UKBizDB.co.uk

CRESCENT PROPERTIES (UK) LIMITED

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

This company is commonly known as Crescent Properties (uk) Limited. The company was founded 12 years ago and was given the registration number 07808682. The firm's registered office is in LEEDS. You can find them at 8 Springwell Court, , Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CRESCENT PROPERTIES (UK) LIMITED
Company Number:07808682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Springwell Court, Leeds, West Yorkshire, United Kingdom, LS12 1AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB

Secretary13 October 2011Active
5, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB

Director13 October 2011Active
8, Springwell Court, Leeds, England, LS12 1AL

Director12 December 2018Active

People with Significant Control

Softay Ltd
Notified on:08 August 2022
Status:Active
Country of residence:United Kingdom
Address:1 Clapham Avenue, Adel, Leeds, United Kingdom, LS16 8FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Christie
Notified on:13 October 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:8 Springwell Court, Leeds, United Kingdom, LS12 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Joel Gilman
Notified on:13 October 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:96, Marsh Lane, Leeds, LS9 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hayden Daniel Glynn
Notified on:13 October 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:5, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.