Background WavePink WaveYellow Wave

CRESPIGNY HOUSE MAINTENANCE COMPANY LIMITED (02709197)

CRESPIGNY HOUSE MAINTENANCE COMPANY LIMITED (02709197) is an active UK company. incorporated on 23 April 1992. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRESPIGNY HOUSE MAINTENANCE COMPANY LIMITED has been registered for 33 years. Current directors include ARTHUR, Diana Mary, BURN, Adrian Lachlan, Mr., GOOD, Lamorna Alice and 1 others.

Company Number
02709197
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
3 The Drive, Tunbridge Wells, TN2 5ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARTHUR, Diana Mary, BURN, Adrian Lachlan, Mr., GOOD, Lamorna Alice, LANGDON, Alexandra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESPIGNY HOUSE MAINTENANCE COMPANY LIMITED

CRESPIGNY HOUSE MAINTENANCE COMPANY LIMITED is an active company incorporated on 23 April 1992 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRESPIGNY HOUSE MAINTENANCE COMPANY LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02709197

LTD Company

Age

33 Years

Incorporated 23 April 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 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BIDEAWHILE ONE HUNDRED AND TWENTY SEVEN LIMITED
From: 23 April 1992To: 6 November 1992
Contact
Address

3 The Drive Warwick Park Tunbridge Wells, TN2 5ER,

Previous Addresses

3, the Drive 3, the Drive, Warwick Park Tunbridge Wells Kent TN2 5ER England
From: 6 June 2015To: 12 May 2020
Brook Hall Brook Road Tiptree Essex CO5 0RQ
From: 23 April 1992To: 6 June 2015
Timeline

7 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ARTHUR, Diana Mary

Active
3 The Drive, Tunbridge WellsTN2 5ER
Secretary
Appointed 29 Jan 1993

ARTHUR, Diana Mary

Active
3 The Drive, Tunbridge WellsTN2 5ER
Born January 1954
Director
Appointed 28 Feb 1999

BURN, Adrian Lachlan, Mr.

Active
Kings Toll Road, PemburyTN2 4BE
Born April 1951
Director
Appointed 05 May 2009

GOOD, Lamorna Alice

Active
Hartington Road, AldeburghIP15 5HD
Born February 1944
Director
Appointed 24 Mar 2020

LANGDON, Alexandra

Active
Gaston Street, ColchesterCO7 6SF
Born June 1979
Director
Appointed 09 Feb 2016

HEALD, Lucinda Jane Fullerton

Resigned
56 Scarsdale Villas, LondonW8 6PP
Secretary
Appointed 27 Oct 1992
Resigned 29 Jan 1993

BWL SECRETARIES LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee secretary
Appointed 23 Apr 1992
Resigned 27 Oct 1992

FIFE, David Gordon

Resigned
Town House No 5, Alderburgh
Born September 1939
Director
Appointed 31 Dec 1992
Resigned 30 Apr 2015

FRENCH, Virginia Vere

Resigned
Plunketts Farm School Road, WoodbridgeIP12 2JQ
Born October 1956
Director
Appointed 27 Oct 1992
Resigned 31 Dec 1992

HEALD, Lucinda Jane Fullerton

Resigned
56 Scarsdale Villas, LondonW8 6PP
Born November 1953
Director
Appointed 27 Oct 1992
Resigned 16 Jun 2009

LONGDON, Heather Anne

Resigned
Brook Hall, TiptreeCO5 0RQ
Born January 1954
Director
Appointed 28 Feb 1999
Resigned 06 Jun 2015

WACE, Charles Rupert

Resigned
54 Mall Road, LondonW6 9DG
Born November 1955
Director
Appointed 06 May 2015
Resigned 17 Mar 2020

BWL SECRETARIES LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee director
Appointed 23 Apr 1992
Resigned 27 Oct 1992
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
190190
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
353353
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
24 December 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
22 March 2002
288cChange of Particulars
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 April 1999
AAMDAAMD
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
13 March 1999
287Change of Registered Office
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
287Change of Registered Office
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
88(2)R88(2)R
Legacy
8 July 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
88(2)R88(2)R
Legacy
12 February 1993
288288
Legacy
11 January 1993
288288
Memorandum Articles
11 November 1992
MEM/ARTSMEM/ARTS
Legacy
11 November 1992
224224
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1992
NEWINCIncorporation