CRESCENT COURT (STAINES) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRESCENT COURT (STAINES) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924593

Incorporation date

14/12/1967

Size

Micro Entity

Contacts

Registered address

Registered address

94 Village Way, Ashford, Middlesex TW15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1967)
dot icon30/09/2025
Director's details changed for Grace Erica Makani on 2025-09-28
dot icon30/09/2025
Director's details changed for Miss Shaheen Fatin on 2025-09-28
dot icon18/09/2025
Director's details changed for Ms Jenni Elizabeth Dowling on 2025-09-05
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Appointment of Mr Daniel Guerrero-Lanceta as a director on 2024-08-22
dot icon02/09/2024
Termination of appointment of Philip Binks as a director on 2024-08-22
dot icon04/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon15/08/2022
Appointment of Ms Jenni Elizabeth Dowling as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Nicholas Mark Dowling as a director on 2022-08-15
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon01/08/2021
Director's details changed for Charlotte Louise Snelgrove on 2021-07-31
dot icon26/06/2021
Appointment of Mr Nicholas Mark Dowling as a director on 2021-06-13
dot icon26/06/2021
Termination of appointment of Mike Alan Smith as a director on 2021-06-13
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/08/2015
Secretary's details changed for Charlotte Gillespie on 2015-07-03
dot icon11/07/2015
Registered office address changed from C/O Charlotte Snelgrove 20 Catherine Drive Sunbury Middlesex TW16 7TJ to 94 Village Way Ashford Middlesex TW15 2JU on 2015-07-11
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/08/2014
Appointment of Mrs Xiaojuan Feng as a director on 2014-01-17
dot icon02/08/2014
Termination of appointment of Brian Gary Summerfield as a director on 2014-01-17
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/08/2011
Secretary's details changed for Charlotte Snelgrove on 2011-08-12
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Lawrence Livermore on 2010-08-01
dot icon03/08/2010
Director's details changed for Brian Gary Summerfield on 2010-08-01
dot icon03/08/2010
Director's details changed for Neil Shah on 2010-08-01
dot icon03/08/2010
Director's details changed for Mike Alan Smith on 2010-08-01
dot icon03/08/2010
Director's details changed for Charlotte Louise Snelgrove on 2010-08-01
dot icon03/08/2010
Director's details changed for Grace Erica Makani on 2010-08-01
dot icon03/08/2010
Director's details changed for Miss Shaheen Fatin on 2010-08-01
dot icon03/08/2010
Director's details changed for Mr Philip Binks on 2010-08-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon03/08/2009
Appointment terminated director andrew walter
dot icon07/04/2009
Director appointed dr albert ngah ming leung
dot icon01/04/2009
Secretary appointed charlotte snelgrove
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Registered office changed on 20/03/2009 from 7 eight acres romsey hampshire SO51 5BP england
dot icon15/08/2008
Return made up to 01/08/08; full list of members
dot icon15/08/2008
Director appointed mr philip binks
dot icon15/08/2008
Appointment terminated director steven rushworth
dot icon15/08/2008
Registered office changed on 15/08/2008 from flat 2 crescent court richmond road staines middlesex TW18 2AD
dot icon16/07/2008
Appointment terminated secretary steven rushworth
dot icon03/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/08/2007
Return made up to 01/08/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon03/08/2006
Return made up to 01/08/06; full list of members
dot icon03/08/2006
Director resigned
dot icon05/06/2006
Accounts for a small company made up to 2005-12-31
dot icon02/03/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Registered office changed on 16/06/05 from: flat 7 crescent court richmond road staines middlesex TW18 2AD
dot icon29/04/2005
Accounts for a small company made up to 2004-12-31
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 01/08/03; full list of members
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon10/08/2002
Return made up to 01/08/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
Return made up to 01/08/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/02/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Return made up to 01/08/00; full list of members
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon13/09/1999
Registered office changed on 13/09/99 from: mrs m sears 4 crescent court richmond road staines middlesex TW18 2AD
dot icon13/09/1999
New secretary appointed
dot icon27/08/1999
Return made up to 01/08/99; full list of members
dot icon24/08/1999
Director resigned
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon30/04/1999
New secretary appointed
dot icon30/04/1999
Secretary resigned;director resigned
dot icon17/04/1999
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1998
Return made up to 01/08/98; change of members
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon18/04/1998
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Registered office changed on 20/11/97 from: 250 high street guildford surrey GU1 3JG
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
New director appointed
dot icon15/08/1997
Return made up to 01/08/97; change of members
dot icon07/07/1997
Director resigned
dot icon12/08/1996
New director appointed
dot icon11/08/1996
Return made up to 01/08/96; full list of members
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Director resigned
dot icon29/11/1995
Return made up to 01/08/95; no change of members; amend
dot icon22/08/1995
Return made up to 01/08/95; no change of members
dot icon14/08/1995
Full accounts made up to 1994-12-31
dot icon13/09/1994
Return made up to 01/08/94; full list of members
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Director resigned;new director appointed
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Secretary resigned;new secretary appointed
dot icon05/09/1993
Return made up to 01/08/93; no change of members
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon26/11/1992
Return made up to 01/08/92; no change of members
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
Registered office changed on 28/09/92 from: 22 st andrew street london EC4A 3AN
dot icon28/05/1992
Return made up to 01/08/91; full list of members
dot icon28/05/1992
Return made up to 01/08/90; full list of members
dot icon23/03/1992
Full accounts made up to 1990-12-31
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Director resigned;new director appointed
dot icon27/09/1990
Director resigned;new director appointed
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Director resigned;new director appointed
dot icon06/04/1990
Director resigned;new director appointed
dot icon06/04/1990
Director resigned;new director appointed
dot icon06/04/1990
New director appointed
dot icon06/04/1990
Return made up to 01/08/89; full list of members
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 01/05/87; full list of members
dot icon22/08/1989
Return made up to 01/05/88; full list of members
dot icon14/08/1989
Director resigned;new director appointed
dot icon14/08/1989
New director appointed
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Dissolution discontinued
dot icon08/01/1987
Return made up to 16/05/86; full list of members
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon14/12/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
10
6.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feng, Xiaojuan
Director
17/01/2014 - Present
2
Leung, Albert Ngah Ming, Dr
Director
25/03/2009 - Present
2
Guerrero-Lanceta, Daniel
Director
22/08/2024 - Present
-
Tarimo, Grace Makani
Director
06/12/1999 - Present
-
Livermore, Lawrence
Director
10/01/1994 - Present
-

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 COURT (STAINES) MANAGEMENT LIMITED

CRESCENT COURT (STAINES) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/12/1967 with the registered office located at 94 Village Way, Ashford, Middlesex TW15 2JU. There are currently 8 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 COURT (STAINES) MANAGEMENT LIMITED?

toggle

CRESCENT COURT (STAINES) MANAGEMENT LIMITED is currently Active. It was registered on 14/12/1967 .

Where is CRESCENT COURT (STAINES) MANAGEMENT LIMITED located?

toggle

CRESCENT COURT (STAINES) MANAGEMENT LIMITED is registered at 94 Village Way, Ashford, Middlesex TW15 2JU.

What does CRESCENT COURT (STAINES) MANAGEMENT LIMITED do?

toggle

CRESCENT COURT (STAINES) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRESCENT COURT (STAINES) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Director's details changed for Grace Erica Makani on 2025-09-28.