EARDLEY CRESCENT 12 LIMITED

Register to unlock more data on OkredoRegister

EARDLEY CRESCENT 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09183294

Incorporation date

20/08/2014

Size

Dormant

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2014)
dot icon29/04/2026
Change of details for Ms Alexia Olga Della Valle as a person with significant control on 2026-04-29
dot icon29/04/2026
Director's details changed for Mrs Alexia Olga Della Valle on 2026-04-29
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon13/01/2026
Cessation of Francoise Castel as a person with significant control on 2025-12-11
dot icon13/01/2026
Termination of appointment of Francoise Castel as a director on 2025-12-11
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-25
dot icon17/09/2025
Director's details changed for Dr. Tanya Sandoval on 2025-09-17
dot icon17/09/2025
Change of details for Dr. Tanya Sandoval as a person with significant control on 2025-09-17
dot icon15/09/2025
Change of details for Dr. Tanya Sandoval as a person with significant control on 2025-09-15
dot icon15/09/2025
Director's details changed for Dr. Tanya Sandoval on 2025-09-15
dot icon15/09/2025
Director's details changed for Dr. Tanya Sandoval on 2025-09-15
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-03-25
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon14/01/2021
Change of details for Francoise Castel as a person with significant control on 2021-01-13
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-25
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-25
dot icon02/05/2019
Notification of Paul Nicholas Schaack as a person with significant control on 2018-03-15
dot icon02/05/2019
Withdrawal of a person with significant control statement on 2019-05-02
dot icon26/04/2019
Notification of Francoise Castel as a person with significant control on 2018-03-15
dot icon26/04/2019
Notification of a person with significant control statement
dot icon26/04/2019
Notification of Alexia Olga Della Valle as a person with significant control on 2018-03-15
dot icon26/04/2019
Notification of Tanya Sandoval as a person with significant control on 2018-03-15
dot icon26/04/2019
Withdrawal of a person with significant control statement on 2019-04-26
dot icon25/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon04/01/2018
Appointment of Dr Tanya Sandoval as a director on 2018-01-03
dot icon14/12/2017
Termination of appointment of Farrar Property Management Limited as a secretary on 2016-02-24
dot icon14/12/2017
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2016-02-24
dot icon14/12/2017
Appointment of Mrs Alexia Olga Della Valle as a director on 2017-12-13
dot icon10/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon22/06/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/05/2017
Termination of appointment of Daniela Gelleni as a secretary on 2016-04-27
dot icon23/05/2017
Termination of appointment of Eleanor Laura Davan Woodward as a director on 2017-02-06
dot icon23/05/2017
Termination of appointment of Daniela Gelleni as a director on 2016-04-27
dot icon23/05/2017
Termination of appointment of Guillermo Ganteaume as a director on 2016-04-27
dot icon24/10/2016
Accounts for a dormant company made up to 2016-03-25
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-25
dot icon30/11/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-25
dot icon22/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/03/2015
Appointment of Farrar Property Management Limited as a secretary on 2015-01-13
dot icon10/03/2015
Appointment of Daniela Gelleni as a director on 2015-01-01
dot icon04/03/2015
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to The Studio 16 Cavaye Place London SW10 9PT on 2015-03-04
dot icon02/09/2014
Resolutions
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon21/08/2014
Appointment of Mr Guillermo Ganteaume as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Arm Secretaries Limited as a secretary on 2014-08-20
dot icon20/08/2014
Appointment of Eleanor Woodward as a director on 2014-08-20
dot icon20/08/2014
Incorporation
dot icon20/08/2014
Appointment of Daniela Gelleni as a secretary on 2014-08-20
dot icon20/08/2014
Appointment of Francoise Castel as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Arm Secretaries Limited as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Alan Robert Milne as a director on 2014-08-20
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Director
20/08/2014 - 20/08/2014
228
ARM SECRETARIES LIMITED
Corporate Secretary
20/08/2014 - 20/08/2014
228
Francoise Castel
Director
20/08/2014 - 11/12/2025
-
Sandoval, Tanya, Dr.
Director
03/01/2018 - Present
-
Della Valle, Alexia Olga
Director
13/12/2017 - Present
-

Persons with Significant Control

7
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 EARDLEY CRESCENT 12 LIMITED

EARDLEY CRESCENT 12 LIMITED is an(a) Active company incorporated on 20/08/2014 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. 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 EARDLEY CRESCENT 12 LIMITED?

toggle

EARDLEY CRESCENT 12 LIMITED is currently Active. It was registered on 20/08/2014 .

Where is EARDLEY CRESCENT 12 LIMITED located?

toggle

EARDLEY CRESCENT 12 LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does EARDLEY CRESCENT 12 LIMITED do?

toggle

EARDLEY CRESCENT 12 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EARDLEY CRESCENT 12 LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Ms Alexia Olga Della Valle as a person with significant control on 2026-04-29.