Crespride Limited LONDON


Founded in 1978, Crespride, classified under reg no. 01402153 is an active company. Currently registered at Calder & Co WC2H 7HF, London the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Emma M., Carla P. and Louisa C. and others. Of them, Peter M. has been with the company the longest, being appointed on 19 January 1994 and Emma M. has been with the company for the least time - from 22 April 2010. Currently 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.

Crespride Limited Address / Contact

Office Address Calder & Co
Office Address2 30 Orange Street
Town London
Post code WC2H 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402153
Date of Incorporation Mon, 27th Nov 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Calder & Co (registrars) Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Emma M.

Position: Director

Appointed: 22 April 2010

Carla P.

Position: Director

Appointed: 14 November 2005

Louisa C.

Position: Director

Appointed: 28 November 1998

Graham G.

Position: Director

Appointed: 03 May 1996

Peter M.

Position: Director

Appointed: 19 January 1994

Virginia P.

Position: Director

Resigned: 15 December 2021

Susan N.

Position: Director

Appointed: 01 January 2010

Resigned: 15 February 2022

Hannah R.

Position: Secretary

Appointed: 25 December 2005

Resigned: 01 July 2010

Virginia P.

Position: Secretary

Appointed: 01 October 2001

Resigned: 13 January 2005

Louisa C.

Position: Secretary

Appointed: 02 May 2001

Resigned: 30 September 2001

Hugh M.

Position: Director

Appointed: 02 May 2001

Resigned: 05 May 2015

Charles M.

Position: Director

Appointed: 30 June 1999

Resigned: 26 April 2000

Maria M.

Position: Director

Appointed: 01 May 1998

Resigned: 30 April 2008

Steven M.

Position: Director

Appointed: 28 August 1996

Resigned: 13 July 2001

Steven M.

Position: Secretary

Appointed: 28 August 1996

Resigned: 13 July 2001

Sarah E.

Position: Director

Appointed: 03 February 1995

Resigned: 23 November 2000

Alicia C.

Position: Director

Appointed: 19 January 1994

Resigned: 28 November 1998

Monica H.

Position: Director

Appointed: 20 January 1993

Resigned: 30 June 1999

Lynne K.

Position: Secretary

Appointed: 20 January 1993

Resigned: 28 June 1996

Monica H.

Position: Director

Appointed: 05 July 1991

Resigned: 20 January 1993

Richard C.

Position: Director

Appointed: 05 July 1991

Resigned: 23 February 2000

Graham M.

Position: Director

Appointed: 05 July 1991

Resigned: 14 March 1997

Lynne K.

Position: Director

Appointed: 05 July 1991

Resigned: 28 August 1996

John B.

Position: Director

Appointed: 05 July 1991

Resigned: 19 January 1994

Camilla C.

Position: Director

Appointed: 05 July 1991

Resigned: 04 June 1993

Norman D.

Position: Director

Appointed: 05 July 1991

Resigned: 21 March 1996

Benjamin K.

Position: Director

Appointed: 05 July 1991

Resigned: 04 August 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search