Background WavePink WaveYellow Wave

CROSBY COURT MANAGEMENT COMPANY LIMITED (03744778)

CROSBY COURT MANAGEMENT COMPANY LIMITED (03744778) is an active UK company. incorporated on 29 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSBY COURT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include DAESCHNER, Maria Elena, KASTNER, Robert Bernhard, MARTIN, David and 2 others.

Company Number
03744778
Status
active
Type
ltd
Incorporated
29 March 1999
Age
27 years
Address
Pyramid House, London, N12 9RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAESCHNER, Maria Elena, KASTNER, Robert Bernhard, MARTIN, David, NELSON, Claudia Simcha, Mrs., TAYLOR, James Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSBY COURT MANAGEMENT COMPANY LIMITED

CROSBY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSBY COURT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03744778

LTD Company

Age

27 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Pyramid House 954 High Road London, N12 9RT,

Previous Addresses

28 Greenhalgh Walk London N2 0DJ
From: 29 March 1999To: 7 January 2020
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Active
Queens Parade Close, LondonN11 3FY
Corporate secretary
Appointed 06 Dec 2019

DAESCHNER, Maria Elena

Active
954 High Road, LondonN12 9RT
Born August 1967
Director
Appointed 01 Jan 2008

KASTNER, Robert Bernhard

Active
954 High Road, LondonN12 9RT
Born January 1968
Director
Appointed 12 Nov 2013

MARTIN, David

Active
954 High Road, LondonN12 9RT
Born October 1991
Director
Appointed 28 Feb 2017

NELSON, Claudia Simcha, Mrs.

Active
954 High Road, LondonN12 9RT
Born December 1966
Director
Appointed 23 Jul 2016

TAYLOR, James Nigel

Active
Greenhalgh Walk, LondonN2 0DJ
Born September 1954
Director
Appointed 08 Feb 2013

LYNDLEY, Margaret C N G

Resigned
Cliff House 1 Gills Cliff Road, VentnorPO38 1LH
Secretary
Appointed 24 Apr 1999
Resigned 10 Sept 2002

MOTT, Gordon

Resigned
28 Greenhalgh Walk, LondonN2 0DJ
Secretary
Appointed 12 Sept 2002
Resigned 05 Oct 2021

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 29 Mar 1999
Resigned 29 Mar 1999

ALFRED, Eve

Resigned
2 Crosby Court, LondonN2 0DL
Born October 1916
Director
Appointed 24 Apr 1999
Resigned 01 Sept 2001

CARMELI, Elijahu

Resigned
3 Crosby Court, LondonN2 0DL
Born April 1935
Director
Appointed 24 Apr 1999
Resigned 20 Dec 2005

D'EYE, Louise Mabel

Resigned
1 Crosby Court, LondonN2 0DL
Born August 1920
Director
Appointed 01 Jul 1999
Resigned 08 Aug 1999

DAESCHNER, Jeffrey Ross

Resigned
6 Crosby Court, LondonN2 0DL
Born January 1970
Director
Appointed 01 Jul 1999
Resigned 01 Jan 2008

KATZEFF, Romy Yael

Resigned
Flat 2 Crosby Court, LondonN2 0DL
Born March 1984
Director
Appointed 25 Sept 2008
Resigned 12 Nov 2013

KROLL, Freda Gertrude

Resigned
4 Crosby Court, LondonN2 0DL
Born July 1913
Director
Appointed 24 Apr 1999
Resigned 08 Feb 2013

LEVY, Sharon

Resigned
3 Crosby Court, LondonN2 0DL
Born July 1979
Director
Appointed 20 Dec 2005
Resigned 15 Jun 2009

MARSTON, Peter Laurence

Resigned
5 Crosby Court, LondonN2 0DL
Born October 1954
Director
Appointed 24 Apr 1999
Resigned 28 Jun 2013

MOSES, Moshe

Resigned
Greenhalgh Walk, LondonN2 0DL
Born March 1989
Director
Appointed 07 Aug 2014
Resigned 28 Feb 2017

MOTT, Francesca Juliet Alice

Resigned
954 High Road, LondonN12 9RT
Born May 1985
Director
Appointed 21 Sept 2007
Resigned 01 Apr 2026

MOTT, Gordon

Resigned
28 Greenhalgh Walk, LondonN2 0DJ
Born August 1942
Director
Appointed 28 Nov 2000
Resigned 30 Dec 2002

MOTT, Moira Elizabeth

Resigned
28 Greenhalgh Walk, LondonN2 0DJ
Born March 1950
Director
Appointed 30 Dec 2002
Resigned 21 Sept 2007

REGINANO, Grace

Resigned
2 Crosby Court, LondonN2 0DL
Born October 1952
Director
Appointed 01 Sept 2001
Resigned 21 Jun 2002

RODFORD, Margaret C N G

Resigned
11 Regency House, LondonN3 3JZ
Born April 1936
Director
Appointed 24 Apr 1999
Resigned 31 May 1999

SIMON, Benjamin Sam Adam

Resigned
Greenhalgh Walk, LondonN2 0DL
Born October 1983
Director
Appointed 17 Jun 2013
Resigned 22 Jul 2016

SMITH, Matthew Raphael

Resigned
28 Greenhalgh WalkN2 0DJ
Born June 1982
Director
Appointed 19 Mar 2012
Resigned 06 Aug 2014

ZAMET, Richard Mark

Resigned
1 Crosby Court, LondonN2 0DL
Born July 1968
Director
Appointed 15 Jun 2009
Resigned 19 Mar 2012

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 29 Mar 1999
Resigned 29 Mar 1999
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts Amended With Made Up Date
6 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288cChange of Particulars
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
287Change of Registered Office
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Incorporation Company
29 March 1999
NEWINCIncorporation