Wolfe Crescent (residents) Management Limited LONDON


Founded in 1988, Wolfe Crescent (residents) Management, classified under reg no. 02294562 is an active company. Currently registered at Kfh House SW19 7QA, London the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Ali-Raza D., Nicholas F. and Christian S. and others. Of them, Dominique R. has been with the company the longest, being appointed on 22 June 2004 and Ali-Raza D. has been with the company for the least time - from 14 February 2021. At the moment 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.

Wolfe Crescent (residents) Management Limited Address / Contact

Office Address Kfh House
Office Address2 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02294562
Date of Incorporation Fri, 9th 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 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Ali-Raza D.

Position: Director

Appointed: 14 February 2021

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Nicholas F.

Position: Director

Appointed: 21 August 2020

Christian S.

Position: Director

Appointed: 30 September 2019

Dominique R.

Position: Director

Appointed: 22 June 2004

Francesca P.

Position: Director

Appointed: 09 February 2020

Resigned: 14 April 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Resigned: 01 January 2021

Nora T.

Position: Director

Appointed: 05 February 2014

Resigned: 07 January 2019

Paul L.

Position: Director

Appointed: 01 August 2009

Resigned: 12 December 2019

Claire M.

Position: Director

Appointed: 05 February 2008

Resigned: 25 November 2009

Goodacre Property Services Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 01 February 2017

Davina C.

Position: Director

Appointed: 22 June 2004

Resigned: 18 October 2023

Mary B.

Position: Director

Appointed: 22 June 2004

Resigned: 29 November 2013

Denis B.

Position: Director

Appointed: 28 January 2003

Resigned: 22 June 2004

Frank M.

Position: Director

Appointed: 28 January 2003

Resigned: 27 July 2009

James N.

Position: Director

Appointed: 01 May 2001

Resigned: 17 March 2014

Sean K.

Position: Director

Appointed: 20 April 1999

Resigned: 31 May 2002

Margaret A.

Position: Director

Appointed: 11 November 1998

Resigned: 04 August 2003

Richard M.

Position: Secretary

Appointed: 29 September 1998

Resigned: 16 December 2004

Roger B.

Position: Secretary

Appointed: 30 April 1998

Resigned: 29 September 1998

Suresh A.

Position: Director

Appointed: 30 April 1998

Resigned: 12 August 1999

Ronald C.

Position: Director

Appointed: 30 April 1998

Resigned: 28 January 2003

Geoffrey P.

Position: Director

Appointed: 30 April 1998

Resigned: 20 March 2001

Renew Nominees Limited

Position: Corporate Director

Appointed: 30 April 1997

Resigned: 30 April 1998

Paul D.

Position: Director

Appointed: 30 September 1996

Resigned: 30 April 1998

Richard D.

Position: Director

Appointed: 30 September 1996

Resigned: 30 April 1997

Geoffrey C.

Position: Secretary

Appointed: 30 September 1996

Resigned: 30 April 1998

Harry S.

Position: Director

Appointed: 21 May 1992

Resigned: 30 September 1996

Barry C.

Position: Secretary

Appointed: 21 May 1992

Resigned: 30 September 1996

Kim C.

Position: Director

Appointed: 21 May 1992

Resigned: 30 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand613 976303 51649 93251 861105 154106 73022 28829 551
Current Assets638 738315 28967 95070 211124 769117 03199 11187 914
Debtors24 76211 77318 01818 35019 61510 30176 82358 363
Other
Accrued Income  3 0363 5894 1094 40717 10214 510
Accrued Liabilities7612 5571 5461 2402 0716 14810 14312 559
Accrued Liabilities Deferred Income449 537140 599      
Corporation Tax Payable2733984662109646298
Creditors451 394223 60020 5026 81048 30827 29441 14225 802
Net Current Assets Liabilities187 34491 68947 44863 40176 46189 73757 96962 112
Prepayments849 72812 18813 91115 30422519 21233
Prepayments Accrued Income      40 00040 000
Profit Loss -95 655 15 95313 06013 276-31 7684 143
Total Assets Less Current Liabilities187 34491 68947 44863 40176 46189 73757 96962 112
Trade Creditors Trade Payables82380 0464 3043 04021 13320 75229 45311 661
Trade Debtors Trade Receivables1 4272 0452 7948502025 6695093 820

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to 2023-03-31
filed on: 20th, December 2023
Free Download (7 pages)

Company search