Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED
Company Information for

1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED

1 RANDOLPH CRESCENT, LONDON, W9 1DP,
Company Registration Number
01739606
Private Limited Company
Active

Company Overview

About 1 Randolph Crescent Management Company Ltd
1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED was founded on 1983-07-14 and has its registered office in . The organisation's status is listed as "Active". 1 Randolph Crescent Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 RANDOLPH CRESCENT
LONDON
W9 1DP
Other companies in W9
 
Filing Information
Company Number 01739606
Company ID Number 01739606
Date formed 1983-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 17:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE GOUGH
Company Secretary 2003-12-01
VINAY DHANUKA
Director 2013-04-01
JACQUELINE GOUGH
Director 1997-02-10
STEPHEN GRIGGS
Director 2016-09-29
JEREMY FRANKLIN PEACOCK
Director 1997-02-10
LEO RUPERT SANDELSON RIFKIND
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JILLY ELAINE GRIGGS
Director 2011-09-12 2016-07-01
ANDREW JAMES JOHNSTON
Director 2007-01-01 2013-12-12
SIMON DANIEL GOODMAN
Director 2007-12-04 2011-08-12
MATTHEW JAMES EDWARD BLAND
Director 2005-08-01 2010-10-01
LILY KATHERINE WOODLEIGH SMITH
Director 2005-09-01 2007-12-02
MONIQUE WONG WARDLE
Director 2001-05-15 2006-12-31
MYRIAM DE BAERE
Director 1996-03-02 2005-07-29
JACQUELINE PAMELA SADE
Director 1992-02-10 2005-07-29
COLM GOUGH
Director 1997-02-10 2004-12-12
ALBERT S HUMPHREY
Company Secretary 1997-02-10 2003-12-01
JANE CALAHAN
Director 1995-05-18 2001-05-15
COLM GOUGH
Director 1997-02-10 1997-07-17
JACQUELINE GOUGH
Company Secretary 1992-02-10 1997-02-10
KATHLEEN PEACOCK
Director 1992-02-10 1997-02-10
JOHN NOEL NICHOLSON
Director 1992-02-10 1996-03-01
MARK ALEXANDER PALMER
Director 1992-02-10 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRIGGS DELOITTE & TOUCHE BUSINESS CONSULTING LIMITED Director 2011-10-31 CURRENT 2002-11-08 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE CORPORATE FINANCE LIMITED Director 2011-10-31 CURRENT 1981-08-14 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTES BUSINESS CONSULTING LIMITED Director 2011-10-31 CURRENT 2002-11-08 Dissolved 2014-05-20
STEPHEN GRIGGS CORPORATE FINANCE EUROPE LIMITED Director 2011-10-31 CURRENT 1989-12-08 Dissolved 2014-05-20
STEPHEN GRIGGS TOUCHE ROSS & CO. LIMITED Director 2011-10-31 CURRENT 1966-04-18 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED Director 2011-10-31 CURRENT 2002-06-12 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE BUSINESS CONSULTING LIMITED Director 2011-10-31 CURRENT 1987-11-30 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE LIMITED Director 2011-10-31 CURRENT 2005-02-11 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE EMPLOYMENT SERVICES LIMITED Director 2011-10-31 CURRENT 1997-11-14 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE MCS LIMITED Director 2011-06-01 CURRENT 1997-01-31 Active
JEREMY FRANKLIN PEACOCK FORMWORK ARCHITECTS LIMITED Director 1997-07-31 CURRENT 1997-07-31 Active - Proposal to Strike off
LEO RUPERT SANDELSON RIFKIND LEXISBAY LTD Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2014-07-29
LEO RUPERT SANDELSON RIFKIND WARRINGTONCAPITAL LTD Director 2012-11-05 CURRENT 2011-10-26 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-21CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-22AP01DIRECTOR APPOINTED MR HALIT FATIH KULAC
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LEO RUPERT SANDELSON RIFKIND
2021-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-19AP03Appointment of Mr Michael Thomas Wilson White as company secretary on 2020-08-25
2021-02-19TM02Termination of appointment of Jacqueline Gough on 2020-08-25
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AP01DIRECTOR APPOINTED MS OLIVIA MARY VICTORIA WOODWARD
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR VINAY DHANUKA
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13AP01DIRECTOR APPOINTED MR STEPHEN GRIGGS
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JILLY ELAINE GRIGGS
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-15AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17AAMDAmended account small company full exemption
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-09AR0110/02/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR VINAY DHANUKA
2014-12-07AP01DIRECTOR APPOINTED MR LEO RUPERT SANDELSON RIFKIND
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-07AR0110/02/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-31AAMDAmended accounts made up to 2012-03-31
2013-02-21AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11RES13Resolutions passed:
  • Review the accounts for the fiscal year ending 3.1ST march 2012 22/11/2012
2012-03-05AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11AP01DIRECTOR APPOINTED MRS JILLY ELAINE GRIGGS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOODMAN
2011-03-09AR0110/02/11 FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAND
2010-10-29AA31/03/10 TOTAL EXEMPTION FULL
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLAND / 18/02/2010
2010-02-12AR0110/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKLIN PEACOCK / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GOUGH / 10/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL GOODMAN / 10/02/2010
2009-11-30AA31/03/09 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GOUGH / 22/02/2009
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED MR SIMON DANIEL GOODMAN
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR LILY WOODLEIGH SMITH
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18RES13ACCOUNTS APPROVED 04/01/07
2006-04-07363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-02-14363(288)DIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363(288)SECRETARY RESIGNED
2004-03-22363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-13288aNEW SECRETARY APPOINTED
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-12363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-02-18288aNEW DIRECTOR APPOINTED
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-01363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-27363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.