Background WavePink WaveYellow Wave

22 PARK CRESCENT LIMITED (01876273)

22 PARK CRESCENT LIMITED (01876273) is an active UK company. incorporated on 10 January 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 PARK CRESCENT LIMITED has been registered for 41 years. Current directors include GOWER, John David, SEIDEL, Carlo.

Company Number
01876273
Status
active
Type
ltd
Incorporated
10 January 1985
Age
41 years
Address
57 Queen Anne Street, London, W1G 9JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOWER, John David, SEIDEL, Carlo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 PARK CRESCENT LIMITED

22 PARK CRESCENT LIMITED is an active company incorporated on 10 January 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 PARK CRESCENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01876273

LTD Company

Age

41 Years

Incorporated 10 January 1985

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Small Company

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

57 Queen Anne Street London, W1G 9JR,

Previous Addresses

179 Great Portland Street London W1W 5LS
From: 10 January 1985To: 3 January 2014
Timeline

11 key events • 1985 - 2016

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Aug 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GOWER, John David

Active
Queen Anne Street, LondonW1G 9JR
Born August 1972
Director
Appointed 05 Nov 2015

SEIDEL, Carlo

Active
Queen Anne Street, LondonW1G 9JR
Born January 1962
Director
Appointed 05 Sept 2010

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed 16 May 1997
Resigned 19 Jan 1998

HELM, Angela

Resigned
Endsleigh Cottage High Street, Chipping NortonOX7 6HL
Secretary
Appointed 01 Dec 1998
Resigned 20 Dec 2010

ISRAEL, Jennifer

Resigned
47 Lyonsdown Avenue, BarnetEN5 1DX
Secretary
Appointed 19 Feb 1998
Resigned 01 Dec 1998

TAYLOR, David

Resigned
8 Windsor Walk, HalifaxHX3 8XE
Secretary
Appointed 20 Sept 1995
Resigned 16 May 1997

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 20 Sept 1995

BERMAN, Nigel Morris, Dr

Resigned
Flat 26 22 Park Crescent, LondonW1B 1PD
Born October 1958
Director
Appointed 09 Feb 2000
Resigned 27 Aug 2010

DAVIES, David John

Resigned
Flat 87 22 Park Crescent, LondonW1N 3PE
Born March 1933
Director
Appointed 28 Jan 1999
Resigned 08 Mar 2000

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 20 Sept 1995
Resigned 19 Jan 1998

GOPSILL, Michael Clement

Resigned
Wood Cottage, Stourbridge
Born April 1947
Director
Appointed N/A
Resigned 20 Sept 1995

GUTHRIE, John

Resigned
., ScarboroughYO13 0BS
Born October 1936
Director
Appointed 01 Feb 2000
Resigned 27 Aug 2010

HELM, Angela

Resigned
Endsleigh Cottage High Street, Chipping NortonOX7 6HL
Born September 1955
Director
Appointed 01 Dec 1998
Resigned 03 Jun 2009

HUMPHREYS, Paul Justin

Resigned
The Wendy House 3 Elf Meadow, CirencesterGL7 5HQ
Born October 1958
Director
Appointed 12 Aug 1994
Resigned 20 Sept 1995

MALHOUTRA, Shefali

Resigned
Flat 72 22 Park Crescent, LondonW1B 1PE
Born December 1967
Director
Appointed 05 Mar 2003
Resigned 20 Apr 2010

MCDONNALL, Glen Michael

Resigned
Flat 11 22 Park Crescent, LondonW1N 3PD
Born February 1955
Director
Appointed 28 Jan 1999
Resigned 01 Oct 2001

MILLS-HICKS, Roger James

Resigned
Queen Anne Street, LondonW1G 9JR
Born July 1948
Director
Appointed 27 Aug 2010
Resigned 23 Jul 2014

MILLS-HICKS, Roger James

Resigned
16 Silver Birches Way, GodalmingGU8 6JA
Born July 1948
Director
Appointed 01 Sept 2009
Resigned 24 Oct 2009

OPENSHAW, Nigel Edmond Kippax

Resigned
Tulls Cottage, Preston CandoverRG25 2EM
Born July 1944
Director
Appointed N/A
Resigned 24 Nov 1994

SHAW, Daniel Jonathan

Resigned
Flat 25 22 Park Crescent, LondonW1N 3PD
Born April 1968
Director
Appointed 28 Jan 1999
Resigned 10 Dec 1999

STEINBERG, Jonathan Roger

Resigned
222 East 80th Street, New York City10021
Born January 1952
Director
Appointed 19 Feb 1998
Resigned 28 Jan 1999

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 20 Sept 1995
Resigned 19 Jan 1998

WOOD, Nicholas John

Resigned
Queen Anne Street, LondonW1G 9JR
Born July 1963
Director
Appointed 27 Aug 2010
Resigned 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
14 April 2021
MAMA
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Resolution
23 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Miscellaneous
2 April 2008
MISCMISC
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
24 May 1999
363aAnnual Return
Legacy
24 May 1999
363(353)363(353)
Legacy
18 May 1999
353353
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
16 March 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
11 March 1998
287Change of Registered Office
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363aAnnual Return
Legacy
10 April 1997
353353
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
287Change of Registered Office
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Memorandum Articles
23 August 1995
MEM/ARTSMEM/ARTS
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
20 April 1995
363x363x
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
14 November 1994
353353
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Legacy
25 January 1993
363x363x
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
8 January 1992
363x363x
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
12 February 1991
353353
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
12 December 1990
288288
Legacy
29 November 1990
288288
Resolution
10 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
4 February 1989
363363
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
10 February 1988
288288
Legacy
10 February 1988
363363
Legacy
25 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Miscellaneous
10 January 1985
MISCMISC
Incorporation Company
10 January 1985
NEWINCIncorporation