Background WavePink WaveYellow Wave

HORBURY CRESCENT MANAGEMENT COMPANY LIMITED (02107566)

HORBURY CRESCENT MANAGEMENT COMPANY LIMITED (02107566) is an active UK company. incorporated on 9 March 1987. with registered office in Sunningdale. The company operates in the Real Estate Activities sector, engaged in residents property management. HORBURY CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include MULJI, Gopali Sharda Elisabeth, MULJI, Kabir Jayantilal Bryan, MULJI, Sangita Rosaleen.

Company Number
02107566
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1987
Age
39 years
Address
The Galleries, Sunningdale, SL5 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MULJI, Gopali Sharda Elisabeth, MULJI, Kabir Jayantilal Bryan, MULJI, Sangita Rosaleen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORBURY CRESCENT MANAGEMENT COMPANY LIMITED

HORBURY CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 1987 with the registered office located in Sunningdale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORBURY CRESCENT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02107566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 9 March 1987

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Galleries Charters Road Sunningdale, SL5 9QJ,

Previous Addresses

4 Horbury Crescent London W11 3NF
From: 9 March 1987To: 19 September 2012
Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

MULJI, Gopali Sharda Elisabeth

Active
4a Horbury Crescent, LondonW11 3NF
Secretary
Appointed 15 Jun 2000

MULJI, Gopali Sharda Elisabeth

Active
4a Horbury Crescent, LondonW11 3NF
Born June 1975
Director
Appointed 15 Jun 2000

MULJI, Kabir Jayantilal Bryan

Active
Horbury Crescent, LondonW11 3NF
Born June 1970
Director
Appointed N/A

MULJI, Sangita Rosaleen

Active
Durweston, Blandford ForumDT11 0QA
Born February 1966
Director
Appointed 15 Jun 2000

BERRY, Rosemary

Resigned
4 Horbury Crescent, LondonW11 3NF
Secretary
Appointed N/A
Resigned 28 May 1992

VAIDYA, Shantilal Harishanker

Resigned
32 The Hook, BarnetEN5 1LQ
Secretary
Appointed 28 May 1992
Resigned 15 Jun 2000

VAIDYA, Shantilal Harishanker

Resigned
32 The Hook, BarnetEN5 1LQ
Born October 1930
Director
Appointed 11 Jan 1993
Resigned 15 Jun 2000

Persons with significant control

2

Miss Gopali Sharda Elisabeth Mulji

Active
Charters Road, AscotSL5 9QJ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Sangita Rosaleen Mulji

Active
Charters Road, AscotSL5 9QJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
29 July 1992
288288
Legacy
21 June 1992
288288
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
1 October 1987
224224
Certificate Incorporation
9 March 1987
CERTINCCertificate of Incorporation