Background WavePink WaveYellow Wave

24 MESSALINE AVENUE RESIDENTS LIMITED (10800825)

24 MESSALINE AVENUE RESIDENTS LIMITED (10800825) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 MESSALINE AVENUE RESIDENTS LIMITED has been registered for 8 years. Current directors include CABRAL, Isha, CHEN, Dan, CRUMP, Thomas George.

Company Number
10800825
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
C/O Haus Block Management 266, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CABRAL, Isha, CHEN, Dan, CRUMP, Thomas George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 MESSALINE AVENUE RESIDENTS LIMITED

24 MESSALINE AVENUE RESIDENTS LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 MESSALINE AVENUE RESIDENTS LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10800825

LTD Company

Age

8 Years

Incorporated 2 June 2017

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Haus Block Management 266 Kingsland Road London, E8 4DG,

Previous Addresses

Haus Block Management 266 Kingsland Road London E8 4DG England
From: 19 October 2023To: 19 October 2023
C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 28 March 2019To: 19 October 2023
42 South Moulton Street London W1K 5RR United Kingdom
From: 27 September 2018To: 28 March 2019
42 South Molton Street London W1K 5RR United Kingdom
From: 2 June 2017To: 27 September 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Oct 19
Director Left
Jan 20
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CABRAL, Isha

Active
266, LondonE8 4DG
Born March 1987
Director
Appointed 22 Jan 2024

CHEN, Dan

Active
266, LondonE8 4DG
Born August 1996
Director
Appointed 20 Jun 2025

CRUMP, Thomas George

Active
Messaline Avenue, LondonW3 6JX
Born July 1997
Director
Appointed 24 Nov 2025

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 28 Mar 2019
Resigned 01 Sept 2023

MANAGED EXIT LIMITED

Resigned
266 Kingsland Road, HackneyE8 4DG
Corporate secretary
Appointed 01 Sept 2023
Resigned 01 Jul 2025

KRIKOROVA, Maria

Resigned
266, LondonE8 4DG
Born August 1988
Director
Appointed 23 Jan 2024
Resigned 12 Jun 2025

PARKER, Danielle Louise

Resigned
6 Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 21 Jun 2021
Resigned 06 Feb 2023

PARKINSON, Emma Juliet

Resigned
266, LondonE8 4DG
Born December 1989
Director
Appointed 28 Oct 2019
Resigned 14 Nov 2025

PETERS, Christopher Harry

Resigned
6 Malton Way, DoncasterDN6 7FE
Born May 1987
Director
Appointed 06 Feb 2023
Resigned 07 Aug 2023

ROBINSON, George Alexander

Resigned
6 Malton Way, DoncasterDN6 7FE
Born September 1957
Director
Appointed 02 Jun 2017
Resigned 20 Jan 2020

Persons with significant control

2

0 Active
2 Ceased

George Alexander Robinson

Ceased
LondonW1K 5RR
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017
Ceased 30 Jun 2020

Mr George Alexander Robinson

Ceased
LondonW1K 5RR
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Incorporation Company
2 June 2017
NEWINCIncorporation