This company is commonly known as Crescent (plymouth) Limited(the). The company was founded 62 years ago and was given the registration number 00698556. The firm's registered office is in DEVON. You can find them at 4 The Crescent, Plymouth, Devon, . This company's SIC code is 98000 - Residents property management.
Name | : | CRESCENT (PLYMOUTH) LIMITED(THE) |
---|---|---|
Company Number | : | 00698556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Crescent, Plymouth, Devon, PL1 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Farmhouse, South Barton, Brixton, Plymouth, United Kingdom, PL8 2DF | Secretary | 20 July 1999 | Active |
8, The Crescent, Plymouth, England, PL1 3AB | Director | 01 August 2017 | Active |
Ludbrook Bank Bittaford, Ivybridge, PL21 0ER | Director | 06 January 2003 | Active |
9 The Cresent, Plymouth, England, PL1 3AB | Director | 01 May 2014 | Active |
Bedford House, Week, Tavistock, England, PL19 0NL | Director | 02 July 2001 | Active |
Rockdale House, Torr, Yealmpton, England, PL8 2DZ | Director | 24 March 1998 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | - | Active |
34 East Street, Bovey Tracey, TQ13 9EJ | Secretary | 24 July 1996 | Active |
Elder Barn, Little Freith, Henley - On - Thames, England, RG9 6NY | Director | - | Active |
The Small House, Menheniot, Liskeard, PL14 3QT | Director | 02 July 2001 | Active |
Bramble Cottage, Holbeton, Plymouth, PL8 1LS | Director | - | Active |
Waterwynch, Yealm Road, Newton Ferrers, PL8 1BJ | Director | - | Active |
1 Belmont Villas, Stoke, Plymouth, PL3 4DP | Director | 14 October 2004 | Active |
Buttville House, Derby Road, Kingsbridge, TQ7 1JL | Director | 27 July 2006 | Active |
The Old Cottage, Galmpton, Kingsbridge, TQ7 3EY | Director | 14 October 2004 | Active |
Woodhaye,, Membland, Newton Ferrers, Plymouth, PL8 1HP | Director | 25 April 1994 | Active |
5 Collingwood Villas, Stoke, Plymouth, PL1 5NZ | Director | 02 July 2001 | Active |
Bond Pearce 1 The Crescent, Plymouth, PL1 3AE | Director | - | Active |
7 The Crescent, Plymouth, PL1 3AG | Director | - | Active |
Barn Park, Bodmin, PL31 2AT | Director | - | Active |
Darwin House, Southernhay Gardens Southernhay East, Exeter, EX1 1LA | Director | - | Active |
66 Merafield Road, Plympton, Plymouth, PL7 1SH | Director | - | Active |
The Ferns Seymour Road, Mannamead, Plymouth, PL3 5AT | Director | - | Active |
The Old Rectory, East Allington, Totnes, TQ9 7PZ | Director | 05 May 1992 | Active |
Doddridge House, East Village, Crediton, EX17 4BY | Director | 13 September 2002 | Active |
Trebeighan Landrake, Saltash, PL12 5AE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Officers | Appoint person director company with name date. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-16 | Officers | Change person secretary company with change date. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.