This company is commonly known as The 7 St Stephens Crescent Management Company Limited. The company was founded 26 years ago and was given the registration number 03463983. The firm's registered office is in LONDON. You can find them at C/o Craig Sheehan, Power Road Studios, 114 Power Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03463983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Craig Sheehan, Power Road Studios, 114 Power Road, London, England, W4 5PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Secretary | 09 August 2018 | Active |
Flat 1 7 St Stephens Crescent, London, W2 5QT | Director | 04 February 1998 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 09 November 2020 | Active |
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY | Director | 17 August 2020 | Active |
Flat 5, 7 St Stephen's Crescent, London, W2 5QT | Director | 13 November 2008 | Active |
Flat 7, 7 Stephens Crescent, London, W2 5QT | Secretary | 22 February 2002 | Active |
Flat 1 7 St Stephens Crescent, London, W2 5QT | Secretary | 05 December 1997 | Active |
Flat 1, 7 St Stephens Crescent, London, W2 5QT | Secretary | 16 October 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 November 1997 | Active |
Boyton Hall, Lindsey Road, Monks Eleigh, Ipswich, England, IP7 7BB | Corporate Secretary | 01 April 2014 | Active |
19, Eastbourne Terrace, London, England, W2 6LG | Corporate Secretary | 24 February 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 November 1997 | Active |
Flat 2, 7 St Stephens Crescent, London, W2 5QT | Director | 05 December 1997 | Active |
Little Brittains, Brittains Lane, Sevenoaks, TN13 2JW | Director | 26 November 1998 | Active |
Flat 7, 7 Stephens Crescent, London, W2 5QT | Director | 26 July 2007 | Active |
Flat 7, 7 Stephens Crescent, London, W2 5QT | Director | 20 February 2001 | Active |
C/O Craig Sheehan, Power Road Studios, 114 Power Road, London, England, W4 5PY | Director | 24 February 2016 | Active |
7 St Stephens Crescent, London, W2 5QT | Director | 05 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
2018-08-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2016-02-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.