ASTELL CRESCENT LIMITED

Register to unlock more data on OkredoRegister

ASTELL CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178267

Incorporation date

14/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Astell Court, The Crescent, Frinton-On-Sea CO13 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon24/03/2026
Notification of David Alexander Rose as a person with significant control on 2026-03-05
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon13/03/2026
Notification of Tanya Latimer as a person with significant control on 2026-03-01
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon17/07/2024
Appointment of Mr David Rose as a director on 2024-04-13
dot icon17/07/2024
Termination of appointment of Piers Roy Nicholas Sillitoe as a director on 2024-04-13
dot icon17/07/2024
Termination of appointment of Peter William Ellmore as a director on 2024-04-13
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon10/05/2023
Appointment of Mr Peter William Ellmore as a director on 2023-04-24
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon06/03/2023
Director's details changed for Mr Philip Derek Upcraft on 2022-12-31
dot icon06/03/2023
Director's details changed for Miss Tina Maree Crawford on 2022-12-31
dot icon06/03/2023
Termination of appointment of Tanya Latimer as a secretary on 2022-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Termination of appointment of Don Lewis as a director on 2022-01-31
dot icon11/02/2022
Termination of appointment of Ann Lawrence as a director on 2022-01-31
dot icon16/06/2021
Cessation of Tanya Latimer as a person with significant control on 2021-06-09
dot icon16/06/2021
Cessation of Don Lewis as a person with significant control on 2021-06-09
dot icon16/06/2021
Cessation of Piers Roy Nicholas Sillitoe as a person with significant control on 2021-06-09
dot icon16/06/2021
Cessation of Ann Lawrence as a person with significant control on 2021-06-09
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/05/2020
Confirmation statement made on 2020-03-04 with updates
dot icon23/04/2020
Appointment of Ms Tanya Latimer as a secretary on 2020-03-31
dot icon23/04/2020
Termination of appointment of Piers Roy Nicholas Sillitoe as a secretary on 2020-03-31
dot icon23/04/2020
Cessation of Rosalind Margaret Langham as a person with significant control on 2020-03-31
dot icon23/04/2020
Termination of appointment of Rosalind Margaret Langham as a director on 2020-03-31
dot icon23/04/2020
Notification of Don Lewis as a person with significant control on 2019-06-21
dot icon23/04/2020
Notification of Philip Upcraft as a person with significant control on 2019-06-21
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Change of details for Mr Piers Roy Nicholas Sillitoe as a person with significant control on 2019-10-30
dot icon30/10/2019
Change of details for Mr Piers Roy Nicholas Sillitoe as a person with significant control on 2019-10-30
dot icon30/10/2019
Change of details for Mrs Ann Lawrence as a person with significant control on 2019-10-30
dot icon30/10/2019
Change of details for Mrs Rosalind Margaret Langham as a person with significant control on 2019-10-30
dot icon30/10/2019
Change of details for Miss Tina Maree Crawford as a person with significant control on 2019-10-30
dot icon30/10/2019
Director's details changed for Rosalind Margaret Langham on 2019-10-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Registered office address changed from 1 the Crescent Frinton-on-Sea CO13 9BT England to 23 Astell Court the Crescent Frinton-on-Sea CO13 9BT on 2019-08-27
dot icon26/08/2019
Notification of Tanya Latimer as a person with significant control on 2019-06-21
dot icon26/08/2019
Notification of Keith Beswick as a person with significant control on 2019-06-21
dot icon26/08/2019
Appointment of Mr Piers Roy Nicholas Sillitoe as a secretary on 2019-08-20
dot icon26/08/2019
Termination of appointment of Rosalind Margaret Langham as a secretary on 2019-08-20
dot icon26/08/2019
Appointment of Ms Tanya Latimer as a director on 2019-06-21
dot icon26/08/2019
Appointment of Mr Keith Beswick as a director on 2019-06-21
dot icon26/08/2019
Appointment of Mr Philip Upcraft as a director on 2019-06-21
dot icon26/08/2019
Appointment of Mr Don Lewis as a director on 2019-06-21
dot icon26/08/2019
Cessation of Malcom Bruce Langham as a person with significant control on 2019-06-21
dot icon26/08/2019
Cessation of Paul Malcolm Hendry as a person with significant control on 2019-06-21
dot icon26/08/2019
Termination of appointment of Malcolm Bruce Langham as a director on 2019-06-21
dot icon26/08/2019
Termination of appointment of Paul Malcolm Hendry as a director on 2019-06-21
dot icon26/08/2019
Registered office address changed from C/O R Langham 37 Astell Court, the Crescent Frinton-on-Sea Essex CO13 9BT to 1 the Crescent Frinton-on-Sea CO13 9BT on 2019-08-26
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/03/2018
Director's details changed for Mr Piers Roy Nicholas Sillitoe on 2018-03-02
dot icon05/03/2018
Director's details changed for Ann Lawrence on 2018-03-02
dot icon05/03/2018
Change of details for Mr Piers Roy Nicholas Sillitoe as a person with significant control on 2018-03-02
dot icon05/03/2018
Change of details for Mrs Ann Lawrence as a person with significant control on 2018-03-02
dot icon02/03/2018
Director's details changed for Mr Paul Malcolm Hendry on 2018-03-02
dot icon02/03/2018
Director's details changed for Ms Tina Maree Crawford on 2018-03-02
dot icon02/03/2018
Change of details for Mr Paul Malcolm Hendry as a person with significant control on 2018-03-02
dot icon02/03/2018
Change of details for Miss Tina Maree Crawford as a person with significant control on 2018-03-02
dot icon02/03/2018
Appointment of Mrs Rosalind Margaret Langham as a secretary on 2018-03-02
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/03/2017
Termination of appointment of Michael Anthony Woodcraft as a director on 2017-02-18
dot icon09/03/2017
Termination of appointment of Sandra Boucher as a director on 2017-02-18
dot icon07/02/2017
Appointment of Mr Paul Malcolm Hendry as a director on 2016-04-09
dot icon07/02/2017
Appointment of Mr Piers Roy Nicholas Sillitoe as a director on 2016-04-09
dot icon07/02/2017
Appointment of Ms Tina Maree Crawford as a director on 2016-04-09
dot icon13/01/2017
Termination of appointment of David Michael Lawrence as a director on 2016-04-09
dot icon08/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Kenneth Moore as a director on 2014-07-16
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Termination of appointment of Eve Brinkworth as a director
dot icon27/06/2012
Appointment of Mr Kenneth Moore as a director
dot icon27/06/2012
Appointment of Mr Malcolm Bruce Langham as a director
dot icon20/06/2012
Registered office address changed from C/O D Lawrence 6 Astell Court, the Crescent Frinton-on-Sea Essex CO13 9BT England on 2012-06-20
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/05/2011
Appointment of Rosalind Margaret Langham as a director
dot icon05/05/2011
Appointment of Sandra Boucher as a director
dot icon05/05/2011
Appointment of David Michael Lawrence as a director
dot icon27/04/2011
Termination of appointment of Virginia Lucas as a director
dot icon27/04/2011
Termination of appointment of Frederick Lucas as a director
dot icon27/04/2011
Termination of appointment of Frederick Lucas as a secretary
dot icon13/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon13/04/2011
Director's details changed for Eve Emily Brinkworth on 2011-02-17
dot icon13/04/2011
Director's details changed for Frederick John Lucas on 2011-02-17
dot icon13/04/2011
Registered office address changed from 23 Astell Court the Crescent Frinton on Sea Essex CO13 9BT on 2011-04-13
dot icon07/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2010
Appointment of Ann Lawrence as a director
dot icon12/04/2010
Appointment of Virginia Isabella Elliott Lucas as a director
dot icon31/03/2010
Appointment of Michael Anthony Woodcraft as a director
dot icon31/03/2010
Termination of appointment of Raymond Wilson as a director
dot icon31/03/2010
Termination of appointment of John Brown as a director
dot icon03/03/2010
Annual return made up to 2010-02-18. List of shareholders has changed
dot icon18/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2009
Appointment terminated director alan argent
dot icon11/03/2009
Return made up to 18/02/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Registered office changed on 09/01/2009 from no 35 astell court the crescent frinton-on-sea essex CO13 9BT
dot icon06/01/2009
Director appointed john victor brown
dot icon06/01/2009
Director appointed raymond edwin wilson
dot icon06/01/2009
Director appointed alan derek argent
dot icon06/01/2009
Director appointed eve emily brinkworth
dot icon06/01/2009
Director and secretary appointed frederick john lucas
dot icon06/01/2009
Appointment terminated director david lawrence
dot icon06/01/2009
Appointment terminated director and secretary michael woodcraft
dot icon27/12/2008
Appointment terminated director john ambrose
dot icon27/12/2008
Appointment terminated director maragret benham
dot icon26/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 18/02/08; change of members
dot icon01/02/2008
Director resigned
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 18/02/07; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Return made up to 18/02/06; change of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 18/02/05; change of members
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Director resigned
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
New director appointed
dot icon25/03/2004
Return made up to 18/02/04; full list of members
dot icon26/01/2004
Director resigned
dot icon30/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 18/02/03; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned;director resigned
dot icon19/07/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon06/03/2002
Return made up to 02/03/02; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon28/03/2001
Return made up to 02/03/01; change of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Return made up to 02/03/00; full list of members
dot icon23/08/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Return made up to 02/03/99; change of members
dot icon17/09/1998
New director appointed
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Return made up to 02/03/98; change of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon26/03/1997
Return made up to 02/03/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
Registered office changed on 12/09/96 from: 30 astell court the crescent frinton-on-sea CO13 9BT
dot icon12/09/1996
New secretary appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/03/1996
Return made up to 02/03/96; change of members
dot icon20/12/1995
Director resigned
dot icon28/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/03/1995
Return made up to 02/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Director resigned
dot icon09/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon09/03/1994
Return made up to 02/03/94; full list of members
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon10/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/03/1993
Return made up to 02/03/93; change of members
dot icon13/08/1992
Director resigned
dot icon04/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/03/1992
Return made up to 02/03/92; full list of members
dot icon03/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon21/03/1991
Return made up to 02/03/91; full list of members
dot icon19/03/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Location of register of members
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Return made up to 10/03/90; full list of members
dot icon31/03/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
Return made up to 18/03/89; full list of members
dot icon14/03/1989
New director appointed
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon08/09/1988
Director resigned;new director appointed
dot icon06/04/1988
Wd 29/02/88 ad 07/02/88--------- £ si 18000@1=18000 £ ic 2/18002
dot icon17/03/1988
Nc inc already adjusted
dot icon17/03/1988
Resolutions
dot icon17/03/1988
Resolutions
dot icon17/03/1988
Resolutions
dot icon03/03/1988
Memorandum and Articles of Association
dot icon13/02/1988
New director appointed
dot icon24/01/1988
Accounting reference date notified as 31/12
dot icon15/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1987
Registered office changed on 15/12/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon17/11/1987
Certificate of change of name
dot icon14/10/1987
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 icon+17.49 % *

* during past year

Cash in Bank

£128,753.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.09K
-
0.00
93.30K
-
2022
0
97.31K
-
0.00
109.58K
-
2023
0
121.26K
-
0.00
128.75K
-
2023
0
121.26K
-
0.00
128.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

121.26K £Ascended24.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.75K £Ascended17.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Lawrence
Director
19/03/2010 - 30/01/2022
-
Mr Don Lewis
Director
20/06/2019 - 30/01/2022
-
Mr Keith Beswick
Director
21/06/2019 - Present
-
Mrs Tanya Latimer
Director
21/06/2019 - Present
-
Mr Paul Malcolm Hendry
Director
08/04/2016 - 20/06/2019
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

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 ASTELL CRESCENT LIMITED

ASTELL CRESCENT LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at 23 Astell Court, The Crescent, Frinton-On-Sea CO13 9BT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTELL CRESCENT LIMITED?

toggle

ASTELL CRESCENT LIMITED is currently Active. It was registered on 14/10/1987 .

Where is ASTELL CRESCENT LIMITED located?

toggle

ASTELL CRESCENT LIMITED is registered at 23 Astell Court, The Crescent, Frinton-On-Sea CO13 9BT.

What does ASTELL CRESCENT LIMITED do?

toggle

ASTELL CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTELL CRESCENT LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of David Alexander Rose as a person with significant control on 2026-03-05.