Background WavePink WaveYellow Wave

1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED (02299899)

1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED (02299899) is an active UK company. incorporated on 26 September 1988. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include ABAEI, Maryam, ALWABRY, Asaad Ayed, Dr, DI MARCOTULLIO, Maurizio, Mister and 3 others.

Company Number
02299899
Status
active
Type
ltd
Incorporated
26 September 1988
Age
37 years
Address
6 Chalfont Road, Oxford, OX2 6TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABAEI, Maryam, ALWABRY, Asaad Ayed, Dr, DI MARCOTULLIO, Maurizio, Mister, JOHN, Philip, Professor, KADER, Moiz Abdul, MASON, Christopher Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED

1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 1988 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02299899

LTD Company

Age

37 Years

Incorporated 26 September 1988

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 8 December 2025 (3 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 26 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

6 Chalfont Road Oxford, OX2 6TH,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 26 May 2023To: 28 November 2024
C/O Professor Philip John 6 Chalfont Road Oxford Oxfordshire OX2 6th
From: 10 November 2011To: 26 May 2023
1 Royal Crescent London W11 4SL
From: 26 September 1988To: 10 November 2011
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Sept 13
Director Left
Sept 16
Director Joined
Jun 18
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

JOHN, Philip, Professor

Active
Chalfont Road, OxfordOX2 6TH
Secretary
Appointed 21 Nov 2024

ABAEI, Maryam

Active
1 Royal Crescent, LondonW11 4SL
Born September 1970
Director
Appointed 08 Nov 2021

ALWABRY, Asaad Ayed, Dr

Active
Sir Alexander Close, LondonW3 7JQ
Born February 1994
Director
Appointed 29 Oct 2022

DI MARCOTULLIO, Maurizio, Mister

Active
Piazza Cavour, Rome00193
Born May 1967
Director
Appointed 02 Oct 2021

JOHN, Philip, Professor

Active
Chalfont Road, OxfordOX2 6TH
Born June 1945
Director
Appointed 21 Nov 2024

KADER, Moiz Abdul

Active
23 Oxford Court, LondonW9 3UG
Born July 1975
Director
Appointed 16 Mar 2006

MASON, Christopher Peter

Active
2 Royal Crescent, LondonW11 4SL
Born April 1955
Director
Appointed 12 May 1997

JOHN, Philip, Professor

Resigned
New Road, AylesfordME20 6AD
Secretary
Appointed 09 Oct 2011
Resigned 26 May 2023

POLE-CAREW, Charles Oliver

Resigned
Flat B, LondonW11 4SL
Secretary
Appointed 12 Mar 1991
Resigned 01 Jul 2010

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 26 May 2023
Resigned 21 Nov 2024

BISSON, Jonathan Mark

Resigned
1 Royal Crescent, LondonW11 4SL
Born August 1969
Director
Appointed 01 Feb 1993
Resigned 29 Apr 1994

BURNSIDE, Benjamin Paul

Resigned
Fourth Floor Flat, LondonW11 4SL
Born May 1982
Director
Appointed 16 Mar 2006
Resigned 08 Oct 2007

CAMPBELL, Matthew Thomas

Resigned
1 Royal Crescent, LondonW11 4SL
Born February 1959
Director
Appointed 12 Mar 1991
Resigned 29 Apr 1994

CRAWFORD, Michael Rathbone

Resigned
Haldon House, BishopsteigntonTQ14 9TF
Born March 1933
Director
Appointed 12 Mar 1991
Resigned 12 Jan 2026

GIBBS, Harry Barratt

Resigned
Fourth Floor Flat, LondonW11 4SL
Born March 1973
Director
Appointed 01 Aug 1998
Resigned 05 Aug 2005

GIBBS, William Barratt

Resigned
Flat 4 1 Royal Crescent, LondonW11 4SL
Born July 1971
Director
Appointed 01 Jul 1997
Resigned 12 Jun 1998

JOHN, Luciana

Resigned
6 Chalfont Road, OxfordOX2 6TH
Born November 1948
Director
Appointed 29 Apr 1994
Resigned 21 Nov 2024

JUGGURNAUTH, Leenesh

Resigned
82 Amberly Road, LondonW9 2JY
Born October 1986
Director
Appointed 21 Jun 2018
Resigned 22 Sept 2022

MARSDEN, Alice Hannah

Resigned
Royal Crescent, LondonW11 4SL
Born January 1983
Director
Appointed 29 Jul 2013
Resigned 28 Jun 2021

POLE-CAREW, Charles Oliver

Resigned
Flat B, LondonW11 4SL
Born September 1923
Director
Appointed 12 Mar 1991
Resigned 19 Jun 2016

WACHMAN, Joanna Sarah

Resigned
Flat A, LondonW11 4SL
Born May 1960
Director
Appointed 12 Mar 1991
Resigned 19 Feb 2003

WACHMAN, Nigel David

Resigned
71 Brodrick Road, LondonSW17 7DX
Born July 1958
Director
Appointed 05 Nov 2004
Resigned 16 Oct 2021

WILLIS, Edward Richard

Resigned
1 Royal Crescent, LondonW11 4SL
Born October 1960
Director
Appointed 12 Mar 1991
Resigned 27 Oct 1994
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Dormant
22 September 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Accounts With Accounts Type Dormant
3 October 1993
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Accounts With Accounts Type Dormant
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363b363b
Resolution
5 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
14 May 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 1991
AAAnnual Accounts
Resolution
14 May 1991
RESOLUTIONSResolutions
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
9 April 1991
363aAnnual Return
Gazette Filings Brought Up To Date
20 March 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 March 1991
363aAnnual Return
Gazette Notice Compulsary
16 October 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 1990
287Change of Registered Office
Legacy
10 October 1988
288288
Incorporation Company
26 September 1988
NEWINCIncorporation