You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Royal Crescent Management Company Limited AYLESFORD


Founded in 1988, 1 Royal Crescent Management Company, classified under reg no. 02299899 is an active company. Currently registered at 42 New Road ME20 6AD, Aylesford the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Asaad A., Maryam A. and Maurizio D. and others. Of them, Michael C. has been with the company the longest, being appointed on 12 March 1991 and Asaad A. has been with the company for the least time - from 29 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Royal Crescent Management Company Limited Address / Contact

Office Address 42 New Road
Office Address2 Ditton
Town Aylesford
Post code ME20 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299899
Date of Incorporation Mon, 26th Sep 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Am Surveying & Block Management

Position: Corporate Secretary

Appointed: 26 May 2023

Asaad A.

Position: Director

Appointed: 29 October 2022

Maryam A.

Position: Director

Appointed: 08 November 2021

Maurizio D.

Position: Director

Appointed: 02 October 2021

Moiz A.

Position: Director

Appointed: 16 March 2006

Christopher M.

Position: Director

Appointed: 12 May 1997

Luciana J.

Position: Director

Appointed: 29 April 1994

Michael C.

Position: Director

Appointed: 12 March 1991

Leenesh J.

Position: Director

Appointed: 21 June 2018

Resigned: 22 September 2022

Alice M.

Position: Director

Appointed: 29 July 2013

Resigned: 28 June 2021

Philip J.

Position: Secretary

Appointed: 09 October 2011

Resigned: 26 May 2023

Benjamin B.

Position: Director

Appointed: 16 March 2006

Resigned: 08 October 2007

Nigel W.

Position: Director

Appointed: 05 November 2004

Resigned: 16 October 2021

Harry G.

Position: Director

Appointed: 01 August 1998

Resigned: 05 August 2005

William G.

Position: Director

Appointed: 01 July 1997

Resigned: 12 June 1998

Jonathan B.

Position: Director

Appointed: 01 February 1993

Resigned: 29 April 1994

Edward W.

Position: Director

Appointed: 12 March 1991

Resigned: 27 October 1994

Matthew C.

Position: Director

Appointed: 12 March 1991

Resigned: 29 April 1994

Charles P.

Position: Director

Appointed: 12 March 1991

Resigned: 19 June 2016

Charles P.

Position: Secretary

Appointed: 12 March 1991

Resigned: 01 July 2010

Joanna W.

Position: Director

Appointed: 12 March 1991

Resigned: 19 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 77
Net Assets Liabilities777
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset77 
Net Current Assets Liabilities 77
Number Shares Allotted 7 
Par Value Share 1 
Total Assets Less Current Liabilities 77

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search