Background WavePink WaveYellow Wave

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED (07908350)

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED (07908350) is an active UK company. incorporated on 13 January 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BREAKSPEAR, Deborah Ruth, FISHER, Paul, KUDELKO, Vadim and 2 others.

Company Number
07908350
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2012
Age
14 years
Address
45 Westminster Bridge Road, London, SE1 7JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREAKSPEAR, Deborah Ruth, FISHER, Paul, KUDELKO, Vadim, SLAWIKOWSKA-THAKUR, Agnieszka, TURBERFIELD, Caroline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07908350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

45 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

33 Avenue Road Trowbridge Wiltshire BA14 0AQ
From: 14 September 2014To: 22 August 2016
5 Court Hill Chipstead CR5 3NQ
From: 13 January 2012To: 14 September 2014
Timeline

38 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Aug 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 24
Director Joined
Aug 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BREAKSPEAR, Deborah Ruth

Active
Westminster Bridge Road, LondonSE1 7JB
Born March 1959
Director
Appointed 23 Apr 2024

FISHER, Paul

Active
Maidstone Road, SidcupDA14 5HS
Born March 1978
Director
Appointed 22 Sept 2017

KUDELKO, Vadim

Active
Westminster Bridge Road, LondonSE1 7JB
Born November 1985
Director
Appointed 23 Apr 2024

SLAWIKOWSKA-THAKUR, Agnieszka

Active
Westminster Bridge Road, LondonSE1 7JB
Born December 1976
Director
Appointed 29 Mar 2023

TURBERFIELD, Caroline

Active
Westminster Bridge Road, LondonSE1 7JB
Born November 1974
Director
Appointed 11 Jul 2019

MCKELVEY, Penny

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 22 Aug 2016
Resigned 07 Oct 2022

BICK, Clive Nicholas

Resigned
Broadway, BexleyheathDA6 7LB
Born February 1959
Director
Appointed 31 May 2013
Resigned 22 Sept 2017

BLAKEY, Richard

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1977
Director
Appointed 16 Oct 2015
Resigned 07 Sept 2018

COMER, Emma

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1977
Director
Appointed 07 Sept 2018
Resigned 25 Nov 2020

COOPER, Claire Audrey

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1986
Director
Appointed 25 Nov 2020
Resigned 29 Jun 2021

DASSANAYAKE, Jinadasa Damage Mahagedara

Resigned
Townhall Square, DartfordDA1 4FH
Born March 1939
Director
Appointed 10 Dec 2015
Resigned 25 Nov 2020

DOE, Amanda

Resigned
Heather Court, SidcupDA14 5HH
Born March 1958
Director
Appointed 03 Apr 2013
Resigned 25 Apr 2014

EASTON, Roger George

Resigned
Court Hill, ChipsteadCR5 3NQ
Born May 1942
Director
Appointed 13 Jan 2012
Resigned 19 Sept 2016

HICKEY, Susan Laura

Resigned
6 Maidstone Road, SidcupDA14 5HH
Born January 1963
Director
Appointed 11 Jan 2014
Resigned 16 Oct 2015

HOWDON, Maria Jane

Resigned
Townhall Square, DartfordDA1 4FN
Born June 1968
Director
Appointed 05 Nov 2014
Resigned 17 Mar 2015

JACKSON, Suzanne Valerie Kay

Resigned
Broadway, Bexley HeathDA6 7LB
Born October 1956
Director
Appointed 29 Apr 2013
Resigned 01 Feb 2017

KEOGH, Tim

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born September 1961
Director
Appointed 30 Sept 2014
Resigned 13 May 2016

MARCUS, Jeremy Paul

Resigned
Langston Road, LoughtonIG10 3SD
Born August 1964
Director
Appointed 03 Jun 2013
Resigned 22 Sept 2015

MARSHALL, William

Resigned
Spicers Field, OxshottKT22 0UT
Born July 1959
Director
Appointed 13 Jan 2012
Resigned 19 Sept 2016

MCVEIGH, Stephen

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born March 1970
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2017

SHAH, Chirag Navin

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1984
Director
Appointed 22 Sept 2017
Resigned 29 Mar 2023

SHUAIBU, Faridah

Resigned
Oakwood Industrial Estate, LoughtonIG10 3FU
Born March 1985
Director
Appointed 25 Nov 2020
Resigned 22 Feb 2021

VINER, Deborah Linda

Resigned
Heather Court, SidcupDA14 5HH
Born October 1959
Director
Appointed 03 Apr 2013
Resigned 17 Dec 2013
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Resolution
6 July 2012
RESOLUTIONSResolutions
Incorporation Company
13 January 2012
NEWINCIncorporation