Company NamePhilbeach Crescent Group Limited
Company StatusActive
Company Number11430538
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Damien Chouanard
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleUnspecified
Country of ResidenceUnited Kingdom
Correspondence Address43 Philbeach Gardens
London
SW5 9EB
Director NameMiss Jo-Yun Hung
Date of BirthNovember 1989 (Born 34 years ago)
NationalityTaiwanese
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 43 Philbeach Gardens
London
SW5 9EB
Director NameMs Jillian Janet Lavender
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 18 Gledhow Gardens
London
SW5 0AZ
Director NameMr Geoffrey Scott Russell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Wilson Llp, Ridgeland House, 165 Dyke Road
Hove
BN3 1TL
Director NameMr Michael James Miller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Philbeach Gardens
London
SW5 9EB

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 August 2019Appointment of Mr Michael James Miller as a director on 1 August 2019 (2 pages)
1 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 July 2019Registered office address changed from Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove BN3 1TL United Kingdom to 69-79 Fulham High Street London SW6 3JW on 17 July 2019 (1 page)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 6
(41 pages)