ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

22 Briton Crescent Management Ltd

22 Briton Crescent Management Ltd is a dormant company incorporated on 5 April 2022 with the registered office located in South Croydon, Greater London. 22 Briton Crescent Management Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
14026357
Private limited company
Age
3 years
Incorporated 5 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (3 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Flat 4, Greenglade Court
22 Briton Crescent
South Croydon
Surrey
CR2 0JF
Address changed on 16 Jan 2025 (9 months ago)
Previous address was , PO Box 4385, 14026357 - Companies House Default Address, Cardiff, CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • Facilities Manager • British • Lives in England • Born in Nov 1971
Director • Financial Analyst • British • Lives in England • Born in Apr 1987
Director • British • Lives in England • Born in Nov 1969
Director • Visitor Experience Team Leader • Scottish • Lives in UK • Born in Feb 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenglade Court Ltd
Philip Stanley Theuma and Olawale Sunday Ogunseitan are mutual people.
Active
Whisky Sierra Limited
William Shropshire is a mutual person.
Active
Optimates (London) Limited
William Shropshire is a mutual person.
Active
Mischief And Mayhem Wines UK Limited
William Shropshire is a mutual person.
Active
Northern Silver Limited
William Shropshire is a mutual person.
Active
Aventier Developments Ltd
William Shropshire is a mutual person.
Liquidation
Sulla Investments Limited
William Shropshire is a mutual person.
Dissolved
Aventier Limited
William Shropshire is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
25 Days Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 28 Jul 2025
Mr Olawale Sunday Ogunseitan Details Changed
4 Months Ago on 28 May 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 22 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 21 Jan 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
Mr Philip Stanley Theuma Details Changed
10 Months Ago on 14 Dec 2024
Ms Eleanor Bound Details Changed
10 Months Ago on 13 Dec 2024
Mr Olawale Sunday Ogunseitan Details Changed
11 Months Ago on 13 Nov 2024
Dormant Accounts Submitted
1 Year Ago on 25 Sep 2024
Get Credit Report
Discover 22 Briton Crescent Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Olawale Sunday Ogunseitan on 28 May 2025
Submitted on 29 Jul 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 28 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 21 Jan 2025
Director's details changed for Mr Philip Stanley Theuma on 14 December 2024
Submitted on 16 Jan 2025
Director's details changed for Ms Eleanor Bound on 13 December 2024
Submitted on 16 Jan 2025
Director's details changed for Mr Olawale Sunday Ogunseitan on 13 November 2024
Submitted on 16 Jan 2025
Registered office address changed from , PO Box 4385, 14026357 - Companies House Default Address, Cardiff, CF14 8LH to Flat 4, Greenglade Court 22 Briton Crescent South Croydon Surrey CR2 0JF on 16 January 2025
Submitted on 16 Jan 2025
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year