Background WavePink WaveYellow Wave

LOCAL CRESCENT MANAGEMENT COMPANY LIMITED (12335809)

LOCAL CRESCENT MANAGEMENT COMPANY LIMITED (12335809) is an active UK company. incorporated on 27 November 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCAL CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ANDRIOPOULOS, Georgios, CHAN, Ho Cheong, PAPAROUNTAS, Triantafyllos.

Company Number
12335809
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2019
Age
6 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDRIOPOULOS, Georgios, CHAN, Ho Cheong, PAPAROUNTAS, Triantafyllos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL CRESCENT MANAGEMENT COMPANY LIMITED

LOCAL CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCAL CRESCENT MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12335809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O Encore Estates 111 Piccadilly Manchester Greater Manchester M1 2HY England
From: 5 December 2024To: 18 December 2024
Urbanbubble Sevendale House Dale Street Manchester M1 1JA England
From: 6 April 2020To: 5 December 2024
Urbanbubble Dale Street Manchester M1 1JA England
From: 6 April 2020To: 6 April 2020
Unit 3 Dewhurst Road Birchwood Warrington WA3 7GB England
From: 3 April 2020To: 6 April 2020
Unit 3 Birchwood One Business Park Windle Court Birchwood Warrington WA3 7NG England
From: 27 November 2019To: 3 April 2020
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 04 Dec 2024

ANDRIOPOULOS, Georgios

Active
Hills Road, CambridgeCB2 1JP
Born February 1988
Director
Appointed 19 Aug 2024

CHAN, Ho Cheong

Active
Hills Road, CambridgeCB2 1JP
Born August 1995
Director
Appointed 15 Nov 2024

PAPAROUNTAS, Triantafyllos

Active
Hills Road, CambridgeCB2 1JP
Born February 1979
Director
Appointed 13 Jun 2024

HOWARD, Michael

Resigned
Sevendale House, ManchesterM1 1JA
Secretary
Appointed 06 Apr 2020
Resigned 06 Oct 2023

URBANBUBBLE LTD.

Resigned
Sevendale House, ManchesterM1 1JA
Corporate secretary
Appointed 06 Oct 2023
Resigned 04 Dec 2024

GUTHRIE, Calum Christopher

Resigned
Sevendale House, ManchesterM1 1JA
Born August 1991
Director
Appointed 13 Jun 2024
Resigned 28 Jul 2024

ISMAIL, Joanne Elizabeth

Resigned
Sevendale House, ManchesterM1 1JA
Born January 1972
Director
Appointed 27 Nov 2019
Resigned 07 Dec 2023

ISMAIL, Simon Anthony

Resigned
Sevendale House, ManchesterM1 1JA
Born March 1976
Director
Appointed 27 Nov 2019
Resigned 07 Dec 2023

KAUR, Sona

Resigned
Sevendale House, ManchesterM1 1JA
Born May 1995
Director
Appointed 30 Oct 2024
Resigned 19 Nov 2024

KAUR, Sona

Resigned
Sevendale House, ManchesterM1 1JA
Born February 1988
Director
Appointed 13 Aug 2024
Resigned 30 Oct 2024

KERR, Jonathan Drew

Resigned
Sevendale House, ManchesterM1 1JA
Born January 1990
Director
Appointed 07 Dec 2023
Resigned 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Memorandum Articles
9 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Incorporation Company
27 November 2019
NEWINCIncorporation