Northumberland Crescent Management Company Limited LONDON


Northumberland Crescent Management Company started in year 1986 as Private Limited Company with registration number 02072244. The Northumberland Crescent Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The company has one director. Ann M., appointed on 14 May 1997. There are currently no secretaries appointed. 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.

Northumberland Crescent Management Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072244
Date of Incorporation Mon, 10th Nov 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 06 June 2023

Ann M.

Position: Director

Appointed: 14 May 1997

Thornley G.

Position: Secretary

Appointed: 25 October 2022

Resigned: 06 June 2023

Sean J.

Position: Director

Appointed: 04 July 2007

Resigned: 20 July 2012

Michael L.

Position: Secretary

Appointed: 26 May 2004

Resigned: 31 May 2012

Timothy H.

Position: Secretary

Appointed: 07 March 2003

Resigned: 31 March 2004

Frank D.

Position: Director

Appointed: 05 September 1994

Resigned: 25 May 1995

Ian M.

Position: Secretary

Appointed: 05 September 1994

Resigned: 23 October 2002

Bridget C.

Position: Director

Appointed: 25 April 1992

Resigned: 30 September 2002

Richard R.

Position: Director

Appointed: 25 April 1992

Resigned: 05 September 1994

Claire M.

Position: Director

Appointed: 25 April 1992

Resigned: 05 September 1994

Anthony C.

Position: Director

Appointed: 25 April 1992

Resigned: 06 December 1999

Michael S.

Position: Secretary

Appointed: 25 April 1992

Resigned: 05 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth8 4034 047     
Balance Sheet
Current Assets8 8474 515 1 1361 2404 6851 656
Net Assets Liabilities 4 0471 893400-2 928-5-2 802
Net Assets Liabilities Including Pension Asset Liability8 4034 047     
Reserves/Capital
Shareholder Funds8 4034 047     
Other
Creditors   7364 1684 6904 458
Net Current Assets Liabilities8 4034 0471 893400-2 928-5-2 802
Creditors Due Within One Year444468     
Total Assets Less Current Liabilities8 4034 047     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (3 pages)

Company search