19 CORNWALLIS CRESCENT MANAGEMENT LIMITED
Overview
| Company Name | 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02718988 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED located?
| Registered Office Address | 27 Greenham Close SE1 7RP London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lai San Li as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rosanna Lucy Mazhar as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Nicola Brigitte Claxton as a person with significant control on Jan 13, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Nicola Brigitte Claxton as a director on Jan 13, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Elizabeth Mary Smith as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Rosanna Lucy Mazhar as a director on Jun 18, 2023 | 2 pages | AP01 | ||
Director's details changed for Dr Nicola Brigitte Claxton on Jun 18, 2023 | 2 pages | CH01 | ||
Termination of appointment of Elizabeth Mary Smith as a director on May 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Notification of Melanie Fewkes as a person with significant control on Mar 15, 2022 | 2 pages | PSC01 | ||
Appointment of Mrs Melanie Fewkes as a director on Mar 05, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Dampier-Jeans as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Registered office address changed from 19,Cornwalls Crescent Clifton Bristol BS8 4PJ to 27 Greenham Close London London SE1 7RP on May 31, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAMPIER JEANS, Simon William | Director | Second Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | United Kingdom | British | 70739510001 | |||||
| FEWKES, Melanie | Director | Cornwallis Crescent BS8 4PJ Bristol 19 England | England | British | 293596050001 | |||||
| GOLDSACK, Alice Victoria | Director | Cornwallis Crescent BS8 4PJ Bristol 19 England | England | British | 179459800001 | |||||
| LI, Lai San | Director | Cornwallis Crescent BS8 4PJ Bristol Fff, 19 Cornwallis Crescent England | England | British | 330335470001 | |||||
| DAMPIER JEANS, Simon William | Secretary | Second Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 70739510001 | ||||||
| FRASER, Claire Alexandra | Secretary | Top Floor Flat 19 Cornwallis Crescent BS8 4PJ Bristol | British | 76527170001 | ||||||
| HENRIQUES, Penelope Jane, Dr | Secretary | Ground Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 36290730001 | ||||||
| MARSHALL, James Gregory | Secretary | 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 31105110001 | ||||||
| ROGERS, Stephen Arthur | Secretary | 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Basement Flat Bristol Uk | 215056100001 | |||||||
| SMITH, Elizabeth Mary | Secretary | Cornwallis Crescent BS8 4PJ Bristol No 19 Balcony Flat Avon | British | 158804290001 | ||||||
| WEAVER, Alison | Secretary | Basement Flat 19 Cornwallis Crescent, Clifton BS8 4PJ Bristol | British | 18719260001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BROPHY, John Howard, Dr | Director | First Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 106957070001 | ||||||
| BROPHY, Victoria Alice | Director | 1st Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol | British | 64871400001 | ||||||
| CLAXTON, Nicola Brigitte, Dr | Director | 19 Cornwallis Crescent G.F.F. BS8 4PJ Bristol 19 Cornwallis Crescent England | England | British | 179460530002 | |||||
| FRASER, Claire Alexandra | Director | Top Floor Flat 19 Cornwallis Crescent BS8 4PJ Bristol | British | 76527170001 | ||||||
| FREUND, Alison | Director | Ground Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 54309360001 | ||||||
| HENRIQUES, Penelope Jane, Dr | Director | Ground Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 36290730001 | ||||||
| HOBBS, Richard Geoffrey | Director | Basement Flat 19 Cornwallis Crescent BS8 4PJ Bristol Avon | United Kingdom | British | 113736560001 | |||||
| MARSHALL, James Gregory | Director | 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 31105110001 | ||||||
| MAZHAR, Rosanna Lucy | Director | Cornwallis Crescent BS8 4PJ Bristol 19 Cornwallis Crescent England | England | British | 310395880001 | |||||
| ROGERS, Stephen Arthur | Director | 19 Cornwallis Cresent Clifton BS8 4PJ Bristol Basement Flat Uk | England | British | 127262550002 | |||||
| ROSE, Anna Noel | Director | 19 Cornwallis Crescent Clifton BS8 4PJ Bristol | United Kingdom | British | 82020990001 | |||||
| SLANEY, Sarah, Dr | Director | Top Floor Flat 19 Cornwallis Crescent Clifton BS8 4PJ Bristol Avon | British | 28028270001 | ||||||
| SMITH, Elizabeth Mary | Director | Studio Rose Farm Road TN27 0RG Pluckley Rose Farm Kent United Kingdom | United Kingdom | British | 138356550001 | |||||
| WEAVER, Alison | Director | Basement Flat 19 Cornwallis Crescent, Clifton BS8 4PJ Bristol | British | 18719260001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Melanie Fewkes | Mar 15, 2022 | Cornwallis Crescent BS8 4PJ Bristol 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Nicola Brigitte Claxton | Jun 01, 2017 | Bayford BA9 9NL Wincanton Ivy House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Mary Smith | Jun 01, 2017 | Rose Farm Road Pluckley TN27 0RG Ashford Rose Farm England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Arthur Rogers | Jun 01, 2017 | 19,Cornwalls Crescent Clifton BS8 4PJ Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Alice Victoria Goldsack | Jun 01, 2017 | Greenham Close SE1 7RP London 27 London England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Dampier-Jeans | Jun 01, 2017 | Greenham Close SE1 7RP London 27 London England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0