Background WavePink WaveYellow Wave

15 ROYAL CRESCENT LIMITED (03189819)

15 ROYAL CRESCENT LIMITED (03189819) is an active UK company. incorporated on 23 April 1996. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 ROYAL CRESCENT LIMITED has been registered for 29 years. Current directors include BROOK, Jonathan Joel, THOMAS, Vynette Megan Alyce.

Company Number
03189819
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 1996
Age
29 years
Address
Hansons, Northwood Hills, HA6 1NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOK, Jonathan Joel, THOMAS, Vynette Megan Alyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 ROYAL CRESCENT LIMITED

15 ROYAL CRESCENT LIMITED is an active company incorporated on 23 April 1996 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 ROYAL CRESCENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03189819

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 23 April 1996

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 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

TENUREPLACE PROPERTY MANAGEMENT LIMITED
From: 23 April 1996To: 9 August 1996
Contact
Address

Hansons 39a Joel Street Northwood Hills, HA6 1NZ,

Previous Addresses

C/O Kensington Flats 24 Thurloe Street London SW7 2LT
From: 25 January 2011To: 21 November 2015
24 Thurloe Street London SW7 2LT United Kingdom
From: 24 January 2011To: 25 January 2011
Ground Floor Flat 15 Royal Crescent London W11 4SL
From: 23 April 1996To: 24 January 2011
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BROOK, Joel David

Active
3 Clement Road, StockportSK6 5AF
Secretary
Appointed 11 Nov 2015

BROOK, Jonathan Joel

Active
Ranelagh Mansions, LondonSW6 4RH
Born August 1988
Director
Appointed 11 Nov 2015

THOMAS, Vynette Megan Alyce

Active
Crawley Park, BedfordMK43 0UU
Born May 1957
Director
Appointed 12 Aug 2020

FIELD, Sally Ann

Resigned
15 Royal Crescent, LondonW11 4SL
Secretary
Appointed 11 Jul 1996
Resigned 08 Mar 1999

FRASER, Jeremy Renton

Resigned
Thurloe Street, LondonSW7 2LT
Secretary
Appointed 20 Apr 2011
Resigned 09 Sept 2015

KENNETT, Michael Adam

Resigned
Ground Floor Flat, LondonW11 4SL
Secretary
Appointed 08 Jul 2002
Resigned 24 Jan 2011

NEWMAN, Arthur Paul

Resigned
42 Harborne Road, BirminghamB15 3HE
Secretary
Appointed 08 Mar 1999
Resigned 08 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 11 Jul 1996

FIELD, Sally Ann

Resigned
15 Royal Crescent, LondonW11 4SL
Born May 1957
Director
Appointed 11 Jul 1996
Resigned 29 Mar 1999

GOODALL, Susan Caroline

Resigned
15 Royal Crescent, LondonW11 4SL
Born November 1954
Director
Appointed 12 Jun 2007
Resigned 24 Jan 2011

HANNAH, Roz

Resigned
15 Royal Crescent, LondonW11 4SL
Born March 1964
Director
Appointed 10 May 1998
Resigned 31 Mar 2015

HILL, Hilary Elizabeth

Resigned
15 Royal Crescent, LondonW11 4SL
Born June 1943
Director
Appointed 24 Jan 2011
Resigned 30 Mar 2020

HOLE, Patrick David

Resigned
Rose Cottage, PolegateBN26 6TY
Born February 1966
Director
Appointed 11 Jul 1996
Resigned 17 Dec 1996

KENNETT, Michael Adam

Resigned
15 Royal Crescent, LondonW11 4SL
Born January 1963
Director
Appointed 30 Jul 2001
Resigned 03 Oct 2023

MASON, Christopher Peter

Resigned
2 Royal Crescent, LondonW11 4SL
Born April 1955
Director
Appointed 17 Dec 1996
Resigned 26 Aug 1998

NEWMAN, Arthur Paul

Resigned
15 Royal Crescent, LondonW11 4SL
Born March 1958
Director
Appointed 12 May 1997
Resigned 24 Jan 2011

RICHARDS, Bryan Arthur

Resigned
Basement Flat 15 Royal Crescent, LondonW11 4SL
Born December 1944
Director
Appointed 12 May 1997
Resigned 12 Jun 2007

SIEDENTOP CBE, Larry Alan, Sir

Resigned
15 Royal Crescent, LondonW11 4SL
Born May 1936
Director
Appointed 12 May 1997
Resigned 12 Jun 2024

YEATES, Philip Martin

Resigned
39a Joel Street, Northwood HillsHA6 1NZ
Born March 1964
Director
Appointed 22 Jan 2016
Resigned 22 May 2023

ZABELL, Susyn

Resigned
15 Royal Crescent, LondonW11 4SL
Born December 1962
Director
Appointed 26 Aug 1998
Resigned 25 Jul 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 1996
Resigned 11 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 Apr 1996
Resigned 11 Jul 1996
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
28 January 2003
287Change of Registered Office
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 September 1999
363b363b
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
353353
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
225Change of Accounting Reference Date
Legacy
5 May 1998
353353
Memorandum Articles
20 February 1998
MEM/ARTSMEM/ARTS
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
353353
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
225(1)225(1)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Incorporation Company
23 April 1996
NEWINCIncorporation