Background WavePink WaveYellow Wave

CRAYFORD TOWN HALL (RESIDENTS) MANAGEMENT COMPANY LIMITED (08694508)

CRAYFORD TOWN HALL (RESIDENTS) MANAGEMENT COMPANY LIMITED (08694508) is an active UK company. incorporated on 17 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAYFORD TOWN HALL (RESIDENTS) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BREAKSPEAR, Deborah Ruth, KUDELKO, Vadim, MCKEON, Simon David.

Company Number
08694508
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2013
Age
12 years
Address
Suite 2, 142b Hermon Hill, London, E18 1QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREAKSPEAR, Deborah Ruth, KUDELKO, Vadim, MCKEON, Simon David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYFORD TOWN HALL (RESIDENTS) MANAGEMENT COMPANY LIMITED

CRAYFORD TOWN HALL (RESIDENTS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAYFORD TOWN HALL (RESIDENTS) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08694508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

SJS RESIDENTS MANAGEMENT COMPANY LIMITED
From: 17 September 2013To: 15 January 2014
Contact
Address

Suite 2, 142b Hermon Hill London, E18 1QH,

Previous Addresses

Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England
From: 6 December 2019To: 11 October 2022
Enterprise House 10 Church Hill Loughton Essex IG10 1LA
From: 24 June 2015To: 6 December 2019
6 New Street Square London EC4A 3LX
From: 17 September 2013To: 24 June 2015
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TAYLOR SURVEYORS

Active
Hermon Hill, LondonE18 1QH
Corporate secretary
Appointed 28 Sept 2022

BREAKSPEAR, Deborah Ruth

Active
Hermon Hill, LondonE18 1QH
Born March 1959
Director
Appointed 28 Sept 2022

KUDELKO, Vadim

Active
Kensington High Street, LondonW8 4SG
Born November 1985
Director
Appointed 15 Jul 2022

MCKEON, Simon David

Active
Hermon Hill, LondonE18 1QH
Born April 1969
Director
Appointed 28 Sept 2022

TAYLOR, Elliot

Resigned
Hermon Hill, LondonE18 1QH
Secretary
Appointed 09 Jan 2018
Resigned 28 Sept 2022

TAYLOR, Mark

Resigned
10 Church Hill, LoughtonIG10 1LA
Secretary
Appointed 24 Jun 2015
Resigned 12 Dec 2017

CH REGISTRARS LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate secretary
Appointed 17 Sept 2013
Resigned 26 Jun 2015

TAYLOR SURVEYORS LTD

Resigned
10 Church Hill, LoughtonIG10 1LA
Corporate secretary
Appointed 12 Dec 2017
Resigned 09 Jan 2018

DASSANAYAKE, Mahagedara Gamage Jinadasa

Resigned
Townhall Square, DartfordDA1 4FH
Born March 1939
Director
Appointed 23 Feb 2015
Resigned 03 Nov 2020

GOLDBERGER, Tom

Resigned
Townhall Square, DartfordDA1 4FN
Born October 1984
Director
Appointed 11 Jun 2015
Resigned 02 Dec 2015

MARCUS, Jeremy Paul

Resigned
Langstone Road, LoughtonIG1 3SD
Born August 1964
Director
Appointed 17 Sept 2013
Resigned 26 Jun 2015

QURESHI, Shajel Shah

Resigned
Townhall Square, DartfordDA1 4FH
Born September 1975
Director
Appointed 06 Jun 2016
Resigned 05 Dec 2019

SHUAIBU, Faridah

Resigned
Oakwood Industrial Estate, LoughtonIG10 3FU
Born March 1985
Director
Appointed 22 Jul 2020
Resigned 01 May 2021

CH NOMINEES (ONE) LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate director
Appointed 17 Sept 2013
Resigned 24 Jun 2015

CH NOMINEES (TWO) LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate director
Appointed 17 Sept 2013
Resigned 26 Jun 2015
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Administrative Restoration Company
20 September 2022
RT01RT01
Gazette Dissolved Compulsory
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2013
NEWINCIncorporation