Background WavePink WaveYellow Wave

CRYSTAL WHARF MANAGEMENT COMPANY LIMITED (04943392)

CRYSTAL WHARF MANAGEMENT COMPANY LIMITED (04943392) is an active UK company. incorporated on 24 October 2003. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. CRYSTAL WHARF MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BALFE, Anthony, BOONE, Susan Natasha, ELMER, Jonathan Richard and 2 others.

Company Number
04943392
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALFE, Anthony, BOONE, Susan Natasha, ELMER, Jonathan Richard, MOUMTZOGLOU, Marialeta, ZAHEDIEH, Sophie Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL WHARF MANAGEMENT COMPANY LIMITED

CRYSTAL WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 2003 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRYSTAL WHARF MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04943392

LTD Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 5 July 2023To: 6 September 2025
5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
From: 19 December 2009To: 5 July 2023
, 4a Helenslea Avenue, London, NW11 8ND
From: 24 October 2003To: 19 December 2009
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 15
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Apr 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 05 Jul 2023

BALFE, Anthony

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1970
Director
Appointed 03 Oct 2023

BOONE, Susan Natasha

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1964
Director
Appointed 03 Oct 2023

ELMER, Jonathan Richard

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1962
Director
Appointed 24 Mar 2022

MOUMTZOGLOU, Marialeta

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1985
Director
Appointed 01 Jan 2019

ZAHEDIEH, Sophie Jane

Active
Manor Courtyard, High WycombeHP13 5RE
Born January 1977
Director
Appointed 08 Apr 2025

CLAFFEY, Bertram Anthony

Resigned
27 Crystal Wharf, LondonN1 8GH
Secretary
Appointed 17 May 2009
Resigned 08 Aug 2011

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Secretary
Appointed 24 Oct 2003
Resigned 24 Apr 2009

ADIB, Jorge Alberto

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born April 1986
Director
Appointed 24 Mar 2022
Resigned 14 Jun 2024

BEHARRELL, Andrew

Resigned
12 Devon Rise, LondonN2 0AA
Born July 1959
Director
Appointed 24 Oct 2003
Resigned 24 Apr 2009

CLAFFEY, Bertram Anthony

Resigned
27 Crystal Wharf, LondonN1 8GH
Born January 1942
Director
Appointed 24 Apr 2009
Resigned 08 Aug 2011

DANTER, Philip John

Resigned
Crystal Wharf, LondonN1 8GH
Born October 1963
Director
Appointed 17 Nov 2010
Resigned 23 Mar 2023

DRUMMOND, Robert

Resigned
Shenley Hill, RadlettWD7 7AR
Born January 1967
Director
Appointed 01 Jan 2019
Resigned 26 Jun 2020

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Born February 1942
Director
Appointed 24 Oct 2003
Resigned 24 Apr 2009

GRATION, Marc

Resigned
Crystal Wharf, LondonN1 8GH
Born November 1962
Director
Appointed 20 Dec 2010
Resigned 01 Oct 2013

PARTINGTON, Grahame Arthur

Resigned
36 Graham Street, LondonN1 8GH
Born May 1946
Director
Appointed 24 Apr 2009
Resigned 20 Dec 2010

PARTON, Katharine Elisabeth

Resigned
Crystal Wharf, LondonN1 8GH
Born January 1985
Director
Appointed 30 Nov 2010
Resigned 03 Jun 2015

PARTON, Michael William John

Resigned
Shenley Hill, RadlettWD7 7AR
Born September 1954
Director
Appointed 05 Dec 2019
Resigned 24 Mar 2022

RAFFLES, John Robert

Resigned
Shenley Hill, RadlettWD7 7AR
Born March 1962
Director
Appointed 01 Oct 2013
Resigned 27 Jun 2020

STEPHEN, Vivienne

Resigned
36 Graham Street, LondonN1 8GH
Born January 1976
Director
Appointed 24 Apr 2009
Resigned 20 Dec 2009
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2009
AD01Change of Registered Office Address
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
353353
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
88(2)R88(2)R
Legacy
24 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
88(2)R88(2)R
Legacy
23 December 2003
353353
Legacy
23 December 2003
225Change of Accounting Reference Date
Incorporation Company
24 October 2003
NEWINCIncorporation