UKBizDB.co.uk

THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Secretary09 August 2018Active
Flat 1 7 St Stephens Crescent, London, W2 5QT

Director04 February 1998Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director09 November 2020Active
C/O Craig Sheehan, Unit 140, 111 Power Road, London, England, W4 5PY

Director17 August 2020Active
Flat 5, 7 St Stephen's Crescent, London, W2 5QT

Director13 November 2008Active
Flat 7, 7 Stephens Crescent, London, W2 5QT

Secretary22 February 2002Active
Flat 1 7 St Stephens Crescent, London, W2 5QT

Secretary05 December 1997Active
Flat 1, 7 St Stephens Crescent, London, W2 5QT

Secretary16 October 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 November 1997Active
Boyton Hall, Lindsey Road, Monks Eleigh, Ipswich, England, IP7 7BB

Corporate Secretary01 April 2014Active
19, Eastbourne Terrace, London, England, W2 6LG

Corporate Secretary24 February 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 November 1997Active
Flat 2, 7 St Stephens Crescent, London, W2 5QT

Director05 December 1997Active
Little Brittains, Brittains Lane, Sevenoaks, TN13 2JW

Director26 November 1998Active
Flat 7, 7 Stephens Crescent, London, W2 5QT

Director26 July 2007Active
Flat 7, 7 Stephens Crescent, London, W2 5QT

Director20 February 2001Active
C/O Craig Sheehan, Power Road Studios, 114 Power Road, London, England, W4 5PY

Director24 February 2016Active
7 St Stephens Crescent, London, W2 5QT

Director05 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 November 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-06-17Address

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

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person secretary company with name date.

Download
2018-08-09Officers

Termination secretary company with name termination date.

Download
2018-08-09Address

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

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Officers

Appoint corporate secretary company with name date.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.