CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07908350

Incorporation date

13/01/2012

Size

Dormant

Contacts

Registered address

Registered address

45 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon23/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/08/2024
Appointment of Ms Deborah Ruth Breakspear as a director on 2024-04-23
dot icon14/05/2024
Appointment of Mr Vadim Kudelko as a director on 2024-04-23
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/04/2023
Appointment of Agnieszka Slawikowska-Thakur as a director on 2023-03-29
dot icon27/04/2023
Termination of appointment of Chirag Navin Shah as a director on 2023-03-29
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/10/2022
Termination of appointment of Penny Mckelvey as a secretary on 2022-10-07
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon04/08/2021
Termination of appointment of Claire Audrey Cooper as a director on 2021-06-29
dot icon01/03/2021
Termination of appointment of Faridah Shuaibu as a director on 2021-02-22
dot icon04/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon15/01/2021
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Appointment of Claire Audrey Cooper as a director on 2020-11-25
dot icon25/11/2020
Appointment of Miss Faridah Shuaibu as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Jinadasa Damage Mahagedara Dassanayake as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Emma Comer as a director on 2020-11-25
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/07/2019
Appointment of Caroline Turberfield as a director on 2019-07-11
dot icon23/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Richard Blakey as a director on 2018-09-07
dot icon10/09/2018
Appointment of Emma Comer as a director on 2018-09-07
dot icon30/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon09/01/2018
Termination of appointment of Stephen Mcveigh as a director on 2017-12-31
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/10/2017
Appointment of Mr Chirag Shah as a director on 2017-09-22
dot icon28/09/2017
Appointment of Mr Paul Fisher as a director on 2017-09-22
dot icon28/09/2017
Termination of appointment of Clive Nicholas Bick as a director on 2017-09-22
dot icon02/02/2017
Appointment of Stephen Mcveigh as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Suzanne Valerie Kay Jackson as a director on 2017-02-01
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon19/09/2016
Termination of appointment of Roger George Easton as a director on 2016-09-19
dot icon19/09/2016
Termination of appointment of William Marshall as a director on 2016-09-19
dot icon22/08/2016
Appointment of Ms Penny Mckelvey as a secretary on 2016-08-22
dot icon22/08/2016
Registered office address changed from 33 Avenue Road Trowbridge Wiltshire BA14 0AQ to 45 Westminster Bridge Road London SE1 7JB on 2016-08-22
dot icon24/05/2016
Termination of appointment of Tim Keogh as a director on 2016-05-13
dot icon29/01/2016
Annual return made up to 2016-01-13 no member list
dot icon29/01/2016
Termination of appointment of Jeremy Paul Marcus as a director on 2015-09-22
dot icon28/01/2016
Termination of appointment of Susan Laura Hickey as a director on 2015-10-16
dot icon28/01/2016
Appointment of Mr Richard Blakey as a director on 2015-10-16
dot icon22/01/2016
Appointment of Mr Jinadasa Damage Mahagedara Dassanayake as a director on 2015-12-10
dot icon29/12/2015
Accounts for a small company made up to 2015-03-31
dot icon17/03/2015
Termination of appointment of Maria Jane Howdon as a director on 2015-03-17
dot icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon13/01/2015
Appointment of Mrs Maria Jane Howdon as a director on 2014-11-05
dot icon07/01/2015
Appointment of Mr Tim Keogh as a director on 2014-09-30
dot icon07/01/2015
Termination of appointment of Amanda Doe as a director on 2014-04-25
dot icon28/10/2014
Accounts for a small company made up to 2014-03-31
dot icon14/09/2014
Registered office address changed from 5 Court Hill Chipstead CR5 3NQ to 33 Avenue Road Trowbridge Wiltshire BA14 0AQ on 2014-09-14
dot icon02/02/2014
Annual return made up to 2014-01-13 no member list
dot icon30/01/2014
Appointment of Mrs Susan Laura Hickey as a director
dot icon08/01/2014
Termination of appointment of Deborah Viner as a director
dot icon22/11/2013
Accounts for a small company made up to 2013-03-31
dot icon01/07/2013
Appointment of Suzanne Valerie Kay Jackson as a director
dot icon18/06/2013
Appointment of Amanda Doe as a director
dot icon18/06/2013
Appointment of Deborah Linda Viner as a director
dot icon11/06/2013
Appointment of Jeremy Paul Marcus as a director
dot icon10/06/2013
Appointment of Clive Nicholas Bick as a director
dot icon15/04/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-13 no member list
dot icon06/07/2012
Resolutions
dot icon13/01/2012
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
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
3
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcus, Jeremy Paul
Director
03/06/2013 - 22/09/2015
66
Kudelko, Vadim
Director
23/04/2024 - Present
8
Turberfield, Caroline
Director
11/07/2019 - Present
4
Breakspear, Deborah Ruth
Director
23/04/2024 - Present
1
Slawikowska-Thakur, Agnieszka
Director
29/03/2023 - Present
6

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 CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at 45 Westminster Bridge Road, London SE1 7JB. There are currently 5 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 CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED?

toggle

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2012 .

Where is CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED located?

toggle

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED is registered at 45 Westminster Bridge Road, London SE1 7JB.

What does CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED do?

toggle

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-13 with no updates.