UKBizDB.co.uk

CRESCENT (UK) DEVELOPMENT LTD

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

This company is commonly known as Crescent (uk) Development Ltd. The company was founded 9 years ago and was given the registration number 09364217. The firm's registered office is in LONDON. You can find them at East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CRESCENT (UK) DEVELOPMENT LTD
Company Number:09364217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ

Director23 July 2020Active
East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ

Director14 November 2017Active
East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ

Director16 February 2021Active
93-101, Greenfield Road, Unit G, London, England, E1 1EJ

Director22 December 2014Active

People with Significant Control

Mr Abdul Shukur Khalisadar
Notified on:16 February 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saley Ahmed
Notified on:23 July 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ
Nature of control:
  • Significant influence or control
Mr Abdul Shukur Khalisadar
Notified on:15 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:East London Business Centre, Unit G.13, 93 - 101 Greenfield Road, London, United Kingdom, E1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Officers

Termination director company with name termination date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Accounts

Change account reference date company previous extended.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.