Background WavePink WaveYellow Wave

FOUR CRAVEN HILL MANAGEMENT LIMITED (00932185)

FOUR CRAVEN HILL MANAGEMENT LIMITED (00932185) is an active UK company. incorporated on 16 May 1968. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUR CRAVEN HILL MANAGEMENT LIMITED has been registered for 57 years. Current directors include BENNETT, Mark Edward, KING, John William, PAEPEGAEY, Guillemette Ghislaine Marie.

Company Number
00932185
Status
active
Type
ltd
Incorporated
16 May 1968
Age
57 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Mark Edward, KING, John William, PAEPEGAEY, Guillemette Ghislaine Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR CRAVEN HILL MANAGEMENT LIMITED

FOUR CRAVEN HILL MANAGEMENT LIMITED is an active company incorporated on 16 May 1968 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUR CRAVEN HILL MANAGEMENT LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00932185

LTD Company

Age

57 Years

Incorporated 16 May 1968

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

181 Kensington High Street London W8 6SH
From: 14 January 2014To: 15 July 2019
2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 22 July 2013To: 14 January 2014
Suite 2 15 Broad Court Covent Garden London WC2B 5QN
From: 16 May 1968To: 22 July 2013
Timeline

9 key events • 1968 - 2020

Funding Officers Ownership
Company Founded
May 68
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 25 Mar 2011

BENNETT, Mark Edward

Active
25 Chilworth Street, LondonW2 3HA
Born November 1957
Director
Appointed 08 Mar 1995

KING, John William

Active
63 Lancaster Gate, LondonW2 3NJ
Born January 1956
Director
Appointed 05 Mar 2020

PAEPEGAEY, Guillemette Ghislaine Marie

Active
Abingdon Road, LondonW8 6AH
Born April 1984
Director
Appointed 30 Jul 2018

SULLIVAN, Michael Frederick

Resigned
4 Craven Hill, LondonW2 3DS
Secretary
Appointed N/A
Resigned 02 Feb 1995

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
London Street, LondonW2 1HR
Corporate secretary
Appointed 02 Feb 1995
Resigned 25 Mar 2011

ANDREW, Johnathon Cameron Chapman

Resigned
4 Craven Hill, LondonW2 3DS
Born July 1955
Director
Appointed N/A
Resigned 20 Jan 1992

ENRIGHT, Michael John

Resigned
Craven Hill, LondonW2 3DS
Born March 1956
Director
Appointed 22 Oct 2012
Resigned 31 Jan 2019

GOAD, Ian George Boileau, Col

Resigned
4 Craven Hill, LondonW2 3DS
Born July 1927
Director
Appointed N/A
Resigned 21 Mar 1997

GOREMSANDU, Katia Nestorova

Resigned
Flat 10, LondonW2 3DS
Born July 1950
Director
Appointed 28 Mar 2003
Resigned 11 Apr 2006

MACKERTICH, Elizabeth Ruth

Resigned
Flat 5 4 Craven Hill, LondonW2 3DS
Born May 1940
Director
Appointed 08 Mar 1995
Resigned 09 Jul 2001

MAZZOCCHI, Mario Emanuele

Resigned
Flat 11, LondonW2 3DS
Born February 1973
Director
Appointed 12 May 2009
Resigned 18 Jul 2012

MODY, Rustam Jehangir

Resigned
Flat A 4 Craven Hill, LondonW2 3DS
Born July 1947
Director
Appointed 10 Mar 1998
Resigned 01 Nov 2001

MODY, Usha Venugopal

Resigned
16 Hanover Steps, LondonW2 2YG
Born January 1945
Director
Appointed 15 May 2007
Resigned 26 Feb 2020

SCHUELEIN, Max

Resigned
Flat 9 4 Craven Hill, LondonW2 3DS
Born July 1964
Director
Appointed 24 Oct 1996
Resigned 05 Jun 2003

SULLIVAN, Michael Frederick

Resigned
4 Craven Hill, LondonW2 3DS
Born June 1940
Director
Appointed N/A
Resigned 24 Mar 2009

WALDEN, Sally Elizabeth

Resigned
Flat 9 4 Craven Hill, LondonW2 3DS
Born March 1959
Director
Appointed N/A
Resigned 26 Oct 1994
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 April 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
3 February 1992
363(287)363(287)
Legacy
20 November 1991
287Change of Registered Office
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
31 March 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
17 November 1987
288288
Legacy
28 September 1987
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Miscellaneous
16 May 1968
MISCMISC
Incorporation Company
16 May 1968
NEWINCIncorporation