32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426624

Incorporation date

29/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset DT4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon13/11/2025
Micro company accounts made up to 2025-08-31
dot icon03/09/2025
Termination of appointment of William Reginald Tanner as a secretary on 2025-09-03
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon12/03/2024
Micro company accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon23/11/2022
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon13/05/2021
Notification of a person with significant control statement
dot icon03/03/2021
Micro company accounts made up to 2020-08-31
dot icon14/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon14/10/2020
Cessation of William Reginald Tanner as a person with significant control on 2020-01-16
dot icon15/07/2020
Micro company accounts made up to 2019-08-31
dot icon24/01/2020
Termination of appointment of William Reginald Tanner as a director on 2020-01-16
dot icon08/01/2020
Appointment of Mr Christopher John Woodroffe as a director on 2020-01-08
dot icon19/11/2019
Confirmation statement made on 2019-08-21 with updates
dot icon22/10/2019
Registered office address changed from 3 Regency Sands, 118 the Esplanade Weymouth Dorset DT4 7EH to Coastal Lettings & Property Management Ltd 11a Chickerell Road Weymouth Dorset DT4 8HX on 2019-10-22
dot icon14/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon26/04/2018
Notification of William Reginald Tanner as a person with significant control on 2016-04-06
dot icon05/11/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon05/11/2017
Confirmation statement made on 2016-08-21 with updates
dot icon12/09/2017
Compulsory strike-off action has been discontinued
dot icon11/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon20/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon31/08/2015
Registered office address changed from 3 Regency Sands, 118 the Esplanade the Esplanade Weymouth Dorset DT4 7EH England to 3 Regency Sands, 118 the Esplanade Weymouth Dorset DT4 7EH on 2015-08-31
dot icon16/07/2015
Termination of appointment of Christopher Woodroffe as a director on 2015-05-20
dot icon08/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon13/01/2015
Appointment of Mr William Reginald Tanner as a secretary on 2015-01-09
dot icon13/01/2015
Registered office address changed from Oracle House 181 Dorchester Road Weymouth Dorset DT4 7LF to 3 Regency Sands, 118 the Esplanade the Esplanade Weymouth Dorset DT4 7EH on 2015-01-13
dot icon12/01/2015
Termination of appointment of Oracle as a secretary on 2014-06-01
dot icon11/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/09/2014
Appointment of Mr William Reginald Tanner as a director on 2014-05-29
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
Annual return made up to 2013-08-21 with full list of shareholders
dot icon25/02/2014
Appointment of Oracle as a secretary
dot icon25/02/2014
Termination of appointment of Paragon Flat Management Limited as a secretary
dot icon25/02/2014
Registered office address changed from Oracle House 181 Dorchester Road Weymouth Dorset DT4 7LF England on 2014-02-25
dot icon25/02/2014
Registered office address changed from 28 the Estate Office Trinity Street Dorchester Dorset DT1 1TT England on 2014-02-25
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Marion Cox as a director
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/01/2011
Appointment of Paragon Flat Management Ltd as a secretary
dot icon13/01/2011
Registered office address changed from 36 East Street Bridport Dorset DT6 3LH on 2011-01-13
dot icon13/01/2011
Termination of appointment of Michael Harvey as a secretary
dot icon14/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/09/2010
Director's details changed for Christopher Woodroffe on 2010-08-21
dot icon14/09/2010
Director's details changed for Marion Frances Cox on 2010-08-21
dot icon28/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 21/08/09; full list of members
dot icon17/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Return made up to 21/08/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/06/2008
Director appointed marion frances cox
dot icon06/06/2008
Appointment terminated director jacqueline dukes
dot icon16/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon20/09/2007
Return made up to 21/08/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon01/04/2007
Director resigned
dot icon30/10/2006
Return made up to 21/08/06; full list of members
dot icon10/05/2006
Director resigned
dot icon18/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 21/08/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/10/2004
Director resigned
dot icon07/09/2004
Return made up to 21/08/04; full list of members
dot icon20/01/2004
New director appointed
dot icon08/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/12/2003
Director resigned
dot icon02/10/2003
Return made up to 21/08/03; full list of members
dot icon15/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon09/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/12/2002
Director resigned
dot icon09/09/2002
Return made up to 21/08/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon03/09/2001
Return made up to 21/08/01; full list of members
dot icon09/01/2001
New director appointed
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon31/08/2000
Return made up to 21/08/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon31/05/2000
Director resigned
dot icon08/09/1999
Return made up to 21/08/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-08-31
dot icon19/04/1999
Ad 09/03/99--------- £ si 4@1=4 £ ic 2/6
dot icon10/09/1998
Return made up to 21/08/98; full list of members
dot icon03/09/1997
Secretary resigned
dot icon29/08/1997
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
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.07K
-
0.00
-
-
2022
-
4.74K
-
0.00
-
-
2023
-
3.32K
-
0.00
-
-
2023
-
3.32K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.32K £Descended-29.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/08/1997 - 28/08/1997
99600
ORACLE ESTATES LIMITED
Corporate Secretary
31/07/2013 - 31/05/2014
10
PARAGON FLAT MANAGEMENT LIMITED
Corporate Secretary
12/01/2011 - 31/07/2013
5
Matty, Gerald Edward
Director
28/08/1997 - 27/09/2007
7
Tanner, William Reginald
Director
28/05/2014 - 15/01/2020
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED

32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset DT4 8HX. 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 32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED?

toggle

32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED is currently Active. It was registered on 29/08/1997 .

Where is 32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED located?

toggle

32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED is registered at Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset DT4 8HX.

What does 32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED do?

toggle

32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-08-31.