CRESCENT GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRESCENT GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02163826

Incorporation date

14/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1987)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2025-12-15 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2025-01-13
dot icon13/01/2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 2024-12-31
dot icon13/01/2025
Appointment of House & Son as a secretary on 2025-01-01
dot icon08/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon09/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon29/12/2023
Director's details changed for Jennifer Dorothy Daphne Parr on 2023-12-15
dot icon09/11/2023
Director's details changed for Stuart Jeffrey Darley on 2023-11-09
dot icon09/11/2023
Director's details changed for Jennifer Dorothy Daphne Parr on 2023-11-09
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-24
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-06-24
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2020-06-24
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon03/07/2019
Accounts for a dormant company made up to 2019-06-24
dot icon06/02/2019
Accounts for a dormant company made up to 2018-06-24
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2017-06-24
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2016-06-23
dot icon11/01/2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2016-01-11
dot icon16/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-06-23
dot icon09/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-06-24
dot icon05/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon20/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2013-06-23
dot icon13/05/2013
Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon08/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-06-23
dot icon07/02/2012
Total exemption full accounts made up to 2011-06-23
dot icon09/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-06-23
dot icon30/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/09/2009
Total exemption full accounts made up to 2009-06-23
dot icon12/01/2009
Director appointed stuart jeffrey darley
dot icon23/12/2008
Return made up to 10/12/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-06-23
dot icon04/01/2008
Return made up to 10/12/07; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2007-06-24
dot icon28/12/2006
Return made up to 10/12/06; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-06-24
dot icon29/11/2006
Director resigned
dot icon06/01/2006
Return made up to 10/12/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-06-24
dot icon13/09/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon22/12/2004
Return made up to 10/12/04; full list of members
dot icon17/12/2004
Director resigned
dot icon01/12/2004
Total exemption full accounts made up to 2004-06-24
dot icon23/01/2004
Total exemption full accounts made up to 2003-06-24
dot icon22/12/2003
Return made up to 10/12/03; full list of members
dot icon19/05/2003
New director appointed
dot icon31/12/2002
Return made up to 10/12/02; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-06-24
dot icon27/08/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon26/02/2002
Total exemption full accounts made up to 2001-06-24
dot icon12/12/2001
Return made up to 10/12/01; full list of members
dot icon21/09/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-06-24
dot icon19/12/2000
Return made up to 10/12/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-24
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon29/02/2000
Return made up to 10/12/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-06-24
dot icon24/02/1999
Return made up to 10/12/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-06-24
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Return made up to 10/12/97; no change of members
dot icon24/12/1996
Return made up to 10/12/96; no change of members
dot icon24/12/1996
Full accounts made up to 1996-06-24
dot icon19/12/1995
Return made up to 10/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-06-24
dot icon08/01/1995
Return made up to 10/12/94; change of members
dot icon14/10/1994
Full accounts made up to 1994-06-24
dot icon20/09/1994
Director resigned;new director appointed
dot icon23/02/1994
Full accounts made up to 1993-06-24
dot icon17/01/1994
Return made up to 10/12/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-06-24
dot icon19/01/1993
Return made up to 10/12/92; full list of members
dot icon21/01/1992
Return made up to 10/12/91; change of members
dot icon08/11/1991
Full accounts made up to 1991-06-24
dot icon19/03/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Return made up to 10/12/90; no change of members
dot icon07/12/1990
Full accounts made up to 1990-06-24
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon18/12/1989
Return made up to 14/11/89; full list of members
dot icon28/09/1989
Registered office changed on 28/09/89 from: flat 1 10 crescent road bournemouth dorset BH2 5SS
dot icon28/09/1989
Full accounts made up to 1988-03-31
dot icon28/09/1989
Return made up to 27/10/88; full list of members
dot icon28/09/1989
Accounting reference date extended from 31/03 to 24/06
dot icon19/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1989
Secretary resigned;director resigned;new director appointed
dot icon17/10/1988
Registered office changed on 17/10/88 from: richmond court business centre capstone road chasrminster bournemouth, dorset
dot icon02/12/1987
Resolutions
dot icon16/11/1987
Registered office changed on 16/11/87 from: 83/85 city road cardiff CF2 3BL
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

80.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
04/02/2014 - 31/12/2024
610
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Corporate Secretary
01/01/2025 - Present
99
Ford, Anthony
Secretary
25/03/2000 - 04/02/2014
20
Darley, Stuart Jeffrey
Director
01/12/2008 - Present
1
Watts, Deborah Jane
Director
20/02/2003 - 25/08/2004
-

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 GARDENS MANAGEMENT LIMITED

CRESCENT GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/1987 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 2 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 GARDENS MANAGEMENT LIMITED?

toggle

CRESCENT GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 14/09/1987 .

Where is CRESCENT GARDENS MANAGEMENT LIMITED located?

toggle

CRESCENT GARDENS MANAGEMENT LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does CRESCENT GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRESCENT GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.