This company is commonly known as Crescent Buildings Limited. The company was founded 21 years ago and was given the registration number 04457817. The firm's registered office is in ROTHERHAM. You can find them at 24-26 Mansfield Road, , Rotherham, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CRESCENT BUILDINGS LIMITED |
---|---|---|
Company Number | : | 04457817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-26, Mansfield Road, Rotherham, S60 2DT | Director | 01 April 2010 | Active |
24-26, Mansfield Road, Rotherham, S60 2DT | Director | 06 August 2013 | Active |
Flat 1 74 Cornwall Road, Harrogate, HG1 2NE | Secretary | 10 June 2002 | Active |
Victoria Cottages, 2 Victoria Road, Harrogate, HG2 0HQ | Secretary | 22 April 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 June 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 June 2002 | Active |
Flat 3, 74 Cornwall Road, Harrogate, United Kingdom, HG1 2NE | Director | 10 June 2002 | Active |
Flat 2, 74 Cornwall Road, Harrogate, England, HG1 2NE | Director | 31 March 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 June 2002 | Active |
Alyson Margaret Finer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT |
Nature of control | : |
|
Alyson Margaret Finer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT |
Nature of control | : |
|
Alyson Margaret Finer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-27 | Miscellaneous | Court order. | Download |
2017-03-07 | Mortgage | Mortgage charge part both with charge number. | Download |
2017-03-07 | Mortgage | Mortgage charge part both with charge number. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.