Background WavePink WaveYellow Wave

TERMHOUSE (CROMPTON COURT) MANAGEMENT LIMITED (01314979)

TERMHOUSE (CROMPTON COURT) MANAGEMENT LIMITED (01314979) is an active UK company. incorporated on 25 May 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TERMHOUSE (CROMPTON COURT) MANAGEMENT LIMITED has been registered for 48 years. Current directors include DUNCALF, Richard Craig, MOUCHANTAF, George, STIRLING, John Ludovic.

Company Number
01314979
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1977
Age
48 years
Address
The Studio 16 Cavaye Place, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNCALF, Richard Craig, MOUCHANTAF, George, STIRLING, John Ludovic
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMHOUSE (CROMPTON COURT) MANAGEMENT LIMITED

TERMHOUSE (CROMPTON COURT) MANAGEMENT LIMITED is an active company incorporated on 25 May 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TERMHOUSE (CROMPTON COURT) MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01314979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 25 May 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 22 June 2010To: 4 February 2025
2Nd Floor Lynton House 7-12 Tavistock Square Londonwc1H 9Bq
From: 25 May 1977To: 22 June 2010
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Aug 12
Director Joined
Apr 18
Director Left
May 24
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 04 Feb 2025

DUNCALF, Richard Craig

Active
Crompton Court, LondonSW3 2AR
Born August 1960
Director
Appointed 20 Dec 2017

MOUCHANTAF, George

Active
49 Crompton Court, LondonSW3 2AR
Born May 1961
Director
Appointed 01 Jan 1995

STIRLING, John Ludovic

Active
63 Crompton Court, LondonSW3 2AR
Born August 1937
Director
Appointed 05 Dec 2005

ERDEMGIL, Serpil

Resigned
14 Crompton Court, LondonSW3 2AP
Secretary
Appointed 18 Nov 1992
Resigned 24 Mar 1995

MOUCHANTAF, George

Resigned
49 Crompton Court, LondonSW3 2AR
Secretary
Appointed 24 Mar 1995
Resigned 04 Feb 2025

CALA, Giuseppe, Doctor Of Law

Resigned
Via Dei Gracchi, Rome
Born February 1947
Director
Appointed 22 Jun 2012
Resigned 10 May 2024

ERDEMGIL, Serpil

Resigned
14 Crompton Court, LondonSW3 2AP
Born May 1942
Director
Appointed 12 Jun 1991
Resigned 19 Dec 2024

EYERMAN, Mary Evans

Resigned
47 Crompton Court, LondonSW3 2AR
Born March 1940
Director
Appointed 04 Dec 2006
Resigned 03 Jan 2009

HATCHWELL, Maurice Peter

Resigned
The Anchorage Seven Sisters Road, VentnorPO38 1XA
Born September 1923
Director
Appointed 12 Jun 1991
Resigned 05 Dec 2005

HUGHES, Nevsal

Resigned
7 Grafton Square, LondonSW4 0DE
Born January 1946
Director
Appointed 02 Nov 1993
Resigned 09 Apr 2008

SCOTT-BARRETT, Simon Hugh

Resigned
10 Hannington Road, LondonSW4 0LZ
Born March 1953
Director
Appointed 12 Jun 1991
Resigned 26 Jul 1996
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
2 May 2019
AAMDAAMD
Accounts Amended With Accounts Type Dormant
2 May 2019
AAMDAAMD
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
31 July 2006
244244
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
27 March 1995
287Change of Registered Office
Legacy
6 February 1995
288288
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363x363x
Legacy
23 March 1993
287Change of Registered Office
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
287Change of Registered Office
Legacy
29 April 1992
363x363x
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
23 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
2 May 1991
363aAnnual Return
Legacy
8 April 1991
288288
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
1 November 1990
288288
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Auditors Resignation Company
13 January 1989
AUDAUD
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Legacy
23 November 1987
288288
Legacy
27 October 1987
363363
Memorandum Articles
27 October 1987
MEM/ARTSMEM/ARTS
Resolution
27 October 1987
RESOLUTIONSResolutions
Legacy
27 October 1987
288288
Legacy
25 September 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
24 May 1986
288288
Miscellaneous
25 May 1977
MISCMISC