CRESCENT HILL HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRESCENT HILL HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327255

Incorporation date

07/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

14 Southlea Close, Oakenshaw, Bradford BD12 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon17/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Appointment of Rebecca Burrows as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Pauline Mary French as a director on 2025-03-13
dot icon30/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon19/12/2023
Director's details changed for Mrs Valerie Rose Gibson on 2023-12-19
dot icon19/12/2023
Registered office address changed from 17 Dye House Road Oakenshaw Bradford West Yorkshire BD12 7BX to 14 Southlea Close Oakenshaw Bradford BD12 7BZ on 2023-12-19
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Steven Burrows as a director on 2021-04-16
dot icon19/07/2022
Appointment of Mrs Anne Burrows as a director on 2021-04-16
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Robert Allan Blackburn as a director on 2021-04-16
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Appointment of Pauline Mary French as a director on 2019-08-30
dot icon03/09/2019
Termination of appointment of Peter David Ward as a director on 2019-08-30
dot icon31/07/2019
Notification of a person with significant control statement
dot icon29/07/2019
Appointment of Robert Allan Blackburn as a director on 2017-12-07
dot icon29/07/2019
Cessation of Elaine Mary Gibson as a person with significant control on 2017-12-07
dot icon29/07/2019
Cessation of Peter David Ward as a person with significant control on 2017-12-07
dot icon29/07/2019
Cessation of Valerie Rose Gibson as a person with significant control on 2017-12-07
dot icon19/06/2019
Appointment of Mr Peter David Ward as a director on 2019-05-02
dot icon03/05/2019
Notification of Peter David Ward as a person with significant control on 2016-04-06
dot icon03/05/2019
Notification of Elaine Mary Gibson as a person with significant control on 2016-04-06
dot icon03/05/2019
Notification of Valerie Rose Gibson as a person with significant control on 2016-04-06
dot icon02/05/2019
Withdrawal of a person with significant control statement on 2019-05-02
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon07/12/2017
Termination of appointment of David Lund Dawson Blackburn as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Pam Blackburn as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Jill Willows as a director on 2017-12-07
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-07 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-07 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-07 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-07 no member list
dot icon22/01/2013
Director's details changed for Ms Pam Blackburn on 2012-02-01
dot icon21/01/2013
Director's details changed for David Lund Dawson Blackburn on 2012-02-01
dot icon21/01/2013
Secretary's details changed for Elaine Mary Gibson on 2012-02-01
dot icon21/01/2013
Director's details changed for Valerie Rose Gibson on 2012-02-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-07 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-07 no member list
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2010-01-07 no member list
dot icon07/01/2010
Director's details changed for Ms Jill Willows on 2010-01-07
dot icon07/01/2010
Director's details changed for Ms Pam Blackburn on 2010-01-07
dot icon07/01/2010
Director's details changed for David Lund Dawson Blackburn on 2010-01-07
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Appointment of Ms Jill Willows as a director
dot icon29/10/2009
Appointment of Ms Pam Blackburn as a director
dot icon27/10/2009
Termination of appointment of Darren Gibson as a director
dot icon21/01/2009
Annual return made up to 07/01/09
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Annual return made up to 07/01/08
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon17/01/2007
Annual return made up to 07/01/07
dot icon25/01/2006
Annual return made up to 07/01/06
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned;director resigned
dot icon02/02/2005
Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/01/2005
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
07/01/2027
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)
2021
3
2.07K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Rebecca
Director
13/03/2025 - Present
-
Gibson, Valerie Rose
Director
07/01/2005 - Present
6
Burrows, Anne
Director
16/04/2021 - Present
-
Gibson, Elaine Mary
Secretary
07/01/2005 - Present
3
French, Pauline Mary
Director
30/08/2019 - 13/03/2025
3

Persons with Significant Control

5
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 HILL HOUSE MANAGEMENT LIMITED

CRESCENT HILL HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at 14 Southlea Close, Oakenshaw, Bradford BD12 7BZ. There are currently 5 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 HILL HOUSE MANAGEMENT LIMITED?

toggle

CRESCENT HILL HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 07/01/2005 .

Where is CRESCENT HILL HOUSE MANAGEMENT LIMITED located?

toggle

CRESCENT HILL HOUSE MANAGEMENT LIMITED is registered at 14 Southlea Close, Oakenshaw, Bradford BD12 7BZ.

What does CRESCENT HILL HOUSE MANAGEMENT LIMITED do?

toggle

CRESCENT HILL HOUSE 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 HILL HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-07 with no updates.