CRESCENT ESTATES (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

CRESCENT ESTATES (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00654348

Incorporation date

29/03/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buildings & Yard Bunny Lane, Sherfield English, Romsey SO51 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Register inspection address has been changed from Cranlea Hutwood Road Chilworth Southampton Hampshire United Kingdom to Buildings & Yard Bunny Lane Sherfield English Romsey SO51 6FT
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon28/05/2024
Second filing for the appointment of Mr Michael George Street as a director
dot icon11/04/2024
Memorandum and Articles of Association
dot icon07/04/2024
Resolutions
dot icon04/04/2024
Termination of appointment of Christine Joy Short as a secretary on 2024-03-31
dot icon04/04/2024
Registered office address changed from Highland House, Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Buildings & Yard Bunny Lane Sherfield English Romsey SO51 6FT on 2024-04-04
dot icon04/04/2024
Appointment of Mr Michael George Street as a director on 2024-03-31
dot icon04/04/2024
Appointment of Mr Paul John Street as a director on 2024-03-31
dot icon04/04/2024
Termination of appointment of Jill Kathleen Bath as a director on 2024-03-31
dot icon04/04/2024
Termination of appointment of Richard Norton Hickox as a director on 2024-03-31
dot icon04/04/2024
Notification of Pjs One Limited as a person with significant control on 2024-03-31
dot icon04/04/2024
Cessation of Jill Kathleen Bath as a person with significant control on 2024-03-31
dot icon04/04/2024
Cessation of Richard Norton Hickox as a person with significant control on 2024-03-31
dot icon04/04/2024
Cessation of Christine Joy Short as a person with significant control on 2024-03-31
dot icon04/04/2024
Cessation of Trustees of Mr M Baker (Decd.)Will Trust as a person with significant control on 2024-03-31
dot icon03/04/2024
Statement of company's objects
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon14/10/2022
Cessation of Pauline Mary Baker as a person with significant control on 2022-09-30
dot icon14/10/2022
Notification of Trustees of Mr M Baker (Decd.)Will Trust as a person with significant control on 2022-09-30
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon25/05/2021
Notification of Pauline Mary Baker as a person with significant control on 2021-05-25
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon15/04/2020
Termination of appointment of Joyce Hickox as a director on 2020-04-01
dot icon09/04/2020
Cessation of Michael Baker as a person with significant control on 2019-10-12
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Director's details changed for Mrs Jill Kathleen Bath on 2018-05-22
dot icon23/05/2018
Director's details changed for Mrs Joyce Hickox on 2018-05-22
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/05/2018
Director's details changed for Mrs Jill Kathleen Bath on 2018-05-22
dot icon23/05/2018
Director's details changed for Mr Richard Norton Hickox on 2018-05-22
dot icon23/05/2018
Director's details changed for Mrs Joyce Hickox on 2018-05-22
dot icon23/05/2018
Secretary's details changed for Mrs Christine Joy Short on 2018-05-22
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon28/06/2016
Register inspection address has been changed to Cranlea Hutwood Road Chilworth Southampton Hampshire
dot icon28/06/2016
Secretary's details changed for Christine Joy Short on 2016-05-22
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon12/06/2014
Director's details changed for Mrs Joyce Hickox on 2014-05-22
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Previous accounting period extended from 2012-03-29 to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon11/06/2012
Secretary's details changed for Christine Joy Short on 2012-05-22
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-29
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-29
dot icon14/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Richard Norton Hickox on 2010-05-22
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-29
dot icon17/06/2009
Return made up to 22/05/09; full list of members
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-29
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-29
dot icon01/09/2007
Director resigned
dot icon10/07/2007
Return made up to 22/05/07; full list of members
dot icon10/07/2007
Director resigned
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-29
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: c/o hwb mayflower close, chandler's ford eastleigh hampshire SO53 4AR
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-29
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-29
dot icon18/06/2004
Return made up to 22/05/04; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-29
dot icon04/06/2003
Return made up to 22/05/03; full list of members
dot icon01/06/2002
Return made up to 22/05/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2002-03-29
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon18/06/2001
Accounts for a small company made up to 2001-03-29
dot icon18/06/2001
Return made up to 22/05/01; full list of members
dot icon08/06/2000
Accounts for a small company made up to 2000-03-29
dot icon08/06/2000
Return made up to 22/05/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-29
dot icon21/06/1999
Return made up to 22/05/99; full list of members
dot icon24/07/1998
Accounts for a small company made up to 1998-03-29
dot icon17/06/1998
Return made up to 22/05/98; no change of members
dot icon04/06/1997
Return made up to 22/05/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1997-03-29
dot icon19/06/1996
Accounts for a small company made up to 1996-03-29
dot icon19/06/1996
Return made up to 22/05/96; full list of members
dot icon22/06/1995
Accounts for a small company made up to 1995-03-29
dot icon22/06/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1994-03-29
dot icon05/07/1994
Return made up to 22/05/94; no change of members
dot icon27/06/1993
Accounts for a small company made up to 1993-03-29
dot icon27/06/1993
Return made up to 22/05/93; full list of members
dot icon10/05/1993
Registered office changed on 10/05/93 from: 309A shirley road southampton SO1 3HW
dot icon08/06/1992
Accounts for a small company made up to 1992-03-29
dot icon08/06/1992
Return made up to 22/05/92; no change of members
dot icon30/06/1991
Accounts for a small company made up to 1991-03-29
dot icon30/06/1991
Return made up to 22/05/91; no change of members
dot icon21/11/1990
Accounts for a small company made up to 1990-03-29
dot icon22/08/1990
Return made up to 22/05/90; full list of members
dot icon03/07/1990
Auditor's resignation
dot icon03/07/1990
Registered office changed on 03/07/90 from: 31 carlton crescent southampton SO1 2EW
dot icon01/08/1989
Full accounts made up to 1989-03-29
dot icon10/04/1989
Accounting reference date shortened from 30/09 to 29/03
dot icon06/03/1989
Full accounts made up to 1988-09-30
dot icon06/03/1989
Return made up to 22/02/89; full list of members
dot icon18/04/1988
Full accounts made up to 1987-09-30
dot icon18/04/1988
Return made up to 21/01/88; full list of members
dot icon30/07/1987
Return made up to 18/06/87; full list of members
dot icon09/07/1987
Full accounts made up to 1986-09-30
dot icon30/06/1986
Return made up to 11/03/86; full list of members
dot icon14/05/1986
Accounts for a small company made up to 1985-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-9.62 % *

* during past year

Cash in Bank

£182,729.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
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
3
1.38M
-
0.00
184.64K
-
2022
3
1.50M
-
0.00
202.17K
-
2023
3
2.47M
-
0.00
182.73K
-
2023
3
2.47M
-
0.00
182.73K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.47M £Ascended65.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.73K £Descended-9.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bath, Jill Kathleen
Director
14/04/2002 - 31/03/2024
6
Hickox, Richard Norton
Director
14/04/2002 - 31/03/2024
1
Short, Christine Joy
Secretary
04/03/2002 - 31/03/2024
-
Street, Michael George
Director
31/03/2024 - Present
-
Street, Paul John
Director
31/03/2024 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRESCENT ESTATES (SOUTHAMPTON) LIMITED

CRESCENT ESTATES (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 29/03/1960 with the registered office located at Buildings & Yard Bunny Lane, Sherfield English, Romsey SO51 6FT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT ESTATES (SOUTHAMPTON) LIMITED?

toggle

CRESCENT ESTATES (SOUTHAMPTON) LIMITED is currently Active. It was registered on 29/03/1960 .

Where is CRESCENT ESTATES (SOUTHAMPTON) LIMITED located?

toggle

CRESCENT ESTATES (SOUTHAMPTON) LIMITED is registered at Buildings & Yard Bunny Lane, Sherfield English, Romsey SO51 6FT.

What does CRESCENT ESTATES (SOUTHAMPTON) LIMITED do?

toggle

CRESCENT ESTATES (SOUTHAMPTON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CRESCENT ESTATES (SOUTHAMPTON) LIMITED have?

toggle

CRESCENT ESTATES (SOUTHAMPTON) LIMITED had 3 employees in 2023.

What is the latest filing for CRESCENT ESTATES (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.