ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

36 Elgin Crescent Management Limited

36 Elgin Crescent Management Limited is an active company incorporated on 6 September 1988 with the registered office located in London, Greater London. 36 Elgin Crescent Management Limited was registered 37 years ago.
Status
Active
Active since 28 years ago
Company No
02293425
Private limited by guarantee without share capital
Age
37 years
Incorporated 6 September 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2026 (1 month ago)
Next confirmation dated 8 January 2027
Due by 22 January 2027 (11 months remaining)
Last change occurred 1 month 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 (7 months remaining)
Contact
Address
C/O Cadmus Property Great Western Studios
65 Alfred Road
London
W2 5EU
England
Address changed on 30 Jul 2025 (6 months ago)
Previous address was 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Feb 1951
Director • PSC • Italian • Lives in England • Born in Mar 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
3
Same as previous period
Total Assets
£208.01K
Decreased by £9.66K (-4%)
Total Liabilities
-£208.01K
Decreased by £9.66K (-4%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Jan 2026
Antoine Aurelle Resigned
1 Month Ago on 12 Jan 2026
Anna Maria Sharp (PSC) Appointed
1 Month Ago on 8 Jan 2026
Peter Nicholas Butt (PSC) Appointed
1 Month Ago on 8 Jan 2026
Antoine Aurelle (PSC) Resigned
1 Month Ago on 8 Jan 2026
Antoine Aurelle (PSC) Appointed
6 Months Ago on 12 Aug 2025
Mr Antoine Aurelle Details Changed
6 Months Ago on 1 Aug 2025
Mr Peter Nicholas Butt Details Changed
6 Months Ago on 1 Aug 2025
Timothy Michael Taylor (PSC) Resigned
6 Months Ago on 1 Aug 2025
Registered Address Changed
6 Months Ago on 30 Jul 2025
Get Credit Report
Discover 36 Elgin Crescent Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anna Maria Sharp as a person with significant control on 8 January 2026
Submitted on 21 Jan 2026
Notification of Peter Nicholas Butt as a person with significant control on 8 January 2026
Submitted on 21 Jan 2026
Confirmation statement made on 8 January 2026 with updates
Submitted on 13 Jan 2026
Cessation of Antoine Aurelle as a person with significant control on 8 January 2026
Submitted on 12 Jan 2026
Termination of appointment of Antoine Aurelle as a director on 12 January 2026
Submitted on 12 Jan 2026
Notification of Antoine Aurelle as a person with significant control on 12 August 2025
Submitted on 13 Aug 2025
Cessation of Timothy Michael Taylor as a person with significant control on 1 August 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Peter Nicholas Butt on 1 August 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Antoine Aurelle on 1 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to C/O Cadmus Property Great Western Studios 65 Alfred Road London W2 5EU on 30 July 2025
Submitted on 30 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year