This company is commonly known as Crescent Estates Limited. The company was founded 26 years ago and was given the registration number 03392527. The firm's registered office is in RAMSGATE. You can find them at 4 Victoria Mansions, 4 Victoria Parade, Ramsgate, . This company's SIC code is 98000 - Residents property management.
Name | : | CRESCENT ESTATES LIMITED |
---|---|---|
Company Number | : | 03392527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Victoria Mansions, 4 Victoria Parade, Ramsgate, England, CT11 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Victoria Mansions, 4 Victoria Parade, Ramsgate, England, CT11 8DE | Secretary | 23 January 2017 | Active |
39, Albert Road, Walthamstow, London, England, E17 7PR | Director | 14 December 2015 | Active |
138, Devonshire Road, Hornchurch, England, RM12 4LW | Director | 24 June 2013 | Active |
138, Devonshire Road, Hornchurch, England, RM12 4LW | Director | 24 June 2013 | Active |
Flat 5 Victoria Mansion, 4 Victoria Parade, Ramsgate, England, CT11 8DE | Director | 02 April 2019 | Active |
4 Victoria Mansions, 4 Victoria Parade, Ramsgate, England, CT11 8DE | Director | 27 March 2019 | Active |
Flat 3 Victoria Mansion, Victoria Parade, Ramsgate, CT11 8DE | Secretary | 01 May 2016 | Active |
2 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Secretary | 17 November 1997 | Active |
1 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Secretary | 28 August 2001 | Active |
1 Victoria Mansions, 4 Victorai Parade, Ramsgate, CT11 8DE | Secretary | 01 May 2003 | Active |
1 Victoria Mansions, 4 Victorai Parade, Ramsgate, CT11 8DE | Secretary | 03 April 2000 | Active |
Flat 2 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Secretary | 07 June 2004 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 26 June 1997 | Active |
Flat 4 Victoria Manstion, 4 Victoria Parade, Ramsgate, England, CT11 8DE | Director | 02 April 2019 | Active |
4 Victoria Parade, Ramsgate, CT11 8DE | Director | 03 June 2001 | Active |
42 Kilby Court, Osier Lane Greenwich, London, SE10 0PS | Director | 30 April 2007 | Active |
Victoria Mansions Flat 5, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 12 March 1999 | Active |
Flat 5 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 26 February 1998 | Active |
Victoria Mansions Flat 1, Victoria Parade, Ramsgate, CT11 8DE | Director | 05 December 1999 | Active |
Flat 4 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 26 February 1998 | Active |
3 Summerfield Cottages, Woodnesborough, Sandwich, CT13 0EW | Director | 05 December 1999 | Active |
Flat 3 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 26 February 1998 | Active |
31b Shore Road, Hackney, London, E9 7TA | Director | 01 March 2005 | Active |
Flat 2 4 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 24 February 2001 | Active |
Flat 2 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 24 February 2001 | Active |
Flat 1 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DE | Director | 26 February 1998 | Active |
20 Putney Bridge Road, London, SW18 1ES | Director | 11 October 2006 | Active |
5 Victoria Mansions, Ramsgate, CT11 8DE | Director | 01 September 2004 | Active |
4 (Flat 5), Victoria Parade, Ramsgate, England, CT11 8DE | Director | 16 September 2013 | Active |
Flat 5 Victoria Mansions, 4 Victoria Parade, Ramsgate, England, CT11 8DE | Director | 08 July 2016 | Active |
1, Victoria Mansions, Ramsgate, CT11 8DE | Director | 05 September 2009 | Active |
Old Manor House, Wrotham Road Borough Green, Sevenoaks, TN15 8DB | Director | 14 December 2005 | Active |
2 Victoria Mansions, 4 Victoria Parade, Ramsgate, CT11 8DF | Director | 17 November 1997 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 26 June 1997 | Active |
1 Hill View Close, Borough Green, Sevenoaks, TN15 8HD | Director | 14 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-18 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.