THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED
Overview
| Company Name | THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04170078 |
| 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 THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED located?
| Registered Office Address | 59 Lancaster Avenue GU1 3JR Guildford Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 59 Lancaster Avenue St Lukes Park Guildford Surrey GU1 3JS to 59 Lancaster Avenue Guildford Surrey GU1 3JR on Dec 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of Andrew Strickland as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian Randle as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward Cole as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 6 pages | AA | ||
Termination of appointment of John Richard Thornton as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Charles Sholto Mckenzie as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Clifford Chambers as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 6 pages | AA | ||
Notification of Neil Chambers as a person with significant control on Sep 03, 2019 | 2 pages | PSC01 | ||
Cessation of Laurence Vine Chatterton as a person with significant control on Sep 03, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laurence Vine-Chatterton as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Appointment of Andrew Strickland as a director on Sep 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Richard Thornton as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||
Who are the officers of THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Edward | Director | GU1 3JS Guildford 11 Newlands Crescent United Kingdom | United Kingdom | British | 340299250001 | |||||
| MCKENZIE, Ian Charles Sholto | Director | GU1 3JS Guildford 5 Newlands Crescent United Kingdom | England | British | 86954990001 | |||||
| RANDLE, Ian Peter Michael | Director | GU1 3JS Guildford 3 Newlands Crescent United Kingdom | United Kingdom | British | 62170020003 | |||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Hollins House 27 Thick Hollins, Meltham HD9 4DQ Holmfirth West Yorkshire | 1363280014 | |||||||
| STL GROUP PLC | Secretary | Edbrooke House St Johns Road GU21 7SE Woking Surrey | 95683410001 | |||||||
| CHAMBERS, Neil Clifford | Director | 59 Lancaster Avenue St Lukes Park GU1 3JS Guildford Surrey | England | British | 66883590002 | |||||
| CZEZOWSKI, Jan Miroslaw | Director | 50 Highfield Road Purley CR8 2JG Croydon Surrey | United Kingdom | British | 38329550001 | |||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||
| HARRISON, James Alexander | Director | 19 Cardwells Keep GU2 9PD Guildford Surrey | United Kingdom | British | 59155400002 | |||||
| HUDSON, Robert Llewellyn | Director | 60 Deacon Close RG40 1WF Wokingham Berkshire | British | 54175020001 | ||||||
| MCEVOY, Timothy Gerard Joseph | Director | South Green Cottage Rectory Lane GU10 5JS Bentley Hampshire | British | 87022110001 | ||||||
| MCKENZIE, Ian Charles Sholto | Director | 5 Newlands Crescent GU1 3JS Guildford Surrey | England | British | 86954990001 | |||||
| MILNE, Graeme | Director | Hillgrove Cottage Alleyns Lane SL6 9AD Cookham Berkshire | British | 105941770001 | ||||||
| SMITH, David John | Director | 8 Newlands Crescent GU1 3JS Guildford Surrey | United Kingdom | British | 86955140001 | |||||
| STRICKLAND, Andrew | Director | GU1 3JS Guildford 4 Newlands Crescent United Kingdom | United Kingdom | British | 262010810001 | |||||
| THORNTON, John Richard, Dr | Director | 59 Lancaster Avenue St Lukes Park GU1 3JS Guildford Surrey | England | British | 104583940003 | |||||
| THORNTON, John Richard, Dr | Director | GU1 3JS Guildford 12 Newlands Crescent Surrey England | England | British | 255960260001 | |||||
| VINE-CHATTERTON, Laurence | Director | Newlands Crescent GU1 3JS Guildford 9 Surrey England | England | British | 183684660002 | |||||
| WEBB, Brian | Director | 9 Newlands Crescent GU1 3JS Guildford Surrey | British | 86955070001 |
Who are the persons with significant control of THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Neil Chambers | Sep 03, 2019 | Guildford 6 Newlands Crescent Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Laurence Vine Chatterton | Apr 06, 2016 | 59 Lancaster Avenue St Lukes Park GU1 3JS Guildford Surrey | Yes |
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