Background WavePink WaveYellow Wave

15 CRESCENT ROAD (N8) LIMITED (03407203)

15 CRESCENT ROAD (N8) LIMITED (03407203) is an active UK company. incorporated on 22 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 CRESCENT ROAD (N8) LIMITED has been registered for 28 years. Current directors include ANTONIOU, Zoe Olivia, MAWER, Anne Rosemary, PELMONT, Nicholas David and 2 others.

Company Number
03407203
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
Flat 1 15 Crescent Road, London, N8 8AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONIOU, Zoe Olivia, MAWER, Anne Rosemary, PELMONT, Nicholas David, PRESTON, Summer Louise, SHACALIS, Panayiotis Andreas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 CRESCENT ROAD (N8) LIMITED

15 CRESCENT ROAD (N8) LIMITED is an active company incorporated on 22 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 CRESCENT ROAD (N8) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03407203

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Flat 1 15 Crescent Road London, N8 8AL,

Previous Addresses

97 Handside Lane Welwyn Garden City Hertfordshire AL8 6SP United Kingdom
From: 9 September 2014To: 29 April 2015
Flat 2 15 Crescent Road Crouch End London N8 8AL
From: 13 September 2011To: 9 September 2014
Kbsp Partnership Harben House Harben Parade Finchley Road London NW3 6LH
From: 22 July 1997To: 13 September 2011
Timeline

10 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
May 15
Funding Round
May 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MAWER, Anne Rosemary

Active
Handside Lane, Welwyn Garden CityAL8 6SP
Secretary
Appointed 01 Feb 2014

ANTONIOU, Zoe Olivia

Active
15 Crescent Road, LondonN8 8AL
Born September 1970
Director
Appointed 13 May 2015

MAWER, Anne Rosemary

Active
Handside Lane, Welwyn Garden CityAL8 6SP
Born March 1951
Director
Appointed 13 Sept 2010

PELMONT, Nicholas David

Active
Fordington Road, LondonN6 4TD
Born June 1971
Director
Appointed 15 May 2010

PRESTON, Summer Louise

Active
Copnor Road, PortsmouthPO3 5EJ
Born May 1978
Director
Appointed 14 Mar 2017

SHACALIS, Panayiotis Andreas

Active
15 Crescent Road, LondonN8 8AL
Born August 1988
Director
Appointed 27 Sept 2017

DRURY, Karen

Resigned
15b Crescent Road, LondonN8 8AL
Secretary
Appointed 22 Jul 1997
Resigned 24 Oct 2008

JANES, Katharine Marian

Resigned
15 Crescent Road, LondonN8 8AL
Secretary
Appointed 29 Sept 2009
Resigned 01 Feb 2014

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 22 Jul 1997

JANES, Katharine Marian

Resigned
15 Crescent Road, LondonN8 8AL
Born June 1932
Director
Appointed 29 Sept 2009
Resigned 29 Jul 2016

TOUNJER, Levent James

Resigned
Flat 1, LondonN8 8AL
Born November 1960
Director
Appointed 22 Jul 1997
Resigned 30 Jun 2017

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 22 Jul 1997
Resigned 22 Jul 1997
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
21 June 1998
287Change of Registered Office
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Incorporation Company
22 July 1997
NEWINCIncorporation