UKBizDB.co.uk

5 ST HELEN'S CRESCENT FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 St Helen's Crescent Freehold Limited. The company was founded 10 years ago and was given the registration number 08744219. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 ST HELEN'S CRESCENT FREEHOLD LIMITED
Company Number:08744219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, St. Helen's Crescent, London, England, SW16 4LE

Director09 November 2022Active
212, Amesbury Avenue, London, United Kingdom, SW2 3BL

Director23 October 2013Active
Flat B, 5 St Helen's Crescent, London, United Kingdom, SW16 4LE

Director23 October 2013Active
44, Dawson Road, Byfleet, West Byfleet, England, KT14 7JE

Director23 October 2013Active
Flat E, 5 St Helen's Crescent, London, United Kingdom, SW16 4LE

Director23 October 2013Active
19a, Chantry Lane, Bromley, England, BR2 9QL

Corporate Secretary01 April 2017Active
Flat 4, 10 Gleneldon Road, London, United Kingdom, SW16 2AY

Director23 October 2013Active

People with Significant Control

Mr Guilherme Cabride Neto
Notified on:01 March 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:5b, St. Helen's Crescent, London, England, SW16 4LE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Guilherme Cabride Neto
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:5, St. Helen's Crescent, London, England, SW16 4LE
Nature of control:
  • Significant influence or control
Ms Mondjide Emilie Elsy Stephanie Yamadjako
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:French
Country of residence:England
Address:10, Gleneldon Road, London, England, SW16 2AY
Nature of control:
  • Significant influence or control
Mr Victor Eloi Paul Rouleau
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:French
Country of residence:England
Address:5, St. Helen's Crescent, London, England, SW16 4LE
Nature of control:
  • Significant influence or control
Mr Raymond Samuel Ganpot
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:212, Amesbury Avenue, London, England, SW2 3BL
Nature of control:
  • Significant influence or control
Mr Philip Duncan Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:1, Phippard Way, Poole, England, BH15 1YH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Change person director company with change date.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-15Address

Change registered office address company with date old address new address.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.