CRESCENT LEISURE (GB) LIMITED

Register to unlock more data on OkredoRegister

CRESCENT LEISURE (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718668

Incorporation date

29/05/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 St Thomas Street, Weymouth, Dorset DT4 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1992)
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon21/08/2025
Termination of appointment of Charles Holland as a director on 2025-08-14
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon03/06/2025
Satisfaction of charge 3 in full
dot icon03/06/2025
Satisfaction of charge 4 in full
dot icon30/05/2025
Director's details changed for Charles Holland on 2025-05-24
dot icon30/05/2025
Director's details changed for Mr Charles Holland on 2025-05-24
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon20/05/2024
Change of details for Charlotte Brook as a person with significant control on 2024-05-20
dot icon20/05/2024
Director's details changed for Mrs Charlotte Brook on 2024-05-20
dot icon17/05/2024
Director's details changed for Charles Holland on 2024-05-17
dot icon17/05/2024
Change of details for Charlotte Brook as a person with significant control on 2024-05-17
dot icon17/05/2024
Director's details changed for Mrs Charlotte Brook on 2024-05-17
dot icon12/09/2023
Director's details changed for Mrs Charlotte Brook on 2023-09-01
dot icon12/09/2023
Change of details for Charlotte Brook as a person with significant control on 2023-09-01
dot icon29/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon23/05/2023
Director's details changed for Charles Holland on 2023-05-23
dot icon11/05/2023
Appointment of Mrs Charlotte Brook as a director on 2023-04-06
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon09/04/2021
Director's details changed for Charles Holland on 2021-03-24
dot icon26/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/01/2020
Termination of appointment of Colin John Page as a secretary on 2020-01-31
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon21/03/2019
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 61 st Thomas Street Weymouth Dorset DT4 8EQ on 2019-03-21
dot icon21/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/07/2018
Confirmation statement made on 2018-05-29 with updates
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon31/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/10/2017
Previous accounting period extended from 2016-11-19 to 2016-11-30
dot icon18/08/2017
Previous accounting period shortened from 2016-11-20 to 2016-11-19
dot icon21/07/2017
Notification of Diana Neal as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Charlotte Brook as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-27
dot icon13/11/2016
Previous accounting period shortened from 2015-11-21 to 2015-11-20
dot icon22/08/2016
Previous accounting period shortened from 2015-11-22 to 2015-11-21
dot icon14/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2014-11-29
dot icon21/08/2015
Previous accounting period shortened from 2014-11-23 to 2014-11-22
dot icon25/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/08/2014
Previous accounting period shortened from 2013-11-24 to 2013-11-23
dot icon15/08/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon22/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2013
Previous accounting period shortened from 2012-11-25 to 2012-11-24
dot icon22/08/2013
Previous accounting period shortened from 2012-11-26 to 2012-11-25
dot icon05/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2011-11-26
dot icon12/11/2012
Previous accounting period shortened from 2011-11-27 to 2011-11-26
dot icon13/08/2012
Previous accounting period shortened from 2011-11-28 to 2011-11-27
dot icon10/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2011
Previous accounting period shortened from 2010-11-29 to 2010-11-28
dot icon26/08/2011
Previous accounting period shortened from 2010-11-30 to 2010-11-29
dot icon19/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon09/09/2010
Director's details changed for Charles Holland on 2010-05-29
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/08/2010
Amended accounts made up to 2008-11-30
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon31/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/08/2009
Return made up to 29/05/09; full list of members
dot icon20/08/2009
Location of register of members
dot icon01/04/2009
Accounting reference date extended from 30/06/2008 to 30/11/2008
dot icon01/04/2009
Registered office changed on 01/04/2009 from stephen house, 23A bargates christchurch dorset BH23 1QD
dot icon18/06/2008
Return made up to 29/05/08; full list of members
dot icon13/06/2008
Appointment terminated secretary charles holland
dot icon29/04/2008
Appointment terminated director charlotte holland
dot icon29/04/2008
Appointment terminated director diana neale
dot icon29/04/2008
Secretary appointed colin john page
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/12/2007
Registered office changed on 05/12/07 from: 1123 christchurch road boscombe east bournemouth BH7 6BQ
dot icon28/06/2007
Return made up to 29/05/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/03/2007
Secretary's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon06/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/06/2006
Return made up to 29/05/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2005
Return made up to 29/05/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon21/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/06/2004
Return made up to 29/05/04; full list of members
dot icon20/06/2003
Return made up to 29/05/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 29/05/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 29/05/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon26/06/2000
Return made up to 29/05/00; full list of members
dot icon26/06/2000
Secretary's particulars changed;director's particulars changed
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 29/05/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon15/02/1999
Registered office changed on 15/02/99 from: 46/48 southbourne grove southbourne bournemouth dorset BH6 3RB
dot icon26/08/1998
Return made up to 29/05/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-06-30
dot icon07/07/1997
Return made up to 29/05/97; full list of members
dot icon17/06/1997
Director's particulars changed
dot icon17/06/1997
Secretary's particulars changed;director's particulars changed
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon10/06/1996
Return made up to 29/05/96; full list of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon28/06/1995
Return made up to 29/05/95; full list of members
dot icon21/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 29/05/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-06-30
dot icon20/07/1993
Return made up to 29/05/93; full list of members
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New secretary appointed;new director appointed
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon21/10/1992
Accounting reference date notified as 30/06
dot icon21/10/1992
Registered office changed on 21/10/92 from: 50,the esplanade. Weymouth. Dorset. DT4 8DQ
dot icon14/07/1992
Registered office changed on 14/07/92 from: 372 old street london EC1V 9LT
dot icon14/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon29/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-61.61 % *

* during past year

Cash in Bank

£3,376.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
510.11K
-
0.00
8.79K
-
2022
1
519.95K
-
0.00
3.38K
-
2022
1
519.95K
-
0.00
3.38K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

519.95K £Ascended1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.38K £Descended-61.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlotte Brook
Director
06/04/2023 - Present
-
Holland, Charles
Director
12/04/2005 - 14/08/2025
-

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+
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 LEISURE (GB) LIMITED

CRESCENT LEISURE (GB) LIMITED is an(a) Active company incorporated on 29/05/1992 with the registered office located at 61 St Thomas Street, Weymouth, Dorset DT4 8EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT LEISURE (GB) LIMITED?

toggle

CRESCENT LEISURE (GB) LIMITED is currently Active. It was registered on 29/05/1992 .

Where is CRESCENT LEISURE (GB) LIMITED located?

toggle

CRESCENT LEISURE (GB) LIMITED is registered at 61 St Thomas Street, Weymouth, Dorset DT4 8EQ.

What does CRESCENT LEISURE (GB) LIMITED do?

toggle

CRESCENT LEISURE (GB) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRESCENT LEISURE (GB) LIMITED have?

toggle

CRESCENT LEISURE (GB) LIMITED had 1 employees in 2022.

What is the latest filing for CRESCENT LEISURE (GB) LIMITED?

toggle

The latest filing was on 27/08/2025: Unaudited abridged accounts made up to 2024-11-30.