UKBizDB.co.uk

CRESCENT (PLYMOUTH) LIMITED(THE)

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 The Crescent, Plymouth, Devon, PL1 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Farmhouse, South Barton, Brixton, Plymouth, United Kingdom, PL8 2DF

Secretary20 July 1999Active
8, The Crescent, Plymouth, England, PL1 3AB

Director01 August 2017Active
Ludbrook Bank Bittaford, Ivybridge, PL21 0ER

Director06 January 2003Active
9 The Cresent, Plymouth, England, PL1 3AB

Director01 May 2014Active
Bedford House, Week, Tavistock, England, PL19 0NL

Director02 July 2001Active
Rockdale House, Torr, Yealmpton, England, PL8 2DZ

Director24 March 1998Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary-Active
34 East Street, Bovey Tracey, TQ13 9EJ

Secretary24 July 1996Active
Elder Barn, Little Freith, Henley - On - Thames, England, RG9 6NY

Director-Active
The Small House, Menheniot, Liskeard, PL14 3QT

Director02 July 2001Active
Bramble Cottage, Holbeton, Plymouth, PL8 1LS

Director-Active
Waterwynch, Yealm Road, Newton Ferrers, PL8 1BJ

Director-Active
1 Belmont Villas, Stoke, Plymouth, PL3 4DP

Director14 October 2004Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Director27 July 2006Active
The Old Cottage, Galmpton, Kingsbridge, TQ7 3EY

Director14 October 2004Active
Woodhaye,, Membland, Newton Ferrers, Plymouth, PL8 1HP

Director25 April 1994Active
5 Collingwood Villas, Stoke, Plymouth, PL1 5NZ

Director02 July 2001Active
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

Director05 May 1992Active
Doddridge House, East Village, Crediton, EX17 4BY

Director13 September 2002Active
Trebeighan Landrake, Saltash, PL12 5AE

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date no member list.

Download
2015-03-16Officers

Change person secretary company with change date.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.