This company is commonly known as Wolfe Crescent (residents) Management Limited. The company was founded 35 years ago and was given the registration number 02294562. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WOLFE CRESCENT (RESIDENTS) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02294562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kfh House, 5 Compton Road, London, England, SW19 7QA | Corporate Secretary | 01 January 2021 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 14 February 2021 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 21 August 2020 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 22 June 2004 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 30 September 2019 | Active |
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW | Secretary | 30 April 1998 | Active |
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG | Secretary | - | Active |
5 Abbey Close, Wokingham, RG40 1WB | Secretary | 30 September 1996 | Active |
7 Keston Gardens, Keston, BR2 6BL | Secretary | 29 September 1998 | Active |
132, Heathfield Road, Keston, United Kingdom, BR2 6BA | Corporate Secretary | 01 December 2004 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 February 2017 | Active |
3 Carleton House, Wolfe Crescent, London, SE16 1SH | Director | 30 April 1998 | Active |
3 James House, Wolfe Crescent, London, SE16 6SR | Director | 11 November 1998 | Active |
4 Gorham House, Wolfe Crescent, London, SE16 6SP | Director | 28 January 2003 | Active |
No 4, Gorham House, Wolfe Crescent, London, Uk, SE16 6SP | Director | 22 June 2004 | Active |
3 Bray Crescent, Rotherhithe, London, SE16 1HN | Director | 30 April 1998 | Active |
4 Loughborough Close, Grange Park, Swindon, SN5 6BW | Director | - | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 22 June 2004 | Active |
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB | Director | 30 September 1996 | Active |
Bird In Hand Green End, Braughing, Ware, SG11 2PG | Director | 30 September 1996 | Active |
4 Gorham House, Wolfe Crescent Surrey Quays, London, SE16 6SP | Director | 20 April 1999 | Active |
Apartment, 30 Harwood Point, London, SE16 5HD | Director | 01 August 2009 | Active |
4 Carleton House, Wolfe Crescent, London, SE16 6SL | Director | 28 January 2003 | Active |
2 Carlton House, Wolfe Crescent, London, SE16 6SL | Director | 05 February 2008 | Active |
3 Bray Crescent, Surrey Water, London, SE16 6AN | Director | 01 May 2001 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 09 February 2020 | Active |
70 Winsor Terrace, London, E6 6LE | Director | 30 April 1998 | Active |
42 The Crescent, Mortimer, Reading, RG7 3RU | Director | - | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 05 February 2014 | Active |
Marsham House, Gerrards Cross, SL9 8ER | Corporate Director | 30 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.