17 Crealock Street Sw18 Management Company Limited LONDON


Founded in 2001, 17 Crealock Street Sw18 Management Company, classified under reg no. 04156045 is an active company. Currently registered at 65 Clarendon Drive SW15 1AN, London the company has been in the business for twenty three years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 4 directors in the the firm, namely Laura T., Adrian L. and Michael H. and others. In addition one secretary - William B. - is with the company. Currently 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.

17 Crealock Street Sw18 Management Company Limited Address / Contact

Office Address 65 Clarendon Drive
Town London
Post code SW15 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156045
Date of Incorporation Wed, 7th Feb 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Laura T.

Position: Director

Appointed: 15 December 2020

Adrian L.

Position: Director

Appointed: 12 May 2017

Michael H.

Position: Director

Appointed: 10 June 2016

William B.

Position: Secretary

Appointed: 24 November 2014

William B.

Position: Director

Appointed: 01 March 2009

Adam W.

Position: Director

Appointed: 07 August 2018

Resigned: 15 December 2020

Paul S.

Position: Director

Appointed: 27 June 2014

Resigned: 07 August 2018

Luke M.

Position: Director

Appointed: 18 November 2013

Resigned: 12 May 2017

Jack G.

Position: Director

Appointed: 08 February 2012

Resigned: 27 September 2013

Abigail B.

Position: Director

Appointed: 13 May 2010

Resigned: 10 June 2016

Benjamin M.

Position: Secretary

Appointed: 16 May 2008

Resigned: 27 June 2014

John C.

Position: Secretary

Appointed: 15 May 2007

Resigned: 16 May 2008

Benjamin M.

Position: Director

Appointed: 03 May 2007

Resigned: 27 June 2014

John C.

Position: Director

Appointed: 14 February 2005

Resigned: 01 March 2009

Susan D.

Position: Secretary

Appointed: 01 January 2005

Resigned: 15 May 2007

Lucy I.

Position: Director

Appointed: 03 February 2003

Resigned: 11 May 2010

Andrew M.

Position: Director

Appointed: 12 December 2002

Resigned: 28 October 2010

Susan D.

Position: Director

Appointed: 11 December 2002

Resigned: 15 May 2007

Mark B.

Position: Secretary

Appointed: 10 June 2001

Resigned: 01 January 2005

Ruth R.

Position: Secretary

Appointed: 20 April 2001

Resigned: 10 June 2001

Simon S.

Position: Director

Appointed: 20 April 2001

Resigned: 22 July 2002

Richard G.

Position: Secretary

Appointed: 07 February 2001

Resigned: 20 April 2001

Gerard L.

Position: Director

Appointed: 07 February 2001

Resigned: 20 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is William B. This PSC.

William B.

Notified on 1 February 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand44    
Net Assets Liabilities444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Dormant company accounts reported for the period up to 2023/02/28
filed on: 30th, November 2023
Free Download (2 pages)

Company search