Background WavePink WaveYellow Wave

5 EATON CRESCENT, CLIFTON, LIMITED (04090455)

5 EATON CRESCENT, CLIFTON, LIMITED (04090455) is an active UK company. incorporated on 16 October 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 EATON CRESCENT, CLIFTON, LIMITED has been registered for 25 years. Current directors include MURDOCH, David Alexander, Dr, TAYLOR, Philippa, ZUCHOWSKI, Lena, Dr.

Company Number
04090455
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURDOCH, David Alexander, Dr, TAYLOR, Philippa, ZUCHOWSKI, Lena, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 EATON CRESCENT, CLIFTON, LIMITED

5 EATON CRESCENT, CLIFTON, LIMITED is an active company incorporated on 16 October 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 EATON CRESCENT, CLIFTON, LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04090455

LTD Company

Age

25 Years

Incorporated 16 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 December 2016To: 25 March 2025
Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
From: 20 May 2016To: 8 December 2016
C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
From: 20 May 2016To: 20 May 2016
C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA
From: 11 September 2014To: 20 May 2016
C/O Axis Management Ltd 2.6 Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
From: 20 August 2013To: 11 September 2014
Flat 4 5 Eaton Crescent Clifton Bristol BS8 2EJ
From: 16 October 2000To: 20 August 2013
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Feb 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 17
Director Joined
Jan 20
Director Joined
Nov 21
Director Left
Mar 23
Director Left
Mar 23
New Owner
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Dec 2016

MURDOCH, David Alexander, Dr

Active
95 London Road, CroydonCR0 2RF
Born February 1958
Director
Appointed 04 Sept 2006

TAYLOR, Philippa

Active
95 London Road, CroydonCR0 2RF
Born September 1980
Director
Appointed 04 Feb 2011

ZUCHOWSKI, Lena, Dr

Active
95 London Road, CroydonCR0 2RF
Born July 1983
Director
Appointed 04 Nov 2021

ALBERY, Philip James

Resigned
Garden Flat 94 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 16 Oct 2000
Resigned 13 May 2003

HARI, Churunal Kumaran, Dr

Resigned
Hall Floor Flat, BristolBS8 2EJ
Secretary
Appointed 13 May 2003
Resigned 04 Sept 2006

KING, Alison Ruth

Resigned
Flat 4, BristolBS8 2EJ
Secretary
Appointed 04 Sept 2006
Resigned 01 Jun 2013

CROWN LEASEHOLD MANAGEMENT

Resigned
1 Henbury Road, BristolBS9 3HQ
Corporate secretary
Appointed 08 Mar 2016
Resigned 08 Dec 2016

DUSHEIKO, Jonathan Lester

Resigned
Flat 5, BristolBS8 2EJ
Born September 1974
Director
Appointed 24 Jul 2006
Resigned 07 Oct 2011

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Born August 1953
Director
Appointed 16 Oct 2000
Resigned 13 May 2003

GHAIDAN, Karim

Resigned
7 Downfield Road, BristolBS8 2TG
Born January 1960
Director
Appointed 22 Feb 2001
Resigned 13 May 2003

HARI, Churunal Kumaran, Dr

Resigned
Hall Floor Flat, BristolBS8 2EJ
Born December 1964
Director
Appointed 13 May 2003
Resigned 12 Nov 2010

HIBBERT, Oliver

Resigned
5 Eaton Crescent, BristolBS8 2EJ
Born October 1953
Director
Appointed 27 Oct 2014
Resigned 24 Mar 2023

IMMS, Cymmone June

Resigned
Wales, YeovilBA22 7PA
Born December 1965
Director
Appointed 26 Feb 2013
Resigned 13 Oct 2017

KING, Alison Ruth

Resigned
Flat 4, BristolBS8 2EJ
Born August 1967
Director
Appointed 13 May 2003
Resigned 03 May 2013

TYERS, Richard

Resigned
CroydonCR0 1JB
Born April 1989
Director
Appointed 13 Jan 2020
Resigned 24 Mar 2023

Persons with significant control

1

Ms Pippa Taylor

Active
95 London Road, CroydonCR0 2RF
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

101

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 March 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
287Change of Registered Office
Legacy
19 May 2003
88(2)R88(2)R
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Incorporation Company
16 October 2000
NEWINCIncorporation