Background WavePink WaveYellow Wave

26 COLLEGE CRESCENT MANAGEMENT COMPANY LIMITED (02697230)

26 COLLEGE CRESCENT MANAGEMENT COMPANY LIMITED (02697230) is an active UK company. incorporated on 13 March 1992. with registered office in 26 College Crescent. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 COLLEGE CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include GOODMAN, Paul Jonathan, MCALEER, Maria Michelle.

Company Number
02697230
Status
active
Type
ltd
Incorporated
13 March 1992
Age
34 years
Address
26 College Crescent, NW3 5LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODMAN, Paul Jonathan, MCALEER, Maria Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 COLLEGE CRESCENT MANAGEMENT COMPANY LIMITED

26 COLLEGE CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 1992 with the registered office located in 26 College Crescent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 COLLEGE CRESCENT MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02697230

LTD Company

Age

34 Years

Incorporated 13 March 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

26 College Crescent London , NW3 5LH,

Timeline

5 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 22
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MCALEER, Maria Michelle

Active
Flat 3 26 College Crescent, LondonNW3 5LH
Secretary
Appointed 21 Jun 1999

GOODMAN, Paul Jonathan

Active
26 College CrescentNW3 5LH
Born July 1971
Director
Appointed 29 Jun 2022

MCALEER, Maria Michelle

Active
Flat 3 26 College Crescent, LondonNW3 5LH
Born July 1965
Director
Appointed 11 Mar 1997

BIRD, Kate Louise

Resigned
Flat 6 26 College Crescent, LondonNW3 5LH
Secretary
Appointed 29 Jan 1998
Resigned 21 Jun 1999

BONNER, Carolyn Rachael

Resigned
Apartment 456 The Archive, 666 Greenwich StreetNY10014
Secretary
Appointed 11 Mar 1997
Resigned 29 Jan 1998

BRAHAM, Darren Spencer

Resigned
Flat 5 26 College Crescent, LondonNW3 5UP
Secretary
Appointed 27 Mar 1995
Resigned 12 Mar 1997

DIAFERIA, Remo Anthony

Resigned
26 College Crescent, LondonNW3 5LH
Secretary
Appointed 01 May 1992
Resigned 01 Nov 1994

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 13 Mar 1992
Resigned 01 May 1992

BIRD, Kate Louise

Resigned
Flat 6 26 College Crescent, LondonNW3 5LH
Born September 1971
Director
Appointed 11 Mar 1997
Resigned 03 Mar 2000

BONNER, Carolyn Rachael

Resigned
54a Tudor Close, LondonNW3 4AG
Born February 1969
Director
Appointed 11 Mar 1997
Resigned 27 Feb 2007

BRAHAM, Darren Spencer

Resigned
Flat 5 26 College Crescent, LondonNW3 5UP
Born January 1966
Director
Appointed 28 Mar 1994
Resigned 12 Mar 1997

DE TRONI, Leonor Dorotea Ester Lewin

Resigned
Flat 1, LondonNW3 5LH
Born September 1950
Director
Appointed 29 Oct 2014
Resigned 31 Mar 2022

DIAFERIA, Remo Anthony

Resigned
26 College Crescent, LondonNW3 5LH
Born July 1954
Director
Appointed 01 May 1992
Resigned 01 Nov 1994

HULTMAN, Donald

Resigned
26 College Crescent Flat 2, LondonNW3 5LH
Born April 1963
Director
Appointed 27 Feb 2007
Resigned 29 Oct 2014

SCOTT, Kenneth Charles

Resigned
26 College Crescent, LondonNW3 5LH
Born September 1946
Director
Appointed 01 May 1992
Resigned 27 Feb 2007

SCOTT, Susan Owen

Resigned
26 College Crescent, LondonNW3 5LH
Born November 1943
Director
Appointed 17 Mar 2000
Resigned 27 Feb 2007

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 13 Mar 1992
Resigned 01 May 1992
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288cChange of Particulars
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288cChange of Particulars
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
31 March 1995
363b363b
Legacy
2 February 1995
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
88(2)R88(2)R
Legacy
27 May 1992
287Change of Registered Office
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
224224
Resolution
24 March 1992
RESOLUTIONSResolutions
Incorporation Company
13 March 1992
NEWINCIncorporation