You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Crediton Hill Management Company Limited


Founded in 1982, 5 Crediton Hill Management Company, classified under reg no. 01641758 is an active company. Currently registered at 5 Crediton Hill NW6 1HT, the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Dina L., Matthew W. and Pallavi Y.. In addition one secretary - Pallavi Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5 Crediton Hill Management Company Limited Address / Contact

Office Address 5 Crediton Hill
Office Address2 London
Town
Post code NW6 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01641758
Date of Incorporation Mon, 7th Jun 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Dina L.

Position: Director

Appointed: 25 October 2023

Matthew W.

Position: Director

Appointed: 07 July 2017

Pallavi Y.

Position: Secretary

Appointed: 13 September 2016

Pallavi Y.

Position: Director

Appointed: 01 July 2011

Philomena M.

Position: Secretary

Resigned: 14 February 1999

Frederick N.

Position: Director

Appointed: 01 May 2018

Resigned: 25 October 2023

Clare W.

Position: Secretary

Appointed: 02 July 2011

Resigned: 13 September 2016

Sunil P.

Position: Director

Appointed: 01 July 2011

Resigned: 15 November 2016

Claire W.

Position: Director

Appointed: 01 November 2009

Resigned: 13 September 2016

James S.

Position: Director

Appointed: 01 January 2005

Resigned: 01 April 2011

Sally S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 July 2011

Sally S.

Position: Director

Appointed: 01 January 2005

Resigned: 01 April 2011

Raymond M.

Position: Secretary

Appointed: 01 June 1999

Resigned: 01 January 2005

Nicole D.

Position: Director

Appointed: 07 January 1998

Resigned: 27 February 2018

Raymond M.

Position: Director

Appointed: 18 December 1997

Resigned: 01 January 2010

Liran T.

Position: Director

Appointed: 01 November 1994

Resigned: 07 January 1998

Bridget H.

Position: Director

Appointed: 01 August 1994

Resigned: 01 August 1994

Guy N.

Position: Director

Appointed: 01 April 1992

Resigned: 01 August 1994

Robert A.

Position: Director

Appointed: 27 November 1991

Resigned: 18 December 1997

Philomena M.

Position: Director

Appointed: 27 November 1991

Resigned: 01 November 2005

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats identified, there is Dina L. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Pallavi Y. This PSC and has 25-50% voting rights. Then there is Matthew W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Dina L.

Notified on 25 October 2023
Nature of control: 25-50% voting rights

Pallavi Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Matthew W.

Notified on 7 July 2017
Nature of control: 25-50% voting rights

Frederick N.

Notified on 1 May 2018
Ceased on 25 October 2023
Nature of control: 25-50% voting rights

Nicole D.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights

Sunil P.

Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7361 930664      
Balance Sheet
Current Assets1 7361 9306644 0824 4574 8185 1165 3902 056
Net Assets Liabilities  6644 0824 4574 8185 1165 3904 547
Cash Bank In Hand1 7361 930664      
Net Assets Liabilities Including Pension Asset Liability1 7361 930664      
Reserves/Capital
Shareholder Funds1 7361 930664      
Other
Net Current Assets Liabilities1 7361 9306644 0824 4584 8185 1165 3904 547
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 491
Total Assets Less Current Liabilities1 7361 9306644 0824 4584 8185 1165 3904 547

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements