Background WavePink WaveYellow Wave

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) (02049902)

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) (02049902) is an active UK company. incorporated on 26 August 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) has been registered for 39 years. Current directors include HUMPHREY, Karen Barbara, MAVANI, Shyamal, MCINTOSH, Lauraine and 2 others.

Company Number
02049902
Status
active
Type
ltd
Incorporated
26 August 1986
Age
39 years
Address
C/O Fairoak Estate Management Limited Building 3 Chiswick Park, London, W4 5YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHREY, Karen Barbara, MAVANI, Shyamal, MCINTOSH, Lauraine, TOWEY, Christopher Thomas, WILDING, Brian George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE)

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) is an active company incorporated on 26 August 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02049902

LTD Company

Age

39 Years

Incorporated 26 August 1986

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

C/O Fairoak Estate Managementltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA
From: 30 January 2024To: 30 January 2024
PO Box 4385 02049902 - Companies House Default Address Cardiff CF14 8LH
From: 27 June 2013To: 30 January 2024
C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road London W5 5TL England
From: 15 April 2013To: 27 June 2013
Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ
From: 26 August 1986To: 15 April 2013
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 11
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Jul 17
Director Left
May 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

FAIROAK ESTATE MANAGEMENT LIMITED

Active
Chiswick Park, LondonW4 5YA
Corporate secretary
Appointed 15 Apr 2013

HUMPHREY, Karen Barbara

Active
13 Westbourne Court, SurbitonKT6 4BN
Born April 1965
Director
Appointed 20 Mar 2003

MAVANI, Shyamal

Active
Chiswick Park, LondonW4 5YA
Born July 1991
Director
Appointed 26 Aug 2022

MCINTOSH, Lauraine

Active
Chiswick Park, LondonW4 5YA
Born April 1959
Director
Appointed 31 Aug 2022

TOWEY, Christopher Thomas

Active
Building 3 Chiswick Park, LondonW4 5YA
Born February 1973
Director
Appointed 10 Jun 2025

WILDING, Brian George

Active
Grove Road, SurbitonKT6 4BD
Born March 1955
Director
Appointed 31 Jul 2014

HERITAGE MANAGEMENT LIMITED

Resigned
Waterhouse Lane, KingswoodKT20 6EJ
Corporate secretary
Appointed 01 Nov 2004
Resigned 15 Apr 2013

HUGGINS EDWARDS & SHARP

Resigned
11-15 High Street, LeatherheadKT23 4AA
Corporate secretary
Appointed N/A
Resigned 17 Oct 2002

TOWNENDS PROPERTY MANAGEMENT

Resigned
Latour House Chertsey Boulevard, ChertseyKT16 9JX
Corporate secretary
Appointed 17 Oct 2002
Resigned 01 Nov 2004

BERGER, John

Resigned
12 Meudon Court, Surbiton
Born September 1957
Director
Appointed N/A
Resigned 03 Nov 1994

BURGE, Daniel James David

Resigned
13 Westbourne Court, SurbitonKT6 4BN
Born February 1966
Director
Appointed 02 Sept 1992
Resigned 31 Oct 1998

CHAMBERS, Jonathan

Resigned
Williams Grove, SurbitonKT6 5RN
Born August 1982
Director
Appointed 16 Aug 2011
Resigned 19 Jun 2014

DORMER, Angela Margaret

Resigned
21a Claremont Lane, EsherKT10 9DP
Born August 1971
Director
Appointed 30 Jun 2017
Resigned 07 May 2021

HENSON, Iris Grace

Resigned
43 Cotterill Road, SurbitonKT6 7UW
Born December 1912
Director
Appointed N/A
Resigned 26 Jul 1995

JOHNSON, Jennifer Anne

Resigned
108 Alwyn Court, SurbitonKT6 4DR
Born May 1966
Director
Appointed 16 Sept 1998
Resigned 25 Aug 2022

KENDRICK, William Edward

Resigned
Weston Park Road, Thames DittonKT7 0HJ
Born April 1971
Director
Appointed 20 Mar 2003
Resigned 01 Jun 2010

KERNICK, Christa

Resigned
17 Meudon Court, SurbitonKT6 4BD
Born July 1959
Director
Appointed 26 Jul 1995
Resigned 20 Mar 2003

LINFIELD, Karen Jane

Resigned
14 Westbourne Court, SurbitonKT6 4BN
Born April 1957
Director
Appointed 25 Oct 2000
Resigned 25 Aug 2022

LINFIELD, Karen Jane

Resigned
14 Westbourne Court, SurbitonKT6 4BN
Born April 1957
Director
Appointed N/A
Resigned 02 Sept 1992

MATKIN, Orlando Francis Thorpe

Resigned
63 Grafton Road, New MaldenKT3 3AA
Born December 1970
Director
Appointed 20 Mar 2003
Resigned 01 Mar 2004

MCCABE, Kevin George Gerard

Resigned
Chiswick Park, LondonW4 5YA
Born July 1983
Director
Appointed 16 Sept 2022
Resigned 29 Mar 2023

MOORE, Samantha Leigh

Resigned
9 Meudon Court, SurbitonKT6 4BD
Born September 1969
Director
Appointed 25 Oct 2000
Resigned 20 Mar 2003

STONE, Hilary Margaret

Resigned
Castle Avenue, EpsomKT17 2PJ
Born June 1948
Director
Appointed 28 Jun 2010
Resigned 24 Nov 2022

THOROGATE, Anne Innes

Resigned
13 Meudon Court, SurbitonKT6 4BD
Born October 1951
Director
Appointed 26 Jul 1995
Resigned 31 Mar 1996
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts Amended With Made Up Date
1 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
5 August 1999
287Change of Registered Office
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
15 January 1990
363363
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
4 October 1988
225(1)225(1)
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
19 April 1988
288288
Legacy
19 April 1988
287Change of Registered Office
Legacy
8 December 1987
PUC 2PUC 2
Legacy
8 December 1987
PUC 5PUC 5
Legacy
8 December 1987
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
288288
Certificate Incorporation
26 August 1986
CERTINCCertificate of Incorporation