Background WavePink WaveYellow Wave

21 CRAVEN HILL MANAGEMENT LIMITED (01858283)

21 CRAVEN HILL MANAGEMENT LIMITED (01858283) is an active UK company. incorporated on 24 October 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 CRAVEN HILL MANAGEMENT LIMITED has been registered for 41 years. Current directors include HALL, Emma Rebecca, HOARE, Alexander Simon, SPIRO, Joseph Alexander Meir.

Company Number
01858283
Status
active
Type
ltd
Incorporated
24 October 1984
Age
41 years
Address
21 Craven Hill, London, W2 3EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Emma Rebecca, HOARE, Alexander Simon, SPIRO, Joseph Alexander Meir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 CRAVEN HILL MANAGEMENT LIMITED

21 CRAVEN HILL MANAGEMENT LIMITED is an active company incorporated on 24 October 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 CRAVEN HILL MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01858283

LTD Company

Age

41 Years

Incorporated 24 October 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 December 2023 - 31 May 2025(19 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

21 Craven Hill London, W2 3EN,

Previous Addresses

85 the Green Epsom Surrey KT17 3JX
From: 25 November 2012To: 17 January 2024
C/O Dr Ep Carlson 21 Craven Hill Paddington London W2 3EN United Kingdom
From: 8 August 2010To: 25 November 2012
21 Craven Hill Paddington London W2 3EN
From: 24 October 1984To: 8 August 2010
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Nov 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 22
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HALL, Emma Rebecca

Active
Craven Hill, LondonW2 3EN
Born July 1980
Director
Appointed 25 Nov 2025

HOARE, Alexander Simon

Active
Flat 3, LondonW2 3EN
Born April 1962
Director
Appointed 03 Apr 2006

SPIRO, Joseph Alexander Meir

Active
Flat 1, Craven Hill, LondonW2 3EN
Born November 1992
Director
Appointed 16 Jan 2024

CARLSON, Eleanor Pauling, Doctor

Resigned
Flat 1, LondonW2 3EN
Secretary
Appointed N/A
Resigned 29 Oct 2012

CARLSON, Eleanor Pauling, Doctor

Resigned
Flat 1, LondonW2 3EN
Born December 1933
Director
Appointed 09 Feb 2000
Resigned 29 Oct 2012

CORRIE, Andrew

Resigned
3 Flat, LondonW2
Born October 1966
Director
Appointed 25 Jun 2001
Resigned 25 Mar 2006

HALL, Roderick Cameron Mcmicking

Resigned
Flat 2, LondonW2 3EN
Born November 1932
Director
Appointed 25 Jun 2001
Resigned 13 Jan 2022

MATTHEWS, Graeme Kerr, Doctor

Resigned
21 Craven Hill, LondonW2 3EN
Born March 1932
Director
Appointed N/A
Resigned 09 Jun 1993

PARKER, Fredrick Gordon

Resigned
The Green, EpsomKT17 3JX
Born December 1963
Director
Appointed 29 Oct 2012
Resigned 16 Jan 2024

F L ESTATES (CRAVEN HILL) LTD

Resigned
Studio 1, 59 South Edwardes Square, LondonW8 6HW
Corporate director
Appointed 09 Feb 2000
Resigned 25 Jun 2001

THE LONDON TOY & MODEL MUSEUM COMPANY LIMITED

Resigned
21-23 Craven Hill, LondonW2 3EN
Corporate director
Appointed N/A
Resigned 17 Aug 1999

Persons with significant control

5

3 Active
2 Ceased

Ms Emma Rebecca Hall

Active
Craven Hill, LondonW2 3EN
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2025

Mr Joseph Alexander Meir Spiro

Active
Flat1, 21 Craven Hill, LondonW2 3EN
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2024

Mr Roderick Cameron Mcmicking Hall

Ceased
Craven Hill, LondonW2 3EN
Born November 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025

Mr Irwin Pierce Carlson

Ceased
Craven Hill, LondonW2 3EN
Born March 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024

Mr Alexander Simon Hoare

Active
Craven Hill, LondonW2 3EN
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 November 2012
TM01Termination of Director
Termination Secretary Company With Name
25 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Auditors Resignation Company
8 August 2003
AUDAUD
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
287Change of Registered Office
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
88(2)R88(2)R
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
287Change of Registered Office
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
363b363b
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
21 July 1992
363b363b
Accounts With Accounts Type Dormant
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 1992
AAAnnual Accounts
Legacy
17 July 1990
363363
Resolution
17 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
5 June 1990
288288
Legacy
4 January 1990
225(1)225(1)
Legacy
8 September 1989
363363
Legacy
1 March 1989
287Change of Registered Office
Legacy
1 March 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
5 November 1987
288288
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363