Background WavePink WaveYellow Wave

30 CROOMS HILL MANAGEMENT COMPANY LIMITED (03096420)

30 CROOMS HILL MANAGEMENT COMPANY LIMITED (03096420) is an active UK company. incorporated on 30 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 CROOMS HILL MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ALMOND, Cherry Jacinta, SMITH, Alexander Julian, WARD, Jin-Jin.

Company Number
03096420
Status
active
Type
ltd
Incorporated
30 August 1995
Age
30 years
Address
30 Crooms Hill, London, SE10 8ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALMOND, Cherry Jacinta, SMITH, Alexander Julian, WARD, Jin-Jin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 CROOMS HILL MANAGEMENT COMPANY LIMITED

30 CROOMS HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 CROOMS HILL MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03096420

LTD Company

Age

30 Years

Incorporated 30 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

30 Crooms Hill Greenwich London, SE10 8ER,

Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Nov 09
Director Joined
Jul 12
Director Left
Sept 16
Director Joined
Jan 17
Director Left
May 18
Owner Exit
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SMITH, Alexander Julian

Active
30 Crooms Hill, LondonSE10 8ER
Secretary
Appointed 17 Nov 2009

ALMOND, Cherry Jacinta

Active
30a Crooms Hill, LondonSE10 8ER
Born June 1956
Director
Appointed 30 Aug 1995

SMITH, Alexander Julian

Active
Percy Street, OxfordOX4 3AA
Born December 1973
Director
Appointed 17 Nov 2009

WARD, Jin-Jin

Active
30 Crooms Hill, LondonSE10 8ER
Born January 1970
Director
Appointed 15 Jul 2012

ALMOND, Cherry Jacinta

Resigned
30a Crooms Hill, LondonSE10 8ER
Secretary
Appointed 30 Aug 1995
Resigned 17 Nov 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Aug 1995
Resigned 30 Aug 1995

BALDICK, Christopher Giles, Professor

Resigned
30c Crooms Hill, LondonSE10 8ER
Born November 1954
Director
Appointed 30 Aug 1995
Resigned 16 Jun 1997

RITTNER, Hilary

Resigned
30 Crooms Hill, LondonSE10 8ER
Born June 1929
Director
Appointed 16 Jun 1997
Resigned 01 Sept 2016

RITTNER, John William Matthew

Resigned
St. Philip's Road, LondonE8 3BP
Born March 1959
Director
Appointed 22 Jan 2017
Resigned 15 Mar 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Aug 1995
Resigned 30 Aug 1995

Persons with significant control

2

1 Active
1 Ceased

Michael Almond

Ceased
30 Crooms Hill, LondonSE10 8ER
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2025

Cherry Jacinta Almond

Active
30 Crooms Hill, LondonSE10 8ER
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Incorporation Company
30 August 1995
NEWINCIncorporation