Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 PEMBRIDGE CRESCENT LIMITED
Company Information for

23 PEMBRIDGE CRESCENT LIMITED

MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH,
Company Registration Number
02661501
Private Limited Company
Active

Company Overview

About 23 Pembridge Crescent Ltd
23 PEMBRIDGE CRESCENT LIMITED was founded on 1991-11-08 and has its registered office in London. The organisation's status is listed as "Active". 23 Pembridge Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
23 PEMBRIDGE CRESCENT LIMITED
 
Legal Registered Office
MONKVILLE HOUSE
MONKVILLE AVENUE
LONDON
NW11 0AH
Other companies in KT11
 
Filing Information
Company Number 02661501
Company ID Number 02661501
Date formed 1991-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 23:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 PEMBRIDGE CRESCENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 23 PEMBRIDGE CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
ENGRACIA BORQUE
Director 2010-07-13
SABINE RAST BURKHALTER
Director 1996-01-31
MARIA KOSMAOGLOU
Director 2013-03-26
JOANNA CHRISTINE THAW
Director 1996-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ESH MANAGEMENT LTD
Company Secretary 2014-05-16 2016-06-08
NICHOLAS SHAUN BEVAN THOMAS
Director 1996-01-31 2014-12-01
TG ESTATE MANAGEMENT LTD
Company Secretary 2008-01-01 2014-05-16
STEVEN THOMAS GRIGG
Director 2002-09-23 2010-08-05
ELENA PANOS PHYRILLAS
Director 1999-09-26 2010-08-05
PATRICK HUGH FARRELL
Director 1996-01-31 2009-12-22
TOWNENDS PROPERTY MANAGEMENT
Company Secretary 2005-11-03 2008-01-01
NICHOLAS SHAUN BEVAN THOMAS
Company Secretary 1999-08-16 2005-11-03
ELEANOR ELIZABETH SILVESTER HORNE
Director 1999-03-14 2002-09-25
RICHARD THOMAS FORSTER OWEN
Company Secretary 1996-02-15 1999-08-16
VERITY EMMA OWEN
Director 1996-01-31 1999-08-16
RALF PREYER
Director 1996-01-31 1999-01-11
STEVEN KEITH WALKER
Director 1996-02-29 1996-07-16
WALTER WILLIAM JOHN DRAGE
Company Secretary 1991-11-08 1996-02-15
BERNARD LOUIS TELTSCHER
Company Secretary 1994-06-23 1996-02-15
WALTER WILLIAM JOHN DRAGE
Director 1991-11-08 1996-02-15
BERNARD LOUIS TELTSCHER
Director 1991-11-08 1996-02-15
HOWARD STEPHEN COHEN
Director 1994-06-24 1995-05-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-08 1991-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA KOSMAOGLOU MARIA KOSMAOGLOU LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-02-21
JOANNA CHRISTINE THAW JOANNA THAW LIMITED Director 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-09CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-11-07AP01DIRECTOR APPOINTED MS PATRICIA DE MOURA LACERDA COCHONI
2021-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA KOSMAOGLOU
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-25AP01DIRECTOR APPOINTED MR RANI OUSTA
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ENGRACIA BORQUE
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-13AD02Register inspection address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom to Monkville House Monkville Avenue London NW11 0AH
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
2016-06-08TM02Termination of appointment of Esh Management Ltd on 2016-06-08
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 7
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Ms Maria Kosmaoglou on 2015-11-09
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAUN BEVAN THOMAS
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-05-16AP04Appointment of corporate company secretary Esh Management Ltd
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY TG ESTATE MANAGEMENT LIMITED
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL
2014-05-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-31AR0108/11/13 ANNUAL RETURN FULL LIST
2013-12-31CH04SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT LIMITED on 2013-10-01
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom
2013-05-07AP01DIRECTOR APPOINTED MS MARIA KOSMAOGLOU
2013-04-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/09/11 TOTAL EXEMPTION FULL
2011-11-18AR0108/11/11 FULL LIST
2011-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT LIMITED / 01/01/2011
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2011-11-17AD02SAIL ADDRESS CHANGED FROM: C/O TYSER GREENWOOD ESTATE MANAGEMENT LIMITED 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT LTD / 28/03/2011
2010-12-06AR0108/11/10 FULL LIST
2010-10-19AA30/09/10 TOTAL EXEMPTION FULL
2010-09-16AP01DIRECTOR APPOINTED MS ENGRACIA BORQUE
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELENA PHYRILLAS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIGG
2010-06-14AA30/09/09 TOTAL EXEMPTION FULL
2009-12-22AR0108/11/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS SHAUN BEVAN THOMAS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHRISTINE THAW / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA PANOS PHYRILLAS / 08/12/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FARRELL
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS GRIGG / 08/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SABINE RAST BURKHALTER / 08/12/2009
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT LTD / 11/11/2009
2009-08-03AA30/09/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-01-19288aSECRETARY APPOINTED TYSER GREENWOOD ESTATE MANAGEMENT LTD
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY TOWNENDS PROPERTY MANAGEMENT
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2008-05-15AA30/09/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-22363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 23 PEMBRIDGE CRESCENT LONDON W11 3DS
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-25363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-22363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 23 PEMBRIDGE CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 23 PEMBRIDGE CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 PEMBRIDGE CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 23 PEMBRIDGE CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 23 PEMBRIDGE CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 PEMBRIDGE CRESCENT LIMITED
Trademarks
We have not found any records of 23 PEMBRIDGE CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 PEMBRIDGE CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 23 PEMBRIDGE CRESCENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 23 PEMBRIDGE CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 PEMBRIDGE CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 23 PEMBRIDGE CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.