About

Registered Number: 02299899
Date of Incorporation: 26/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: PROFESSOR PHILIP JOHN, 6 Chalfont Road, Oxford, Oxfordshire, OX2 6TH

 

Founded in 1988, 1 Royal Crescent Management Company Ltd has its registered office in Oxford, it's status at Companies House is "Active". The organisation has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Michael Rathbone 12 March 1991 - 1
JOHN, Luciana 29 April 1994 - 1
JUGGURNAUTH, Leenesh 21 June 2018 - 1
KADER, Moiz Abdul 16 March 2006 - 1
MARSDEN, Alice Hannah 29 July 2013 - 1
MASON, Christopher Peter 12 May 1997 - 1
BISSON, Jonathan Mark 01 February 1993 29 April 1994 1
BURNSIDE, Benjamin Paul 16 March 2006 08 October 2007 1
CAMPBELL, Matthew Thomas 12 March 1991 29 April 1994 1
GIBBS, Harry Barratt 01 August 1998 05 August 2005 1
GIBBS, William Barratt 01 July 1997 12 June 1998 1
POLE-CAREW, Charles Oliver 12 March 1991 19 June 2016 1
WACHMAN, Joanna Sarah 12 March 1991 19 February 2003 1
WILLIS, Edward Richard 12 March 1991 27 October 1994 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Philip, Professor 09 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 29 September 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AP03 - Appointment of secretary 10 November 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 07 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 08 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 03 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 17 April 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 21 September 1995
288 - N/A 13 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 22 September 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 03 October 1993
288 - N/A 06 May 1993
AA - Annual Accounts 17 October 1992
363b - Annual Return 17 October 1992
RESOLUTIONS - N/A 05 November 1991
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
RESOLUTIONS - N/A 14 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
AA - Annual Accounts 14 May 1991
AA - Annual Accounts 14 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
363a - Annual Return 09 April 1991
DISS40 - Notice of striking-off action discontinued 20 March 1991
363a - Annual Return 20 March 1991
GAZ1 - First notification of strike-off action in London Gazette 16 October 1990
287 - Change in situation or address of Registered Office 13 September 1990
288 - N/A 10 October 1988
NEWINC - New incorporation documents 26 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.