UKBizDB.co.uk

CRESCENT BUILDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-26, Mansfield Road, Rotherham, S60 2DT

Director01 April 2010Active
24-26, Mansfield Road, Rotherham, S60 2DT

Director06 August 2013Active
Flat 1 74 Cornwall Road, Harrogate, HG1 2NE

Secretary10 June 2002Active
Victoria Cottages, 2 Victoria Road, Harrogate, HG2 0HQ

Secretary22 April 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 June 2002Active
Flat 3, 74 Cornwall Road, Harrogate, United Kingdom, HG1 2NE

Director10 June 2002Active
Flat 2, 74 Cornwall Road, Harrogate, England, HG1 2NE

Director31 March 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 June 2002Active

People with Significant 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:
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Miscellaneous

Court order.

Download
2017-03-07Mortgage

Mortgage charge part both with charge number.

Download
2017-03-07Mortgage

Mortgage charge part both with charge number.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.