4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874394

Incorporation date

21/08/2003

Size

Dormant

Contacts

Registered address

Registered address

High Barn Farm Kennels South Croxton Road, Queniborough, Leicester LE7 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/06/2025
Registered office address changed from Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF England to High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU on 2025-06-23
dot icon23/06/2025
Cessation of Barbara Joan Eaton as a person with significant control on 2025-05-21
dot icon23/06/2025
Notification of Jennet Ann Bradley as a person with significant control on 2023-11-03
dot icon23/06/2025
Notification of Richard James Bradley as a person with significant control on 2023-11-03
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/06/2024
Registered office address changed from High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU England to Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF on 2024-06-20
dot icon18/06/2024
Registered office address changed from Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF England to High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU on 2024-06-18
dot icon12/06/2024
Cessation of Richard James Bradley as a person with significant control on 2024-06-12
dot icon11/06/2024
Notification of Barbara Joan Eaton as a person with significant control on 2024-06-11
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon09/05/2024
Notification of Richard James Bradley as a person with significant control on 2021-01-22
dot icon26/04/2024
Withdrawal of a person with significant control statement on 2024-04-26
dot icon29/03/2024
Appointment of Mrs Barbara Joan Eaton as a secretary on 2024-03-26
dot icon28/03/2024
Appointment of Mrs Barbara Joan Eaton as a director on 2022-05-10
dot icon28/03/2024
Appointment of Mrs Jennet Ann Bradley as a director on 2021-01-22
dot icon28/03/2024
Appointment of Mr Terence Henry Eaton as a director on 2022-05-10
dot icon28/03/2024
Appointment of Dr Laura Edwards as a director on 2023-10-16
dot icon26/03/2024
Appointment of Mr Richard James Bradley as a director on 2021-01-22
dot icon21/02/2024
Termination of appointment of Sharan Louise Brownbridge as a director on 2024-02-21
dot icon21/02/2024
Termination of appointment of Richard Hirst as a director on 2024-02-21
dot icon21/02/2024
Termination of appointment of Ann Challender as a director on 2024-02-21
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/02/2024
Registered office address changed from Nicholsons Lettings & Management Ltd 4 Valley Bridge Parade Scarborough YO11 2PF England to Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF on 2024-02-09
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Mr Richard Hirst on 2021-02-23
dot icon07/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon09/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon28/08/2018
Termination of appointment of Anthony Steven Merry as a director on 2018-06-06
dot icon09/05/2018
Registered office address changed from 42 Middlecroft Drive Strensall York YO32 5UP England to Nicholsons Lettings & Management Ltd 4 Valley Bridge Parade Scarborough YO11 2PF on 2018-05-09
dot icon08/03/2018
Termination of appointment of Tracey Stistrup Merry as a secretary on 2018-03-08
dot icon06/02/2018
Micro company accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon29/01/2017
Micro company accounts made up to 2016-06-30
dot icon29/01/2017
Registered office address changed from C/O Mrs Tracey S Merry Coniston Lodge Sand Lane Osgodby Selby North Yorkshire YO8 5HT to 42 Middlecroft Drive Strensall York YO32 5UP on 2017-01-29
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2013
Appointment of Mr Richard Matthew Lunt as a director
dot icon22/08/2013
Director's details changed for Richard Hirst on 2013-08-22
dot icon23/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Appointment of Mrs Ann Challender as a director
dot icon13/11/2011
Appointment of Mr Anthony Steven Merry as a director
dot icon13/11/2011
Termination of appointment of Cheryll Snowden as a director
dot icon01/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/09/2011
Appointment of Mrs Sharan Brownbridge as a director
dot icon31/08/2011
Termination of appointment of Steven Perkins as a director
dot icon31/08/2011
Registered office address changed from Geneva Willows Seaton Ross York North Yorkshire YO42 4LZ on 2011-08-31
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2011
Appointment of Mrs Tracey Stistrup Merry as a secretary
dot icon12/01/2011
Termination of appointment of 4 Crescent Avenue Management Company Limited as a secretary
dot icon05/01/2011
Appointment of 4 Crescent Avenue Management Company Limited 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 Cheryll Snowden on 2010-08-21
dot icon13/08/2010
Termination of appointment of Kathleen Platts as a secretary
dot icon13/08/2010
Termination of appointment of Kathleen Platts as a director
dot icon03/06/2010
Appointment of Steven Michael Perkins as a director
dot icon28/05/2010
Appointment of Richard Hirst as a director
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2010
Termination of appointment of Lyn Walker as a director
dot icon07/10/2009
Annual return made up to 2009-08-21
dot icon07/10/2009
Director's details changed for Lyn Walker on 2009-08-29
dot icon07/10/2009
Secretary's details changed for Kathleen Margaret Platts on 2009-08-28
dot icon07/10/2009
Director's details changed for Kathleen Margaret Platts on 2009-08-28
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/09/2008
Return made up to 21/08/08; change of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/09/2007
Return made up to 21/08/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: flat 3 stanton house 4 crescent avenue whitby north yorkshire YO21 3EF
dot icon17/09/2007
Director resigned
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/10/2006
Return made up to 21/08/06; change of members
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon04/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 21/08/05; change of members
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed;new director appointed
dot icon28/07/2005
Secretary resigned;director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Registered office changed on 28/07/05 from: 4 crescent avenue whitby north yorkshire YO21 3EF
dot icon12/04/2005
Compulsory strike-off action has been discontinued
dot icon12/04/2005
Return made up to 21/08/04; full list of members
dot icon12/04/2005
Ad 20/02/04--------- £ si 1@1=1 £ ic 4/5
dot icon12/04/2005
Ad 03/09/04--------- £ si 1@1=1 £ ic 3/4
dot icon12/04/2005
Ad 05/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon01/02/2005
First Gazette notice for compulsory strike-off
dot icon06/02/2004
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon02/09/2003
Secretary resigned
dot icon21/08/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Bradley
Director
22/01/2021 - Present
4
Eaton, Terence Henry
Director
10/05/2022 - Present
-
Eaton, Barbara Joan
Director
10/05/2022 - Present
-
Mrs Jennet Ann Bradley
Director
22/01/2021 - Present
4
Lunt, Richard Matthew
Director
22/08/2013 - Present
-

Persons with Significant Control

7
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 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at High Barn Farm Kennels South Croxton Road, Queniborough, Leicester LE7 3RU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED?

toggle

4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/2003 .

Where is 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED is registered at High Barn Farm Kennels South Croxton Road, Queniborough, Leicester LE7 3RU.

What does 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-06-30.