a director on 2024-12-05
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon08/05/2024
Appointment of Mr Makoto Fukui as a director on 2024-05-07
dot icon12/03/2024
Appointment of Mr Andrew Justin Harvey Kemp as a director on 2024-03-12
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon07/03/2024
Termination of appointment of James Denbigh Lynn as a director on 2024-01-04
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon22/07/2021
Registered office address changed from 13a Wetherby Mansions Earl's Court Square London SW5 9BH to 8 Hogarth Place London SW5 0QT on 2021-07-22
dot icon22/07/2021
Appointment of Tlc Real Estate Services as a secretary on 2021-07-16
dot icon15/07/2021
Termination of appointment of Ags Management Limited as a secretary on 2021-07-15
dot icon24/05/2021
Termination of appointment of Julia Caroline Rose as a director on 2021-05-24
dot icon26/04/2021
Appointment of Mr James Denbigh Lynn as a director on 2021-04-26
dot icon20/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-24
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon19/09/2019
Termination of appointment of Liza Baron Robbins as a director on 2019-09-17
dot icon12/08/2019
Appointment of Mrs Gaby O'brien Rattina as a director on 2019-08-12
dot icon05/08/2019
Appointment of Mrs Julia Caroline Rose as a director on 2019-08-05
dot icon30/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon17/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon21/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon09/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon20/07/2013
Termination of appointment of Claudia Zambon as a director
dot icon09/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon02/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon15/11/2011
Capitals not rolled up
dot icon14/11/2011
Capitals not rolled up
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-24
dot icon29/04/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon28/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon09/09/2010
Capitals not rolled up
dot icon30/07/2010
Termination of appointment of Aline Rivoire as a director
dot icon07/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Claudia Zambon on 2010-04-05
dot icon07/04/2010
Director's details changed for Liza Baron Robbins on 2010-04-05
dot icon07/04/2010
Secretary's details changed for Ags Management Limited on 2010-04-05
dot icon07/04/2010
Director's details changed for Aline Rivoire on 2010-04-05
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon21/09/2009
Accounting reference date shortened from 30/04/2009 to 24/12/2008
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon07/04/2009
Secretary's change of particulars / a and s management LIMITED / 06/11/2008
dot icon05/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon21/11/2008
Registered office changed on 21/11/2008 from 10 claremont road surbiton surrey KT6 4QU
dot icon21/11/2008
Director appointed aline rivoire
dot icon21/11/2008
Director appointed claudia zambon
dot icon21/11/2008
Secretary appointed a and s management LIMITED
dot icon21/11/2008
Director appointed liza baron robbins
dot icon21/11/2008
Appointment terminated secretary john maunders
dot icon21/11/2008
Appointment terminated director david bevan
dot icon01/09/2008
Return made up to 05/04/08; full list of members
dot icon01/09/2008
Secretary's change of particulars / john maknders / 05/04/2007
dot icon19/04/2007
Secretary resigned
dot icon05/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
12.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
16/07/2021 - Present
135
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2007 - 05/04/2007
99600
Rattina, Gaby O'brien
Director
12/08/2019 - 05/12/2024
-
Bevan, David Maybery
Director
05/04/2007 - 06/11/2008
2
Rivoire, Aline
Director
10/11/2008 - 06/07/2010
-

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 28-30 EARDLEY CRESCENT LIMITED

28-30 EARDLEY CRESCENT LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. 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 28-30 EARDLEY CRESCENT LIMITED?

toggle

28-30 EARDLEY CRESCENT LIMITED is currently Active. It was registered on 05/04/2007 .

Where is 28-30 EARDLEY CRESCENT LIMITED located?

toggle

28-30 EARDLEY CRESCENT LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 28-30 EARDLEY CRESCENT LIMITED do?

toggle

28-30 EARDLEY CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28-30 EARDLEY CRESCENT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-01 with updates.