13/14 HERBERT CRESCENT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

13/14 HERBERT CRESCENT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01412735

Incorporation date

01/02/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1979)
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon03/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Registered office address changed from C/O Marler & Marler 6 Sloane Street London SW1X 9LF England to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 2021-06-18
dot icon18/05/2021
Micro company accounts made up to 2020-03-31
dot icon06/05/2021
Appointment of Knox Cropper Trustee Limited as a secretary on 2021-04-24
dot icon06/05/2021
Termination of appointment of Marler & Marler as a secretary on 2021-04-24
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2019
Appointment of Marler & Marler as a secretary on 2019-09-30
dot icon11/10/2019
Registered office address changed from 13/14 Herbert Crescent London SW1X 0HB United Kingdom to C/O Marler & Marler 6 Sloane Street London SW1X 9LF on 2019-10-11
dot icon02/10/2019
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2019-09-25
dot icon02/10/2019
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 13/14 Herbert Crescent London SW1X 0HB on 2019-10-02
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/09/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon06/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/08/2015
Resolutions
dot icon01/07/2015
Statement of company's objects
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/12/2014
Termination of appointment of Stephanie Roessink as a director on 2014-12-08
dot icon04/04/2014
Termination of appointment of Virginia Slaymaker as a director
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Appointment of Alia Mahmud as a director
dot icon18/09/2013
Appointment of Virginia Anne Slaymaker as a director
dot icon10/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon12/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/11/2009
Termination of appointment of Gerard Thompson as a director
dot icon02/02/2009
Return made up to 02/01/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 02/01/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 02/01/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 02/01/06; full list of members
dot icon07/03/2006
Secretary's particulars changed
dot icon09/01/2006
Registered office changed on 09/01/06 from: 142 buckingham palace road london SW1W 9TR
dot icon09/01/2006
Secretary resigned
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/08/2005
New secretary appointed
dot icon11/04/2005
Auditor's resignation
dot icon13/01/2005
Return made up to 02/01/05; full list of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 02/01/04; full list of members
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: 32 grosvenor gardens london SW1W 0DH
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New secretary appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon08/02/2003
Return made up to 02/01/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Secretary resigned;director resigned
dot icon20/03/2002
Return made up to 02/01/02; full list of members
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 02/01/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: craven house 16 northumberland avenue london WC2N 5AP
dot icon07/02/2001
Director resigned
dot icon01/02/2001
Secretary resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon19/09/2000
Director resigned
dot icon09/06/2000
New director appointed
dot icon28/02/2000
Return made up to 02/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-24
dot icon26/01/1999
Return made up to 02/01/99; change of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Return made up to 02/01/98; change of members
dot icon11/03/1998
Director resigned
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Return made up to 02/01/97; full list of members
dot icon24/12/1996
Director resigned
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
New director appointed
dot icon29/01/1996
Return made up to 02/01/96; full list of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Director resigned
dot icon24/02/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon26/01/1994
Return made up to 02/01/94; no change of members
dot icon06/01/1994
Director resigned;new director appointed
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Full accounts made up to 1993-03-31
dot icon17/03/1993
Return made up to 02/01/93; no change of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon11/02/1992
Return made up to 02/01/92; full list of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon13/06/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Return made up to 02/01/90; full list of members
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Return made up to 15/11/88; full list of members
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 01/12/87; full list of members
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 07/10/86; full list of members
dot icon01/02/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.28K
-
0.00
-
-
2022
0
22.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmud, Alia
Director
09/09/2013 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13/14 HERBERT CRESCENT RESIDENTS LIMITED

13/14 HERBERT CRESCENT RESIDENTS LIMITED is an(a) Active company incorporated on 01/02/1979 with the registered office located at Office Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13/14 HERBERT CRESCENT RESIDENTS LIMITED?

toggle

13/14 HERBERT CRESCENT RESIDENTS LIMITED is currently Active. It was registered on 01/02/1979 .

Where is 13/14 HERBERT CRESCENT RESIDENTS LIMITED located?

toggle

13/14 HERBERT CRESCENT RESIDENTS LIMITED is registered at Office Suite 1, Haslemere House, Lower Street, Haslemere GU27 2PE.

What does 13/14 HERBERT CRESCENT RESIDENTS LIMITED do?

toggle

13/14 HERBERT CRESCENT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13/14 HERBERT CRESCENT RESIDENTS LIMITED?

toggle

The latest filing was on 15/01/2025: Confirmation statement made on 2025-01-02 with no updates.