Background WavePink WaveYellow Wave

59 QUEENS CRESCENT LIMITED (05914573)

59 QUEENS CRESCENT LIMITED (05914573) is an active UK company. incorporated on 23 August 2006. with registered office in Southwold. The company operates in the Real Estate Activities sector, engaged in residents property management. 59 QUEENS CRESCENT LIMITED has been registered for 19 years. Current directors include COLLINS, Mark Henry, HIRSCH, Jennifer Nicola, OFFEN, David Richard.

Company Number
05914573
Status
active
Type
ltd
Incorporated
23 August 2006
Age
19 years
Address
24 High Street, Southwold, IP18 6AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Mark Henry, HIRSCH, Jennifer Nicola, OFFEN, David Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 QUEENS CRESCENT LIMITED

59 QUEENS CRESCENT LIMITED is an active company incorporated on 23 August 2006 with the registered office located in Southwold. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 59 QUEENS CRESCENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05914573

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

24 High Street Southwold, IP18 6AE,

Previous Addresses

2 Dukes Avenue Finchley London N3 2DD England
From: 31 October 2019To: 21 August 2025
8 Rodborough Road London NW11 8RY
From: 8 November 2009To: 31 October 2019
Harben House, Harben Parade Finchley Road London NW3 6LH
From: 23 August 2006To: 8 November 2009
Timeline

7 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 10
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Mar 14
Director Left
Oct 19
Director Joined
Feb 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COLLINS, Mark Henry

Active
High Street, SouthwoldIP18 6AE
Secretary
Appointed 31 Oct 2019

COLLINS, Mark Henry

Active
Dukes Avenue, LondonN3 2DD
Born April 1964
Director
Appointed 07 Mar 2014

HIRSCH, Jennifer Nicola

Active
Oak Hill Park, LondonNW3 7LN
Born May 1954
Director
Appointed 20 Jan 2020

OFFEN, David Richard

Active
40 Belsize Square, Belsize ParkNW3 4HL
Born April 1961
Director
Appointed 31 Aug 2011

CRANE, Martin Norman

Resigned
Woodcock Hill, HarrowHA3 0PG
Secretary
Appointed 16 Oct 2009
Resigned 10 Oct 2019

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben House Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 23 Aug 2006
Resigned 16 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2006
Resigned 23 Aug 2006

APPLEBY, Robert John

Resigned
Hawthorn Avenue, Ph6 Los Angeles90 028
Born November 1983
Director
Appointed 15 Jan 2008
Resigned 31 Aug 2011

CRANE, Martin Norman

Resigned
229 Woodcock Hill, HarrowHA3 0PG
Born January 1955
Director
Appointed 23 Aug 2006
Resigned 10 Oct 2019

JENNINGS, Clare

Resigned
Flat 3 59 Queens Crescent, LondonNW5 3QG
Born May 1975
Director
Appointed 26 Jul 2007
Resigned 21 Dec 2009

WEINSTEIN, Louisa Menasse

Resigned
13 Corringway, LondonNW11 7ED
Born December 1971
Director
Appointed 23 Aug 2006
Resigned 06 Jul 2007
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
88(2)R88(2)R
Legacy
22 May 2007
287Change of Registered Office
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
288bResignation of Director or Secretary
Incorporation Company
23 August 2006
NEWINCIncorporation