Background WavePink WaveYellow Wave

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED (10026421)

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED (10026421) is an active UK company. incorporated on 25 February 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HALFHIDE, Simon Charles Nelson, NORRIS, Matthew Adam.

Company Number
10026421
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2016
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALFHIDE, Simon Charles Nelson, NORRIS, Matthew Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10026421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 February 2016To: 27 March 2025
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Dec 25
Director Left
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 25 Feb 2016

HALFHIDE, Simon Charles Nelson

Active
95 London Road, CroydonCR0 2RF
Born April 1967
Director
Appointed 26 Mar 2025

NORRIS, Matthew Adam

Active
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 25 Feb 2016
Resigned 18 Feb 2019

CAREY, Allan Robert

Resigned
CaterhamCR3 6XQ
Born January 1956
Director
Appointed 25 Feb 2016
Resigned 21 Aug 2020

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 25 Feb 2016
Resigned 16 Jan 2018

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 18 Feb 2019

STACEY, Graham

Resigned
Park Lane, CroydonCR0 1JB
Born September 1959
Director
Appointed 18 Feb 2019
Resigned 30 Jul 2019

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 25 Feb 2016
Resigned 18 Feb 2019

THOMAS, Steven Michael

Resigned
CaterhamCR3 6XQ
Born November 1975
Director
Appointed 25 Feb 2016
Resigned 23 Mar 2026

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 11 Sept 2020
Resigned 26 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Feb 2017
CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2016
NEWINCIncorporation