CRESCENT GUARDIANS LTD

Register to unlock more data on OkredoRegister

CRESCENT GUARDIANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407004

Incorporation date

22/07/1997

Size

Dormant

Contacts

Registered address

Registered address

12,The Crescent The Crescent, Middleton St. George, Darlington DL2 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon03/05/2026
Registered office address changed from 16 the Crescent Middleton St. George Darlington DL2 1HL England to 12,the Crescent the Crescent Middleton St. George Darlington DL2 1HL on 2026-05-03
dot icon27/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon23/07/2025
Termination of appointment of David Frederick Scott as a director on 2025-07-14
dot icon27/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon25/07/2023
Termination of appointment of Margaret Patricia Hartshorne as a director on 2023-07-11
dot icon28/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon04/04/2022
Termination of appointment of Jean Gladys Bell as a director on 2022-04-01
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon15/06/2021
Registered office address changed from 6 the Crescent Middleton St. George Darlington County Durham DL2 1HL to 16 the Crescent Middleton St. George Darlington DL2 1HL on 2021-06-15
dot icon09/06/2021
Notification of Graham Bell as a person with significant control on 2021-06-08
dot icon08/06/2021
Appointment of Mr Graham Bell as a secretary on 2021-06-08
dot icon08/06/2021
Termination of appointment of David Frederick Scott as a secretary on 2021-06-08
dot icon08/06/2021
Cessation of David Frederick Scott as a person with significant control on 2021-06-08
dot icon01/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon30/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon01/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon25/07/2016
Appointment of Mrs Nicola Bowron as a director on 2015-08-25
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon02/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-22 no member list
dot icon13/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-22 no member list
dot icon23/07/2014
Director's details changed for Peter John Anthony Cooper on 2014-07-23
dot icon23/07/2014
Director's details changed for Mrs. Jean Gladys Bell on 2014-07-23
dot icon23/07/2014
Director's details changed for Mr. Graham Bell on 2014-07-23
dot icon23/07/2014
Director's details changed for Jeffrey Rodger Quick on 2014-07-23
dot icon07/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-22 no member list
dot icon03/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/07/2012
Appointment of Mr David Frederick Scott as a secretary
dot icon24/07/2012
Annual return made up to 2012-07-22 no member list
dot icon24/07/2012
Termination of appointment of Jacqueline Cooper as a secretary
dot icon04/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/03/2012
Registered office address changed from 4 the Crescent Middleton St. George Darlington County Durham DL2 1HL United Kingdom on 2012-03-26
dot icon01/08/2011
Annual return made up to 2011-07-22 no member list
dot icon11/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/07/2010
Director's details changed for Peter John Anthony Cooper on 2010-07-22
dot icon26/07/2010
Director's details changed for Mr. David Frederick Scott on 2010-07-22
dot icon26/07/2010
Director's details changed for Mrs. Ursula Emma Quick on 2010-07-22
dot icon26/07/2010
Director's details changed for Jeffrey Rodger Quick on 2010-07-22
dot icon26/07/2010
Director's details changed for Mr. Neill Hartshorne on 2010-07-22
dot icon26/07/2010
Director's details changed for Mrs. Fiona Jane Friebel on 2010-07-22
dot icon26/07/2010
Director's details changed for Mrs. Margaret Patricia Hartshorne on 2010-07-22
dot icon26/07/2010
Director's details changed for Mrs. Jacqueline Cooper on 2010-07-22
dot icon26/07/2010
Registered office address changed from 4 the Crescent Oak Tree Estate Middleton St George Darlington Co Durham on 2010-07-26
dot icon26/07/2010
Annual return made up to 2010-07-22 no member list
dot icon26/07/2010
Director's details changed for Mr. Nicolaas Friebel on 2010-07-22
dot icon26/07/2010
Director's details changed for Mr. Graham Bell on 2010-07-22
dot icon26/07/2010
Director's details changed for Mrs. Jean Gladys Bell on 2010-07-22
dot icon16/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon22/07/2009
Annual return made up to 22/07/09
dot icon07/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/08/2008
Director appointed mrs. Ursula emma quick
dot icon06/08/2008
Director appointed mrs. Fiona jane friebel
dot icon06/08/2008
Annual return made up to 22/07/08
dot icon06/08/2008
Director appointed mr. David frederick scott
dot icon06/08/2008
Director appointed mr. Graham bell
dot icon05/08/2008
Director's change of particulars / neil hartshorne / 22/07/2008
dot icon05/08/2008
Director appointed mrs. Margaret patricia hartshorne
dot icon05/08/2008
Director appointed mrs. Jean gladys bell
dot icon05/08/2008
Appointment terminated director john bowron
dot icon05/08/2008
Director appointed mrs. Jacqueline cooper
dot icon05/08/2008
Director appointed mr. Nicolaas friebel
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon23/07/2007
Annual return made up to 22/07/07
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon05/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon24/07/2006
Annual return made up to 22/07/06
dot icon05/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon12/08/2005
Annual return made up to 22/07/05
dot icon21/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon12/08/2004
Annual return made up to 22/07/04
dot icon04/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon19/08/2003
Annual return made up to 22/07/03
dot icon01/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon09/08/2002
Annual return made up to 22/07/02
dot icon16/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon10/08/2001
Annual return made up to 22/07/01
dot icon05/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon26/07/2000
Annual return made up to 22/07/00
dot icon25/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon23/11/1999
Annual return made up to 22/07/99
dot icon04/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon22/07/1998
Annual return made up to 22/07/98
dot icon23/07/1997
Secretary resigned
dot icon22/07/1997
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
31/07/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Graham
Director
22/07/2008 - Present
-
Scott, David Frederick
Director
22/07/2008 - 14/07/2025
-
Friebel, Fiona Jane
Director
22/07/2008 - Present
2
Hartshorne, Margaret Patricia, Mrs.
Director
22/07/2008 - 11/07/2023
-
Cooper, Peter John Anthony
Director
22/07/1997 - Present
-

Persons with Significant Control

2
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 GUARDIANS LTD

CRESCENT GUARDIANS LTD is an(a) Active company incorporated on 22/07/1997 with the registered office located at 12,The Crescent The Crescent, Middleton St. George, Darlington DL2 1HL. There are currently 9 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 GUARDIANS LTD?

toggle

CRESCENT GUARDIANS LTD is currently Active. It was registered on 22/07/1997 .

Where is CRESCENT GUARDIANS LTD located?

toggle

CRESCENT GUARDIANS LTD is registered at 12,The Crescent The Crescent, Middleton St. George, Darlington DL2 1HL.

What does CRESCENT GUARDIANS LTD do?

toggle

CRESCENT GUARDIANS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRESCENT GUARDIANS LTD?

toggle

The latest filing was on 03/05/2026: Registered office address changed from 16 the Crescent Middleton St. George Darlington DL2 1HL England to 12,the Crescent the Crescent Middleton St. George Darlington DL2 1HL on 2026-05-03.