5 STOW PARK CRESCENT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

5 STOW PARK CRESCENT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944016

Incorporation date

29/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stow Park Crescent, Newport, South Wales NP20 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/07/2025
Cessation of Roger Malam as a person with significant control on 2024-04-10
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon06/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/02/2024
Micro company accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon05/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/08/2020
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon23/08/2018
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon09/08/2017
Notification of Roger Malam as a person with significant control on 2017-08-08
dot icon09/08/2017
Notification of Jonathan Adam Francis Jones as a person with significant control on 2017-08-08
dot icon09/08/2017
Notification of Chirav Chandrakant Dalal as a person with significant control on 2017-08-08
dot icon09/08/2017
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon18/02/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 no member list
dot icon15/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-29 no member list
dot icon02/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/06/2014
Annual return made up to 2014-06-29 no member list
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/06/2013
Annual return made up to 2013-06-29 no member list
dot icon12/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/06/2012
Annual return made up to 2012-06-29 no member list
dot icon10/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-29 no member list
dot icon26/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-29 no member list
dot icon29/06/2010
Director's details changed for Chirav Dalal on 2010-06-29
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Annual return made up to 29/06/09
dot icon13/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Annual return made up to 29/06/08
dot icon16/07/2008
Director's change of particulars / chirav dalal / 01/04/2008
dot icon05/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/07/2007
Annual return made up to 29/06/07
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/07/2006
Annual return made up to 29/06/06
dot icon18/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/09/2005
Annual return made up to 29/06/05
dot icon19/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2004
Annual return made up to 29/06/04
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/07/2003
Annual return made up to 29/06/03
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/09/2002
Annual return made up to 29/06/02
dot icon04/09/2002
New secretary appointed
dot icon20/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/04/2002
Registered office changed on 17/04/02 from: 22 cambrian road newport gwent NP20 4AB
dot icon24/07/2001
Annual return made up to 29/06/01
dot icon24/07/2001
New director appointed
dot icon22/08/2000
Full accounts made up to 2000-06-30
dot icon12/07/2000
Annual return made up to 29/06/00
dot icon07/04/2000
Full accounts made up to 1999-06-30
dot icon30/06/1999
Annual return made up to 29/06/99
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon25/06/1998
Annual return made up to 29/06/98
dot icon01/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon30/04/1998
Registered office changed on 30/04/98 from: 30 queen charlotte street bristol BS99 7QQ
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon05/08/1997
Annual return made up to 29/06/97
dot icon12/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon31/07/1996
Annual return made up to 29/06/96
dot icon30/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon30/04/1996
Resolutions
dot icon07/08/1995
Annual return made up to 29/06/95
dot icon02/08/1994
New director appointed
dot icon29/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.00
-
0.00
-
-
2022
0
250.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
29/06/1994 - 15/09/1997
1477
OVALSEC LIMITED
Nominee Secretary
29/06/1994 - 15/09/1997
1477
OVAL NOMINEES LIMITED
Nominee Director
29/06/1994 - 29/06/1995
935
Mr Chirav Chandrakant Dalal
Director
16/07/2001 - Present
1
Burge, Ian Stanley
Director
15/09/1997 - 22/06/2001
6

Persons with Significant Control

4
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 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED

5 STOW PARK CRESCENT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at 5 Stow Park Crescent, Newport, South Wales NP20 4HD. 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 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED?

toggle

5 STOW PARK CRESCENT (MANAGEMENT) LIMITED is currently Active. It was registered on 29/06/1994 .

Where is 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED located?

toggle

5 STOW PARK CRESCENT (MANAGEMENT) LIMITED is registered at 5 Stow Park Crescent, Newport, South Wales NP20 4HD.

What does 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED do?

toggle

5 STOW PARK CRESCENT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 STOW PARK CRESCENT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.