Background WavePink WaveYellow Wave

TWENTY THREE CRAVEN HILL GARDENS (MANAGEMENT COMPANY) LIMITED (01561532)

TWENTY THREE CRAVEN HILL GARDENS (MANAGEMENT COMPANY) LIMITED (01561532) is an active UK company. incorporated on 14 May 1981. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. TWENTY THREE CRAVEN HILL GARDENS (MANAGEMENT COMPANY) LIMITED has been registered for 44 years. Current directors include EGAN-FOWLER, Lauren, MASHAD, Matyn, MONTEATH, Peter Ian and 2 others.

Company Number
01561532
Status
active
Type
ltd
Incorporated
14 May 1981
Age
44 years
Address
Unit 14 Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EGAN-FOWLER, Lauren, MASHAD, Matyn, MONTEATH, Peter Ian, PASTORINO, Viola, ROSE, Pamela Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY THREE CRAVEN HILL GARDENS (MANAGEMENT COMPANY) LIMITED

TWENTY THREE CRAVEN HILL GARDENS (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 14 May 1981 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWENTY THREE CRAVEN HILL GARDENS (MANAGEMENT COMPANY) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01561532

LTD Company

Age

44 Years

Incorporated 14 May 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX England
From: 11 October 2024To: 18 November 2024
Flat a, 23 Craven Hill Gardens London W2 3EA England
From: 29 September 2020To: 11 October 2024
Flat 2 23 Craven Hill Gardens London W2 3EA
From: 12 June 2012To: 29 September 2020
C/O Michael Hulme 23 Craven Hill Gardens Flat 2 London Uk W2 3EA United Kingdom
From: 5 June 2012To: 12 June 2012
Flat 3 23 Craven Hill Gardens London W2 3EA
From: 14 May 1981To: 5 June 2012
Timeline

19 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
May 81
Director Left
Oct 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 16
New Owner
Aug 17
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
May 23
Director Joined
Sept 23
Director Left
May 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

SPRINGFIELD SECRETARIES LIMITED

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Corporate secretary
Appointed 07 Nov 2024

EGAN-FOWLER, Lauren

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born June 1975
Director
Appointed 29 Sept 2020

MASHAD, Matyn

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born October 1994
Director
Appointed 01 Sept 2019

MONTEATH, Peter Ian

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born January 1954
Director
Appointed 25 May 1994

PASTORINO, Viola

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born April 2000
Director
Appointed 30 Jun 2023

ROSE, Pamela Anne

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born September 1952
Director
Appointed 29 Sept 2020

EGAN-FOWLER, Lauren

Resigned
23 Craven Hill Gardens, LondonW2 3EA
Secretary
Appointed 29 Sept 2020
Resigned 11 Oct 2024

HULME, Michael Charles

Resigned
23 Craven Hill Gardens, LondonW2 3EA
Secretary
Appointed 01 May 2012
Resigned 29 Sept 2020

ROSE, Michael Balfour

Resigned
Flat 3, LondonW2 3EA
Secretary
Appointed N/A
Resigned 09 Dec 2011

SANDROVE BRAHAMS & ASSOCIATES LIMITED

Resigned
Whitchurch Lane, EdgwareHA8 6QX
Corporate secretary
Appointed 11 Oct 2024
Resigned 07 Nov 2024

BASSI, Rita

Resigned
15 Stonemead, StockportSK6 4LP
Born June 1958
Director
Appointed N/A
Resigned 01 Feb 2001

CLOUSTON, Susan

Resigned
Campden Hill Road, LondonW8 7HX
Born January 1966
Director
Appointed 30 Jun 2014
Resigned 25 May 2023

DRINKWATER, Andrew Jon

Resigned
Craven Hill Gardens, LondonW2 3EA
Born June 1975
Director
Appointed 12 Dec 2013
Resigned 29 Sept 2020

FARRINGTON, Kate Louise

Resigned
Flat 5, LondonW2 3EA
Born September 1978
Director
Appointed 04 Mar 2004
Resigned 06 Mar 2006

FLAJSNER, Mark Thomas

Resigned
Flat 5 23 Craven Hill Gardens, LondonW2 3EA
Born September 1956
Director
Appointed 27 May 1992
Resigned 29 May 1997

GRODELAND, Jorn

Resigned
Flat 4 23 Craven Hill Gardens, LondonW2 3EA
Born December 1967
Director
Appointed 05 Aug 1998
Resigned 10 Jul 2002

HULME, Michael Charles

Resigned
Flat 2, LondonW2 3EA
Born November 1975
Director
Appointed 09 May 2007
Resigned 29 Sept 2020

HUTCHINSON, Graham

Resigned
Flat 4 23 Craven Hill Gardens, LondonW2 3EA
Born July 1955
Director
Appointed N/A
Resigned 29 May 1998

JARVIS, Penelope Jane

Resigned
66 Exeter House, LondonSW15 3SX
Born October 1944
Director
Appointed 02 Dec 2004
Resigned 12 Dec 2013

KALMAN, Andrew Thomas

Resigned
Flat 2, LondonW2 3EA
Born January 1964
Director
Appointed 05 Oct 2000
Resigned 20 Mar 2007

KIRKHAM, Andrew Paul

Resigned
Flat 4 No 23 Craven Hill Gardens, LondonW2 3EA
Born January 1965
Director
Appointed 28 Aug 2002
Resigned 24 Sept 2004

LITTLE, Robert William

Resigned
Flat 5, LondonW2 3EA
Born December 1964
Director
Appointed 18 Feb 1998
Resigned 10 Nov 2003

LORGE, Sophie Caroline

Resigned
Flat 5, LondonW2 3EA
Born August 1975
Director
Appointed 15 May 2006
Resigned 26 Aug 2011

PETERS, Timothy Michael

Resigned
23a Craven Hill Gardens, LondonW2 3EA
Born March 1963
Director
Appointed 11 Apr 2001
Resigned 14 Jan 2002

ROSE, Amy

Resigned
Flat 2 23 Craven Hill Gardens, LondonW2 3EA
Born September 1902
Director
Appointed N/A
Resigned 25 Feb 1997

ROSE, Michael Balfour

Resigned
Flat 3, LondonW2 3EA
Born May 1935
Director
Appointed N/A
Resigned 29 Sept 2020

ROSE, Rosemary Evelyn

Resigned
Flat 1, LondonW2 3EA
Born February 1933
Director
Appointed N/A
Resigned 31 May 2016

SHILOVA, Elena

Resigned
23 Craven Hill Gardens, LondonW2 3EA
Born November 1995
Director
Appointed 20 Sept 2020
Resigned 17 Apr 2025

SWAN, Reynold

Resigned
Flat A 23 Craven Hill Gardens, LondonW2 3EA
Born September 1966
Director
Appointed N/A
Resigned 23 Oct 1993

TROUGHTON, Robert Charles Peter

Resigned
Blair Castle, Blair AthollPH18 5TJ
Born December 1982
Director
Appointed 02 Dec 2004
Resigned 06 Jun 2013

VITTERY, Colin Stewart

Resigned
Flat A, LondonW2 3EA
Born June 1967
Director
Appointed 03 Apr 2002
Resigned 01 Oct 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Charles Hulme

Ceased
23 Craven Hill Gardens, LondonW2 3EA
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
28 January 2025
AAMDAAMD
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 June 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Legacy
14 May 2009
353353
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
12 June 1989
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
288288
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Legacy
6 May 1986
363363
Legacy
3 May 1986
288288
Incorporation Company
14 May 1981
NEWINCIncorporation