Background WavePink WaveYellow Wave

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED (03142331)

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED (03142331) is an active UK company. incorporated on 29 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED has been registered for 30 years. Current directors include BROWN, Peter Frederick Spence, TANDY, Colleen Beverley, TANDY, Didier Michel.

Company Number
03142331
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Peter Frederick Spence, TANDY, Colleen Beverley, TANDY, Didier Michel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED

9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED is an active company incorporated on 29 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 WARRINGTON CRESCENT (MANAGEMENT) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03142331

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 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

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CRESTGAME LIMITED
From: 29 December 1995To: 16 January 1996
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 17 October 2025
19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG England
From: 27 April 2016To: 25 January 2021
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 29 December 1995To: 27 April 2016
Timeline

4 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 27 Apr 2016

BROWN, Peter Frederick Spence

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born May 1951
Director
Appointed 01 Nov 2017

TANDY, Colleen Beverley

Active
Warrington Crescent, LondonW9 1ED
Born April 1955
Director
Appointed 01 Dec 2010

TANDY, Didier Michel

Active
9 Warrington Crescent, LondonW9 1ED
Born August 1959
Director
Appointed 19 Apr 2001

JACOBS, Nicholas Harry

Resigned
67 Calton Avenue, LondonSE21 7DF
Secretary
Appointed 05 Jan 1996
Resigned 08 Apr 1997

KNIGHT, Jane Alyson

Resigned
Flat 2 9 Warrington Crescent, LondonW9 1ED
Secretary
Appointed 13 Jun 1997
Resigned 10 Feb 1998

PEMBROKE CONSULTING LIMITED

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Corporate secretary
Appointed 19 Apr 2001
Resigned 27 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 05 Jan 1996

TAPPLYS LIMITED

Resigned
1 Chalk Farm Parade, LondonNW3 2BN
Corporate secretary
Appointed 10 Feb 1998
Resigned 30 Nov 2000

JACOBS, Nicholas Harry

Resigned
67 Calton Avenue, LondonSE21 7DF
Born June 1961
Director
Appointed 05 Jan 1996
Resigned 08 Apr 1997

JACOBS, Samuel Eric

Resigned
5 College Road, LondonSE21 7BQ
Born July 1924
Director
Appointed 05 Jan 1996
Resigned 08 Apr 1997

KNIGHT, Jane Alyson

Resigned
Flat 2 9 Warrington Crescent, LondonW9 1ED
Born January 1943
Director
Appointed 29 Dec 1997
Resigned 22 Nov 2000

LANGLEY, Steven Joseph

Resigned
9 Warrington Crescent, LondonW9 1ED
Born October 1960
Director
Appointed 13 Jun 1997
Resigned 01 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Dec 1995
Resigned 05 Jan 1996

PEAKTOP PROPERTIES (MAIDA VALE) LIMITED

Resigned
21 Bedford Square, LondonWC1B 3HH
Corporate director
Appointed 08 Apr 1997
Resigned 13 Jun 1997
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
287Change of Registered Office
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
25 March 1998
363b363b
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
363aAnnual Return
Legacy
9 June 1997
288cChange of Particulars
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
12 March 1997
88(2)R88(2)R
Legacy
12 March 1997
88(2)R88(2)R
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
224224
Memorandum Articles
16 April 1996
MEM/ARTSMEM/ARTS
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Certificate Change Of Name Company
15 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1995
NEWINCIncorporation