Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED
Company Information for

1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED

42 NEW ROAD, DITTON, AYLESFORD, ME20 6AD,
Company Registration Number
02299899
Private Limited Company
Active

Company Overview

About 1 Royal Crescent Management Company Ltd
1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED was founded on 1988-09-26 and has its registered office in Aylesford. The organisation's status is listed as "Active". 1 Royal Crescent Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
42 NEW ROAD
DITTON
AYLESFORD
ME20 6AD
Other companies in OX2
 
Filing Information
Company Number 02299899
Company ID Number 02299899
Date formed 1988-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 ROYAL CRESCENT MANAGEMENT COMPANY 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 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN
Company Secretary 2011-10-09
MICHAEL RATHBONE CRAWFORD
Director 1991-03-12
LUCIANA JOHN
Director 1994-04-29
LEENESH JUGGURNAUTH
Director 2018-06-21
MOIZ ABDUL KADER
Director 2006-03-16
ALICE HANNAH MARSDEN
Director 2013-07-29
CHRISTOPHER PETER MASON
Director 1997-05-12
NIGEL DAVID WACHMAN
Director 2004-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES OLIVER POLE-CAREW
Director 1991-03-12 2016-06-19
CHARLES OLIVER POLE-CAREW
Company Secretary 1991-03-12 2010-07-01
BENJAMIN PAUL BURNSIDE
Director 2006-03-16 2007-10-08
HARRY BARRATT GIBBS
Director 1998-08-01 2005-08-05
JOANNA SARAH WACHMAN
Director 1991-03-12 2003-02-19
WILLIAM BARRATT GIBBS
Director 1997-07-01 1998-06-12
EDWARD RICHARD WILLIS
Director 1991-03-12 1994-10-27
JONATHAN MARK BISSON
Director 1993-02-01 1994-04-29
MATTHEW THOMAS CAMPBELL
Director 1991-03-12 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE HANNAH MARSDEN THOMAS COOK MONEY LIMITED Director 2016-09-05 CURRENT 2016-08-24 Liquidation
ALICE HANNAH MARSDEN SANDBROOK OVERSEAS INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2007-10-10 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK WEST INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2012-07-26 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK INDIAN IP LIMITED Director 2015-12-21 CURRENT 2012-07-03 Liquidation
ALICE HANNAH MARSDEN TCCT RETAIL LIMITED Director 2015-12-15 CURRENT 2010-10-05 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK SERVICES LIMITED Director 2015-08-28 CURRENT 1995-03-03 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2014-02-12 CURRENT 1999-01-18 Active - Proposal to Strike off
NIGEL DAVID WACHMAN VALIDUS HOLDINGS (UK) LTD Director 2016-06-27 CURRENT 2012-02-02 Active
NIGEL DAVID WACHMAN SHREWSBURY HOLDINGS LTD Director 2002-11-12 CURRENT 2002-07-10 Liquidation
NIGEL DAVID WACHMAN TALBOT 2002 UNDERWRITING CAPITAL LTD Director 2001-11-14 CURRENT 2001-07-23 Active
NIGEL DAVID WACHMAN SHREWSBURY UNDERWRITING CAPITAL LTD Director 2001-10-11 CURRENT 1994-05-27 Liquidation
NIGEL DAVID WACHMAN TALBOT UNDERWRITING CAPITAL LTD Director 2001-10-11 CURRENT 1997-09-19 Liquidation
NIGEL DAVID WACHMAN TALBOT UNDERWRITING HOLDINGS LTD Director 2001-06-07 CURRENT 1987-10-19 Active
NIGEL DAVID WACHMAN TALBOT UNDERWRITING SERVICES LTD Director 2000-07-18 CURRENT 1995-04-07 Active
NIGEL DAVID WACHMAN TALBOT UNDERWRITING LTD Director 2000-07-03 CURRENT 1987-12-03 Active

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM C/O Professor Philip John 6 Chalfont Road Oxford Oxfordshire OX2 6th
2023-05-26Appointment of Am Surveying & Block Management as company secretary on 2023-05-26
2023-05-26Termination of appointment of Philip John on 2023-05-26
2022-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-12DIRECTOR APPOINTED DR ASAAD AYED ALWABRY
2022-11-12DIRECTOR APPOINTED DR ASAAD AYED ALWABRY
2022-11-12AP01DIRECTOR APPOINTED DR ASAAD AYED ALWABRY
2022-09-30APPOINTMENT TERMINATED, DIRECTOR LEENESH JUGGURNAUTH
2022-09-30CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LEENESH JUGGURNAUTH
2021-11-25AP01DIRECTOR APPOINTED DR MARYAM ABAEI
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WACHMAN
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-10-05AP01DIRECTOR APPOINTED MISTER MAURIZIO DI MARCOTULLIO
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH MARSDEN
2021-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED LEENESH JUGGURNAUTH
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 7
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER POLE-CAREW
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-10AR0126/09/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-08AR0126/09/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 7
2013-09-29AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-10AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-01AR0126/09/12 ANNUAL RETURN FULL LIST
2011-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-10AR0126/09/11 ANNUAL RETURN FULL LIST
2011-11-10AP03Appointment of Professor Philip John as company secretary
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 1 ROYAL CRESCENT LONDON W11 4SL
2010-10-05AR0126/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OLIVER POLE-CAREW / 01/01/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIZ ABDUL KADER / 01/01/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA JOHN / 01/01/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RATHBONE CRAWFORD / 01/01/2010
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY CHARLES POLE-CAREW
2010-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-10-16AR0126/09/09 FULL LIST
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-22363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN BURNSIDE
2007-09-27363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-17363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2005-10-24363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-10288bDIRECTOR RESIGNED
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-10-04363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-10-02363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-08-20288aNEW DIRECTOR APPOINTED
1998-06-24288bDIRECTOR RESIGNED
1998-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-10-03363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-08-08288aNEW DIRECTOR APPOINTED
1997-05-21288aNEW DIRECTOR APPOINTED
1997-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-10-04363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-21363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1994-12-13288DIRECTOR RESIGNED
1994-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-22363sRETURN MADE UP TO 26/09/94; 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 1 ROYAL CRESCENT MANAGEMENT COMPANY 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 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 ROYAL CRESCENT MANAGEMENT COMPANY 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 ROYAL CRESCENT MANAGEMENT COMPANY 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 1 ROYAL CRESCENT MANAGEMENT COMPANY 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 1 ROYAL CRESCENT MANAGEMENT COMPANY 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 1 ROYAL CRESCENT MANAGEMENT COMPANY 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 1 ROYAL CRESCENT MANAGEMENT COMPANY 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.