CRESCENT COURT MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CRESCENT COURT MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162702

Incorporation date

09/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Messrs Owens And Porter, Sandbourne Chambers,, 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1987)
dot icon27/04/2026
Total exemption full accounts made up to 2025-09-28
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon05/01/2026
Appointment of Owens & Porter Ltd as a secretary on 2026-01-05
dot icon05/01/2026
Termination of appointment of Stephen Trevor Owens as a secretary on 2026-01-05
dot icon25/09/2025
Appointment of Mr Christopher Mark Frederick Haynes as a director on 2025-09-18
dot icon21/07/2025
Termination of appointment of Garry Patrick Mcdermott as a director on 2025-07-21
dot icon16/05/2025
Termination of appointment of Brian Raymond Harding as a director on 2025-05-16
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-28
dot icon20/12/2024
Appointment of Dr Lingling Wei as a director on 2024-12-16
dot icon14/10/2024
Termination of appointment of John Robert Gordon as a director on 2024-10-14
dot icon09/08/2024
Termination of appointment of Hamish John Dixon as a director on 2024-08-01
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon04/04/2024
Accounts for a dormant company made up to 2023-09-28
dot icon13/11/2023
Director's details changed for Mr Cosimo Damiano Pizzolla on 2023-11-13
dot icon13/11/2023
Termination of appointment of Cosimo Damiano Piazzolla as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mr Cosimo Damiano Piazzolla as a director on 2023-11-13
dot icon10/08/2023
Appointment of Mr Garry Patrick Mcdermott as a director on 2023-08-08
dot icon02/08/2023
Appointment of Mr Brian Raymond Harding as a director on 2023-07-28
dot icon18/07/2023
Appointment of Mr John Robert Gordon as a director on 2023-07-11
dot icon13/07/2023
Termination of appointment of Gary Nicholas Munday as a director on 2023-07-13
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-28
dot icon11/01/2023
Appointment of Mr Cosimo Damiano Pizzolla as a director on 2023-01-10
dot icon20/09/2022
Termination of appointment of David Baxter Macmillan as a director on 2022-09-16
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-09-28
dot icon22/10/2021
Termination of appointment of John Robert Gordon as a director on 2021-10-22
dot icon17/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-09-28
dot icon12/08/2020
Termination of appointment of Rossana Openshaw as a director on 2020-08-10
dot icon22/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-09-28
dot icon21/08/2019
Appointment of Mr Hamish John Dixon as a director on 2019-08-13
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon04/04/2019
Appointment of Mr David Baxter Macmillan as a director on 2019-03-25
dot icon01/04/2019
Accounts for a dormant company made up to 2018-09-28
dot icon27/11/2018
Termination of appointment of Graham Henry Whaley as a director on 2018-11-26
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-09-28
dot icon21/09/2017
Termination of appointment of Bevis Ancel Fenner as a director on 2017-09-14
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-09-28
dot icon26/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon09/02/2016
Accounts for a dormant company made up to 2015-09-28
dot icon15/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-09-28
dot icon27/05/2014
Appointment of Mr Graham Henry Whaley as a director
dot icon15/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Dale Wilkinson as a director
dot icon11/03/2014
Accounts for a dormant company made up to 2013-09-28
dot icon11/03/2014
Termination of appointment of Marc Maclennan as a director
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2012-09-28
dot icon11/05/2012
Total exemption full accounts made up to 2011-09-28
dot icon11/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon17/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon17/05/2010
Director's details changed for Bevis Ancel Ffnner on 2010-04-16
dot icon14/05/2010
Director's details changed for Mrs Rossana Openshaw on 2010-04-16
dot icon14/05/2010
Director's details changed for John Robert Gordon on 2010-04-16
dot icon14/05/2010
Director's details changed for Dale Wilkinson on 2010-04-16
dot icon14/05/2010
Director's details changed for Gary Nicholas Munday on 2010-04-16
dot icon02/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon08/12/2009
Appointment of Marc John Maclennan as a director
dot icon30/06/2009
Director appointed gary nicholas munday
dot icon15/06/2009
Director appointed john robert gordon
dot icon15/06/2009
Director appointed bevis ancel ffnner
dot icon27/05/2009
Appointment terminated director sylvia munday
dot icon27/05/2009
Appointment terminated director gerrard machin
dot icon07/05/2009
Appointment terminated director iris mchugh
dot icon29/04/2009
Return made up to 17/04/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-09-28
dot icon13/05/2008
Appointment terminated director cynthia herring
dot icon02/05/2008
Return made up to 17/04/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-09-28
dot icon22/05/2007
Return made up to 17/04/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-09-28
dot icon15/12/2006
Director resigned
dot icon18/05/2006
Return made up to 17/04/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-09-28
dot icon28/06/2005
Ad 17/06/05--------- £ si 1@1=1 £ ic 33/34
dot icon28/04/2005
Return made up to 17/04/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-09-28
dot icon28/06/2004
New director appointed
dot icon18/05/2004
Return made up to 17/04/04; change of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-09-28
dot icon14/05/2003
Return made up to 17/04/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-09-28
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Return made up to 17/04/02; change of members
dot icon07/05/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon11/03/2002
Total exemption full accounts made up to 2001-09-28
dot icon06/03/2002
Director resigned
dot icon15/05/2001
Return made up to 17/04/01; full list of members
dot icon21/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon16/02/2001
Full accounts made up to 2000-09-28
dot icon02/05/2000
Return made up to 17/04/00; change of members
dot icon29/03/2000
Full accounts made up to 1999-09-28
dot icon04/05/1999
Return made up to 17/04/99; no change of members
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon11/02/1999
Full accounts made up to 1998-09-28
dot icon05/01/1999
Director resigned
dot icon23/04/1998
Return made up to 17/04/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-09-28
dot icon03/08/1997
New director appointed
dot icon22/04/1997
Return made up to 20/04/97; change of members
dot icon25/02/1997
Full accounts made up to 1996-09-28
dot icon12/12/1996
Director resigned
dot icon07/05/1996
Return made up to 23/04/96; change of members
dot icon13/03/1996
Full accounts made up to 1995-09-28
dot icon19/04/1995
Return made up to 23/04/95; full list of members
dot icon24/03/1995
New director appointed
dot icon21/03/1995
Accounts for a small company made up to 1994-09-28
dot icon20/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 23/04/94; full list of members
dot icon18/03/1994
Director resigned
dot icon18/03/1994
Full accounts made up to 1993-09-28
dot icon14/02/1994
Director resigned
dot icon11/05/1993
Return made up to 23/04/93; change of members
dot icon05/03/1993
Full accounts made up to 1992-09-28
dot icon29/07/1992
Director resigned
dot icon29/07/1992
Director resigned
dot icon28/07/1992
Registered office changed on 28/07/92 from:\owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon05/05/1992
Return made up to 23/04/92; full list of members
dot icon07/04/1992
New director appointed
dot icon01/04/1992
Full accounts made up to 1991-09-28
dot icon04/02/1992
Director resigned
dot icon15/05/1991
Return made up to 23/04/91; change of members
dot icon15/05/1991
Full accounts made up to 1990-09-28
dot icon18/10/1990
Director resigned;new director appointed
dot icon21/05/1990
New director appointed
dot icon21/05/1990
Return made up to 23/04/90; change of members
dot icon21/05/1990
Full accounts made up to 1989-09-28
dot icon15/03/1990
Director resigned
dot icon08/05/1989
Return made up to 28/03/89; full list of members
dot icon08/05/1989
Full accounts made up to 1988-09-28
dot icon08/05/1989
Director resigned;new director appointed
dot icon08/05/1989
New director appointed
dot icon21/02/1989
Director resigned
dot icon18/07/1988
Return made up to 12/05/88; full list of members
dot icon11/07/1988
Wd 26/05/88 ad 09/09/87-13/11/87 £ si 30@1=30 £ ic 3/33
dot icon11/07/1988
Wd 26/05/88 ad 20/05/88--------- £ si 1@1=1 £ ic 2/3
dot icon24/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon20/06/1988
Registered office changed on 20/06/88 from:\messrs owens and porter avon house. 26 st peters road bournemouth BH1 2LW
dot icon01/06/1988
Registered office changed on 01/06/88 from:\33 crescent court 33 chine crecent bournemouth dorset BH25 5LA
dot icon18/05/1988
Accounting reference date shortened from 31/03 to 28/09
dot icon10/11/1987
Memorandum and Articles of Association
dot icon05/11/1987
Resolutions
dot icon05/11/1987
Resolutions
dot icon23/10/1987
Registered office changed on 23/10/87 from:\2 baches street london N1 6UB
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Secretary resigned;new secretary appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon22/10/1987
Certificate of change of name
dot icon22/10/1987
Certificate of change of name
dot icon09/09/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-
2023
0
36.00
-
0.00
-
-
2023
0
36.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OWENS & PORTER LTD
Corporate Secretary
05/01/2026 - Present
86
Mcdermott, Garry Patrick
Director
08/08/2023 - 21/07/2025
2
Pizzolla, Cosimo Damiano
Director
10/01/2023 - 13/11/2023
-
Munday, Gary Nicholas
Director
13/05/2009 - 13/07/2023
-
Gordon, John Robert
Director
13/05/2009 - 22/10/2021
-

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+
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 CRESCENT COURT MANAGEMENT COMPANY LTD

CRESCENT COURT MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 09/09/1987 with the registered office located at Messrs Owens And Porter, Sandbourne Chambers,, 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HH. There are currently 4 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 CRESCENT COURT MANAGEMENT COMPANY LTD?

toggle

CRESCENT COURT MANAGEMENT COMPANY LTD is currently Active. It was registered on 09/09/1987 .

Where is CRESCENT COURT MANAGEMENT COMPANY LTD located?

toggle

CRESCENT COURT MANAGEMENT COMPANY LTD is registered at Messrs Owens And Porter, Sandbourne Chambers,, 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HH.

What does CRESCENT COURT MANAGEMENT COMPANY LTD do?

toggle

CRESCENT COURT MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESCENT COURT MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-09-28.