ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

24/25 Stanley Crescent Management Limited

24/25 Stanley Crescent Management Limited is an active company incorporated on 17 January 1986 with the registered office located in Croydon, Greater London. 24/25 Stanley Crescent Management Limited was registered 40 years ago.
Status
Active
Active since 6 years ago
Company No
01979528
Private limited company
Age
40 years
Incorporated 17 January 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 January 2025 (12 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (14 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 26 Mar 2025 (10 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • Insurance Broker • British • Lives in UK • Born in Oct 1949
Director • School Assistant • British • Lives in UK • Born in Jan 1948
Director • Vice President • British • Lives in UK • Born in Oct 1974
Director • Media Executive • British • Lives in UK • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelwood House Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Heathside, Weybridge Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Two Bishopswood Road Maintenance Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Swallowfield House Management Co.Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Hemstede Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Farnaby Road (Bromley) Flat Maintenance Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Parkview Managements (Epsom) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Briarleas (Cranham) Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£70
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
B-Hive Company Secretarial Services Limited Details Changed
20 Days Ago on 5 Jan 2026
Veronica Mary Cecil Resigned
3 Months Ago on 23 Oct 2025
Micro Accounts Submitted
4 Months Ago on 16 Sep 2025
Angela Hobart Resigned
5 Months Ago on 16 Aug 2025
Registered Address Changed
10 Months Ago on 26 Mar 2025
Mr Frederick James Durman Details Changed
10 Months Ago on 26 Mar 2025
Mr Andrew Nicholson Horne Details Changed
10 Months Ago on 25 Mar 2025
Confirmation Submitted
12 Months Ago on 28 Jan 2025
Mr Andrew Nicholson Horne Appointed
1 Year 6 Months Ago on 15 Jul 2024
Simon Gavin Piers Eccles Williams Resigned
1 Year 8 Months Ago on 10 May 2024
Get Credit Report
Discover 24/25 Stanley Crescent Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for B-Hive Company Secretarial Services Limited on 5 January 2026
Submitted on 11 Jan 2026
Termination of appointment of Veronica Mary Cecil as a director on 23 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Simon Gavin Piers Eccles Williams as a director on 10 May 2024
Submitted on 23 Oct 2025
Termination of appointment of Angela Hobart as a director on 16 August 2025
Submitted on 9 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Director's details changed for Mr Frederick James Durman on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Andrew Nicholson Horne on 25 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 26 January 2025 with updates
Submitted on 28 Jan 2025
Appointment of Mr Frederick James Durman as a director on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year