CRESCENT EAST MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CRESCENT EAST MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01980865

Incorporation date

21/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 2 30 Friern Park, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1986)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon22/12/2025
Cessation of Maria Field as a person with significant control on 2024-11-12
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Termination of appointment of Maria Field as a secretary on 2024-11-12
dot icon18/12/2024
Termination of appointment of Maria Field as a director on 2024-11-12
dot icon18/12/2024
Appointment of Cotleigh Engineering Co Ltd as a secretary on 2024-11-12
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to Building 2 30 Friern Park London N12 9DA on 2024-06-10
dot icon08/05/2024
Notification of Martyne Lesley Burman as a person with significant control on 2023-11-23
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/02/2024
Appointment of Mrs Martyne Lesley Burman as a director on 2023-11-23
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Notification of Peter Georgallas as a person with significant control on 2022-04-06
dot icon18/01/2023
Director's details changed for Maria Field on 2023-01-12
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Appointment of Mr Peter Georgallas as a director on 2022-04-06
dot icon08/02/2022
Director's details changed for Mr Bradley Oliver Singer on 2022-02-08
dot icon08/02/2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2022-02-08
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/02/2020
Cessation of Ila Indukumar Patel as a person with significant control on 2019-07-01
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Termination of appointment of Ila Indukumar Patel as a director on 2019-07-01
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2018-07-20
dot icon16/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/02/2018
Notification of Ila Indukumar Patel as a person with significant control on 2017-03-14
dot icon15/02/2018
Appointment of Mrs Ila Indukumar Patel as a director
dot icon15/02/2018
Notification of Bradley Singer as a person with significant control on 2017-03-14
dot icon15/02/2018
Cessation of Roger Markham as a person with significant control on 2017-03-14
dot icon15/02/2018
Cessation of Nicholas Markham as a person with significant control on 2017-03-14
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Appointment of Mrs Ila Indukumar Patel as a director on 2017-03-14
dot icon10/05/2017
Appointment of Mr Bradley Oliver Singer as a director on 2017-03-14
dot icon09/05/2017
Termination of appointment of Roger Markham as a director on 2017-03-14
dot icon09/05/2017
Termination of appointment of Nicholas Markham as a director on 2017-03-14
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of Ms Maria Field as a secretary on 2016-10-18
dot icon18/10/2016
Termination of appointment of Barry Sierles as a director on 2016-04-14
dot icon18/10/2016
Termination of appointment of Barry Sierles as a secretary on 2016-04-14
dot icon25/01/2016
Annual return made up to 2015-12-31 no member list
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/08/2015
Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 2015-08-10
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2013
Director's details changed for Mr Roger Markham on 2011-12-09
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Appointment of Nicholas Markham as a director
dot icon19/01/2012
Annual return made up to 2011-12-31 no member list
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 no member list
dot icon07/01/2011
Termination of appointment of Norman Ricklow as a director
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Director's details changed for Mr Barry Sierles on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Roger Markham on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Norman Ricklow on 2009-10-01
dot icon12/01/2010
Director's details changed for Maria Field on 2009-10-01
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Annual return made up to 31/12/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2008
Annual return made up to 31/12/07
dot icon19/01/2007
Annual return made up to 31/12/06
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2005
Annual return made up to 31/12/04
dot icon11/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon22/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
New director appointed
dot icon11/02/2003
Annual return made up to 31/12/02
dot icon27/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2002
Annual return made up to 31/12/01
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon31/12/1998
Annual return made up to 31/12/98
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon04/01/1998
Annual return made up to 31/12/97
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Registered office changed on 09/01/96 from: tudor house 24 cecil rd enfield middx EN2 6TG
dot icon09/01/1996
Annual return made up to 31/12/95
dot icon16/03/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon02/02/1994
Annual return made up to 31/12/93
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon15/03/1993
Registered office changed on 15/03/93 from: gardners ardeley stevenage herts SG2 7AR
dot icon31/01/1993
Registered office changed on 31/01/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon31/01/1993
Annual return made up to 31/12/92
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon13/02/1992
Annual return made up to 31/12/91
dot icon12/07/1991
Accounts for a small company made up to 1991-03-31
dot icon06/03/1991
Annual return made up to 31/12/90
dot icon03/08/1990
Accounts for a small company made up to 1990-03-31
dot icon13/03/1990
Annual return made up to 31/12/89
dot icon15/08/1989
Accounts for a small company made up to 1989-03-31
dot icon15/08/1989
Annual return made up to 31/12/88
dot icon01/09/1988
Registered office changed on 01/09/88 from: P.O. Box 150 58/60 silver street enfield middlesex
dot icon01/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1988
Secretary resigned;director resigned;new director appointed
dot icon20/06/1988
Accounts for a small company made up to 1988-03-31
dot icon20/06/1988
Accounts for a small company made up to 1987-03-31
dot icon20/06/1988
Annual return made up to 31/12/87
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon21/01/1986
Incorporation
dot icon21/01/1986
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
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.25K
-
0.00
3.20K
-
2022
2
5.25K
-
0.00
3.24K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maria Field
Director
26/02/2003 - 12/11/2024
-
Georgallas, Peter
Director
06/04/2022 - Present
3
Burman, Martyne Lesley
Director
23/11/2023 - Present
2
Singer, Bradley Oliver
Director
14/03/2017 - Present
1
COTLEIGH ENGINEERING CO LTD
Corporate Secretary
12/11/2024 - Present
17

Persons with Significant Control

8
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 EAST MANAGEMENT CO. LIMITED

CRESCENT EAST MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 21/01/1986 with the registered office located at Building 2 30 Friern Park, London N12 9DA. 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 EAST MANAGEMENT CO. LIMITED?

toggle

CRESCENT EAST MANAGEMENT CO. LIMITED is currently Active. It was registered on 21/01/1986 .

Where is CRESCENT EAST MANAGEMENT CO. LIMITED located?

toggle

CRESCENT EAST MANAGEMENT CO. LIMITED is registered at Building 2 30 Friern Park, London N12 9DA.

What does CRESCENT EAST MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for CRESCENT EAST MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.