Background WavePink WaveYellow Wave

ONE PEMBRIDGE CRESCENT LIMITED (01461973)

ONE PEMBRIDGE CRESCENT LIMITED (01461973) is an active UK company. incorporated on 19 November 1979. with registered office in 1 Pembridge Crescent. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE PEMBRIDGE CRESCENT LIMITED has been registered for 46 years. Current directors include AREFPOUR, Ali Reza Keivan, AYKROYD, Toby Nigel Bertram, FREDEAU, Sebastien and 3 others.

Company Number
01461973
Status
active
Type
ltd
Incorporated
19 November 1979
Age
46 years
Address
1 Pembridge Crescent, W11 3DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AREFPOUR, Ali Reza Keivan, AYKROYD, Toby Nigel Bertram, FREDEAU, Sebastien, MITCHELL, Louisa Jane, SELBY, Marnie Amelia Rose, INIZIATIVE S.P.A.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE PEMBRIDGE CRESCENT LIMITED

ONE PEMBRIDGE CRESCENT LIMITED is an active company incorporated on 19 November 1979 with the registered office located in 1 Pembridge Crescent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE PEMBRIDGE CRESCENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01461973

LTD Company

Age

46 Years

Incorporated 19 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

1 Pembridge Crescent London , W11 3DT,

Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

AYKROYD, Toby Nigel Bertram

Active
Pembridge Crescent, LondonW11 3DT
Secretary
Appointed 16 Jun 2021

AREFPOUR, Ali Reza Keivan

Active
1 Pembridge Crescent, LondonW11 3DT
Born November 1978
Director
Appointed 15 May 2014

AYKROYD, Toby Nigel Bertram

Active
Pembridge Crescent, LondonW11 3DT
Born November 1955
Director
Appointed 16 Feb 2009

FREDEAU, Sebastien

Active
Rue Amelot, Paris75011
Born April 1989
Director
Appointed 15 Jun 2015

MITCHELL, Louisa Jane

Active
1 Pembridge Crescent, LondonW11 3DT
Born May 1971
Director
Appointed 26 Jul 2022

SELBY, Marnie Amelia Rose

Active
1 Pembridge Crescent, LondonW11 3DT
Born October 1999
Director
Appointed 26 Jul 2022

INIZIATIVE S.P.A.

Active
Via Lorenzo Mascheroni, Milan20123
Corporate director
Appointed 01 Aug 2022

BROOK, Charles Nicholas Malcolm

Resigned
Flat 5 1 Pembridge Crescent, LondonW11 3DT
Secretary
Appointed 06 May 2002
Resigned 20 Mar 2004

DAVIES, Christine

Resigned
Flat 2, 1 Pembridge Crescent, LondonW11 3DT
Secretary
Appointed N/A
Resigned 06 May 2002

DICK, Margaret Catherine Dorrans, Dr

Resigned
Flat 4, LondonW11 3DT
Secretary
Appointed 20 Mar 2004
Resigned 05 Jul 2019

ANDERSON, Kenneth

Resigned
1 Pembridge Crescent, LondonW11 3DT
Born December 1926
Director
Appointed N/A
Resigned 14 Jul 1997

BROOK, Charles Nicholas Malcolm

Resigned
Flat 5 1 Pembridge Crescent, LondonW11 3DT
Born July 1967
Director
Appointed 19 Jul 2000
Resigned 26 Jul 2022

DAVIES, Christine

Resigned
Flat 2, 1 Pembridge Crescent, LondonW11 3DT
Born February 1944
Director
Appointed N/A
Resigned 30 Apr 2004

DICK, Margaret Catherine Dorrans, Dr

Resigned
Flat 4, LondonW11 3DT
Born September 1947
Director
Appointed N/A
Resigned 19 Jan 2021

GANSSER-POTTS, Michael David

Resigned
Flat 3 No 1 Pembridge Crescent, LondonW11 3DT
Born August 1964
Director
Appointed 19 Aug 1994
Resigned 23 Apr 1997

GANSSER-POTTS, Sylvia Yumi

Resigned
Flat 3, LondonW11 3DT
Born August 1963
Director
Appointed 19 Aug 1994
Resigned 23 Apr 1997

GLYNN, Alan Anthony, Professor

Resigned
Pembridge Crescent, LondonW11 3DT
Born May 1923
Director
Appointed 12 Jul 2010
Resigned 09 Apr 2014

GLYNN, Alan Anthony, Professor

Resigned
1 Pembridge Crescent, LondonW11 3DT
Born May 1923
Director
Appointed 23 Apr 1997
Resigned 10 Jul 2010

GLYNN, Nicole, Doctor

Resigned
1 Pembridge Crescent, LondonW11 3DT
Born November 1925
Director
Appointed 24 Mar 1997
Resigned 07 Oct 2007

GOATLY, Peter James

Resigned
Flat 6, LondonW11 3DT
Born April 1953
Director
Appointed 06 May 2002
Resigned 28 Mar 2010

GOATLY, Peter James

Resigned
Flat 6, LondonW11 3DT
Born April 1953
Director
Appointed 16 Nov 1993
Resigned 23 Jan 2002

HARTLEY, Peter Stuart

Resigned
Lincombe Farm, SalcombeTQ8 8NQ
Born August 1944
Director
Appointed 18 Nov 1996
Resigned 26 Jul 1999

HAWKINS, Emma Harriet

Resigned
Inverleith Place, EdinburghEH3 5QB
Born March 1972
Director
Appointed 14 Sept 2015
Resigned 26 Jul 2022

HUGHES, Martin

Resigned
Flat 3, LondonW11 3DT
Born September 1961
Director
Appointed N/A
Resigned 19 Aug 1994

KAKETSIS, Asimakis

Resigned
Flat 2, LondonW11 3DT
Born August 1976
Director
Appointed 24 Jan 2005
Resigned 10 Apr 2013

KOSMAOGLOU, Maria

Resigned
1 Pembridge Crescent, LondonW11 3DT
Born July 1976
Director
Appointed 04 Aug 2008
Resigned 10 Apr 2013

MOHAMMED, Khalid

Resigned
Flat 5 Pembridge Crescent, LondonW11 3DT
Born April 1968
Director
Appointed 18 May 1998
Resigned 06 Dec 1999

MONTAGUE DOUGLAS SCOTT, William Henry John, Lord

Resigned
12 South Charlotte Street, EdinburghEH2 4AY
Born August 1957
Director
Appointed N/A
Resigned 23 Jan 2002

OGILVIE, Caroline

Resigned
1 Pembridge Crescent, LondonW11 3DT
Born March 1947
Director
Appointed N/A
Resigned 18 Nov 1996

SCOTT, Hafize Berrin, Lady

Resigned
54 Palace Court, LondonW2 4JB
Born March 1948
Director
Appointed 23 Jan 2002
Resigned 16 Dec 2010

SIGNORINI, Marco

Resigned
Flat 1, LondonW11 3DT
Born July 1971
Director
Appointed 26 Jul 1999
Resigned 11 Nov 2008

W SQUARE LTD

Resigned
Drake's Courtyard, LondonNW6 7JR
Corporate director
Appointed 26 Jul 2021
Resigned 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 August 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 July 2021
AP02Appointment of Corporate Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
8 August 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
287Change of Registered Office
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
288288
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
14 December 1987
288288
Legacy
1 December 1987
288288
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts