CRESCENT CAPITAL NI LIMITED

Register to unlock more data on OkredoRegister

CRESCENT CAPITAL NI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998280

Incorporation date

06/12/1994

Size

Full

Contacts

Registered address

Registered address

Houldsworth Mill Business & Arts Centre Houldsworth Street, Reddish, Stockport, Cheshire SK5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon06/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/08/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Termination of appointment of Robert William Mcgowan-Smyth as a director on 2025-07-31
dot icon07/01/2025
Director's details changed for Mr Thomas Martin Keenan on 2025-01-07
dot icon25/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/09/2024
Full accounts made up to 2024-03-31
dot icon22/08/2024
Director's details changed for Mr Robert William Mcgowan-Smyth on 2024-08-22
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon06/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-29
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon07/08/2021
Full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon15/10/2020
Full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon25/07/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon01/08/2016
Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 2016-08-01
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon10/01/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2014-01-10
dot icon07/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Thomas Martin Keenan as a director
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon13/10/2011
Appointment of Edward Oliver Finnegan as a secretary
dot icon13/10/2011
Termination of appointment of Moyne Secretarial Limited as a secretary
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/01/2011
Director's details changed for The Hon Alexander Robert Hambro on 2010-12-06
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Robert Mcgowan-Smyth on 2010-01-03
dot icon12/01/2010
Director's details changed for The Hon Alexander Robert Hambro on 2010-01-03
dot icon12/01/2010
Director's details changed for Colin James Walsh on 2010-01-03
dot icon12/01/2010
Secretary's details changed for Moyne Secretarial Limited on 2010-01-03
dot icon13/02/2009
Return made up to 06/12/08; full list of members
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 06/12/07; full list of members
dot icon06/08/2007
Accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 06/12/06; full list of members
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon07/02/2006
Accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 06/12/05; full list of members
dot icon24/12/2004
Return made up to 06/12/04; full list of members
dot icon22/12/2004
New director appointed
dot icon20/12/2004
Accounts made up to 2004-03-31
dot icon24/01/2004
Accounts made up to 2003-03-31
dot icon14/01/2004
Director resigned
dot icon08/12/2003
Return made up to 06/12/03; full list of members
dot icon30/12/2002
Accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 06/12/02; full list of members
dot icon10/01/2002
Return made up to 06/12/01; full list of members
dot icon22/08/2001
Accounts made up to 2001-03-31
dot icon11/01/2001
Return made up to 06/12/00; full list of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE
dot icon13/11/2000
£ ic 1000/250 09/10/00 £ sr 750@1=750
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon26/09/2000
Accounts made up to 2000-03-31
dot icon18/08/2000
Director's particulars changed
dot icon05/05/2000
Auditor's resignation
dot icon03/04/2000
Director resigned
dot icon02/02/2000
New director appointed
dot icon11/01/2000
Certificate of change of name
dot icon10/12/1999
Return made up to 06/12/99; full list of members
dot icon17/08/1999
Accounts made up to 1999-03-31
dot icon27/05/1999
New director appointed
dot icon12/05/1999
Director's particulars changed
dot icon15/04/1999
Director resigned
dot icon18/03/1999
Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ
dot icon08/03/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon18/01/1999
Return made up to 06/12/98; full list of members
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon31/07/1998
Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA
dot icon28/07/1998
Accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 06/12/97; full list of members
dot icon10/12/1997
Secretary's particulars changed
dot icon31/07/1997
£ ic 25000/1000 30/06/97 £ sr 24000@1=24000
dot icon19/06/1997
Accounts made up to 1997-03-31
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
Return made up to 06/12/96; full list of members
dot icon09/01/1997
Return made up to 06/12/95; full list of members
dot icon14/11/1996
Auditor's resignation
dot icon14/11/1996
Auditor's resignation
dot icon07/08/1996
Director's particulars changed
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon07/06/1996
Accounts made up to 1996-03-31
dot icon31/08/1995
Accounting reference date notified as 31/03
dot icon20/06/1995
Memorandum and Articles of Association
dot icon20/06/1995
Ad 09/06/95--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon20/06/1995
Nc inc already adjusted 09/06/95
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon10/05/1995
Ad 04/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon25/01/1995
Memorandum and Articles of Association
dot icon19/01/1995
Certificate of change of name
dot icon08/01/1995
Resolutions
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Director resigned;new director appointed
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Registered office changed on 07/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hand, Jeremy
Director
04/05/1995 - 22/01/1999
63
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1994 - 22/12/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/12/1994 - 22/12/1994
43699
MOYNE SECRETARIAL LIMITED
Corporate Secretary
09/10/2000 - 13/10/2011
20
Cohen, Robert Victor
Director
26/01/2000 - 09/10/2000
23

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 CRESCENT CAPITAL NI LIMITED

CRESCENT CAPITAL NI LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at Houldsworth Mill Business & Arts Centre Houldsworth Street, Reddish, Stockport, Cheshire SK5 6DA. There are currently 4 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 CRESCENT CAPITAL NI LIMITED?

toggle

CRESCENT CAPITAL NI LIMITED is currently Active. It was registered on 06/12/1994 .

Where is CRESCENT CAPITAL NI LIMITED located?

toggle

CRESCENT CAPITAL NI LIMITED is registered at Houldsworth Mill Business & Arts Centre Houldsworth Street, Reddish, Stockport, Cheshire SK5 6DA.

What does CRESCENT CAPITAL NI LIMITED do?

toggle

CRESCENT CAPITAL NI LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CRESCENT CAPITAL NI LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-01 with no updates.