Background WavePink WaveYellow Wave

BROOKSIDE CRESCENT MANAGEMENT LIMITED (09762158)

BROOKSIDE CRESCENT MANAGEMENT LIMITED (09762158) is an active UK company. incorporated on 4 September 2015. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROOKSIDE CRESCENT MANAGEMENT LIMITED has been registered for 10 years. Current directors include GEORGANDIS, George, WITT, Stephanie Helen.

Company Number
09762158
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2015
Age
10 years
Address
Essex Properties Limited, 11 Reeves Way, Chelmsford, CM3 5XF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GEORGANDIS, George, WITT, Stephanie Helen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE CRESCENT MANAGEMENT LIMITED

BROOKSIDE CRESCENT MANAGEMENT LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROOKSIDE CRESCENT MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09762158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford, CM3 5XF,

Previous Addresses

Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England
From: 3 April 2018To: 10 January 2024
8 Brookside Crescent Westcliff-on-Sea Essex SS0 0EL England
From: 27 September 2017To: 3 April 2018
283 Fairfax Drive Westcliff on Sea Essex England and Wales SS0 9EN United Kingdom
From: 18 November 2016To: 27 September 2017
1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 4 September 2015To: 18 November 2016
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Aug 18
Director Left
Mar 21
Owner Exit
Jun 21
Director Left
May 22
Director Joined
Jan 23
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ESSEX PROPERTIES LIMITED

Active
Reeves Way, ChelmsfordCM3 5XF
Corporate secretary
Appointed 01 Jan 2024

GEORGANDIS, George

Active
Reeves Way, ChelmsfordCM3 5XF
Born May 1982
Director
Appointed 01 Jan 2023

WITT, Stephanie Helen

Active
Reeves Way, ChelmsfordCM3 5XF
Born February 1982
Director
Appointed 27 Sept 2017

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 18 Jun 2021
Resigned 01 Jan 2024

BECKLES, Hannah Joy Christine

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born August 1983
Director
Appointed 27 Sept 2017
Resigned 27 May 2022

GLOVER, Barry William

Resigned
Fairfax Drive, EssexSS0 9EN
Born April 1966
Director
Appointed 28 Jul 2016
Resigned 22 Nov 2016

HASSELL, Ronnie

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born November 1998
Director
Appointed 19 Jun 2024
Resigned 10 Mar 2026

JOHNSON, Emma Jane

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born May 1989
Director
Appointed 27 Sept 2017
Resigned 07 Aug 2018

LODGE, Dominic Jonathan

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born November 1975
Director
Appointed 27 Sept 2017
Resigned 26 Mar 2021

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 04 Sept 2015
Resigned 28 Jul 2016

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 04 Sept 2015
Resigned 28 Jul 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Ronnie Hassell

Ceased
Reeves Way, ChelmsfordCM3 5XF
Born November 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2024
Ceased 10 Mar 2026

Mr George Georgandis

Active
Reeves Way, ChelmsfordCM3 5XF
Born May 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2024

Ms Stephanie Helen Witt

Active
Brookside Crescent, Westcliff-On-SeaSS0 0EL
Born February 1982

Nature of Control

Significant influence or control
Notified 27 Sept 2017

Mr Henry Thomas Smith

Ceased
10 Coopers Way, Southend-On-SeaSS2 5TE
Born January 1962

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 June 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Incorporation Company
4 September 2015
NEWINCIncorporation