CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE)

Register to unlock more data on OkredoRegister

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02049902

Incorporation date

26/08/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon11/11/2025
Director's details changed for Thomas Towey on 2025-11-11
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-24
dot icon10/06/2025
Appointment of Thomas Towey as a director on 2025-06-10
dot icon08/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-12-24
dot icon30/01/2024
Registered office address changed from PO Box 4385 02049902 - Companies House Default Address Cardiff CF14 8LH to C/O Fairoak Estate Managementltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon30/01/2024
Registered office address changed from C/O Fairoak Estate Managementltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon05/01/2024
Registered office address changed to PO Box 4385, 02049902 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-12-24
dot icon29/03/2023
Termination of appointment of Kevin George Gerard Mccabe as a director on 2023-03-29
dot icon25/11/2022
Termination of appointment of Hilary Margaret Stone as a director on 2022-11-24
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon16/09/2022
Appointment of Kevin George Gerard Mccabe as a director on 2022-09-16
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-24
dot icon02/09/2022
Appointment of Shyamal Mavani as a director on 2022-08-26
dot icon31/08/2022
Appointment of Ms Lauraine Mcintosh as a director on 2022-08-31
dot icon25/08/2022
Termination of appointment of Jennifer Anne Johnson as a director on 2022-08-25
dot icon25/08/2022
Termination of appointment of Karen Jane Linfield as a director on 2022-08-25
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-24
dot icon07/05/2021
Termination of appointment of Angela Margaret Dormer as a director on 2021-05-07
dot icon22/02/2021
Director's details changed for Mrs Angela Margaret Dormer on 2021-02-22
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-24
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-24
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-24
dot icon07/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-24
dot icon11/07/2017
Director's details changed for Mrs Angela Margaret Dorman on 2017-07-11
dot icon05/07/2017
Appointment of Mrs Angela Margaret Dorman as a director on 2017-06-30
dot icon10/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-12-24
dot icon10/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon19/08/2015
Total exemption full accounts made up to 2014-12-24
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon04/08/2014
Appointment of Mr Brian George Wilding as a director on 2014-07-31
dot icon17/07/2014
Total exemption full accounts made up to 2013-12-24
dot icon19/06/2014
Termination of appointment of Jonathan Chambers as a director
dot icon23/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon27/06/2013
Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road London W5 5TL England on 2013-06-27
dot icon26/06/2013
Termination of appointment of Heritage Management Limited as a secretary
dot icon26/06/2013
Appointment of Fairoak Estate Management Ltd as a secretary
dot icon15/04/2013
Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 2013-04-15
dot icon13/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/10/2012
Amended accounts made up to 2011-12-24
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Heritage Management Limited on 2011-11-04
dot icon07/09/2011
Appointment of Jonathan Chambers as a director
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-24
dot icon22/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon16/07/2010
Appointment of Hilary Margaret Stone as a director
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-24
dot icon07/06/2010
Termination of appointment of William Kendrick as a director
dot icon27/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-24
dot icon14/01/2009
Return made up to 06/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / william kendrick / 01/10/2008
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-24
dot icon15/11/2007
Return made up to 06/11/07; change of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon15/11/2006
Return made up to 06/11/06; no change of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-24
dot icon17/11/2005
Return made up to 06/11/05; full list of members
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
Registered office changed on 25/07/05 from: townends property management, latour house chertsey boulevard, hanworth lane chertsey, surrey KT16 9JX
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-24
dot icon16/12/2004
Return made up to 06/11/04; full list of members
dot icon14/12/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Registered office changed on 29/11/04 from: townends property management, latour house chertsey boulevard, hanworth lane chertsey, surrey KT16 9JX
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-24
dot icon17/04/2004
Registered office changed on 17/04/04 from: townsends property management, latour house chertsey boulevard, hanworth lane chertsey, surrey KT16 9JX
dot icon06/04/2004
Director resigned
dot icon25/03/2004
Registered office changed on 25/03/04 from: townsend property management, century house 234 station road, addlestone, surrey KT15 2PH
dot icon05/03/2004
Director resigned
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon06/11/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon29/09/2003
Return made up to 06/11/02; full list of members
dot icon21/08/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Registered office changed on 05/11/02 from: 11-15 high street, great bookham, leatherhead, surrey KT23 4AA
dot icon05/11/2002
Secretary resigned
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon02/01/2002
Return made up to 06/11/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-24
dot icon18/12/2000
Return made up to 06/11/00; full list of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon10/10/2000
Full accounts made up to 1999-12-24
dot icon11/04/2000
Return made up to 06/11/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-24
dot icon05/08/1999
Registered office changed on 05/08/99 from: burpham house, 6 high street, great bookham, leatherhead surrey KT23 4AG
dot icon16/02/1999
Return made up to 06/11/98; full list of members
dot icon22/01/1999
Director resigned
dot icon08/10/1998
New director appointed
dot icon23/07/1998
Full accounts made up to 1997-12-24
dot icon25/11/1997
Return made up to 06/11/97; full list of members
dot icon05/09/1997
Full accounts made up to 1996-12-24
dot icon23/12/1996
Return made up to 06/11/96; change of members
dot icon16/06/1996
Full accounts made up to 1995-12-24
dot icon10/05/1996
Director resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Return made up to 06/11/95; full list of members
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon10/07/1995
Full accounts made up to 1994-12-24
dot icon09/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 06/11/94; full list of members
dot icon14/07/1994
Full accounts made up to 1993-12-24
dot icon23/11/1993
Return made up to 06/11/93; change of members
dot icon19/10/1993
Full accounts made up to 1992-12-24
dot icon16/12/1992
Return made up to 15/11/92; change of members
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Director resigned
dot icon14/10/1992
Full accounts made up to 1991-12-24
dot icon12/03/1992
Return made up to 15/11/91; full list of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon15/11/1990
Full accounts made up to 1989-12-24
dot icon15/11/1990
Return made up to 18/08/90; full list of members
dot icon15/01/1990
Return made up to 15/11/89; full list of members
dot icon06/12/1989
Director resigned;new director appointed
dot icon06/12/1989
Full accounts made up to 1988-12-24
dot icon26/10/1988
Accounts made up to 1988-03-31
dot icon11/10/1988
Director resigned;new director appointed
dot icon04/10/1988
Accounting reference date shortened from 31/03 to 25/12
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon03/05/1988
Return made up to 06/04/88; full list of members
dot icon19/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1988
Registered office changed on 19/04/88 from: haredon house, london road, north cheam, surrey SM3 9BS
dot icon08/12/1987
Wd 16/11/87 ad 10/11/87--------- £ si [email protected]=10 £ ic 280/290
dot icon08/12/1987
Wd 16/11/87 pd 24/09/87-22/10/87 £ si 2@10
dot icon08/12/1987
Wd 16/11/87 ad 24/09/87-22/10/87 £ si 23@10=230 £ ic 50/280
dot icon22/09/1986
Secretary resigned
dot icon26/08/1986
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.00
-
0.00
-
-
2022
4
310.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Jennifer Anne
Director
16/09/1998 - 25/08/2022
5
Mcintosh, Lauraine
Director
31/08/2022 - Present
1
Mavani, Shyamal
Director
26/08/2022 - Present
-
Mccabe, Kevin George Gerard
Director
16/09/2022 - 29/03/2023
-
Humphrey, Karen Barbara
Director
20/03/2003 - Present
3

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+
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 MANAGEMENT COMPANY (SURBITON) LIMITED(THE)

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) is an(a) Active company incorporated on 26/08/1986 with the registered office located at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. 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 MANAGEMENT COMPANY (SURBITON) LIMITED(THE)?

toggle

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) is currently Active. It was registered on 26/08/1986 .

Where is CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) located?

toggle

CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) is registered at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) do?

toggle

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

What is the latest filing for CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE)?

toggle

The latest filing was on 11/11/2025: Director's details changed for Thomas Towey on 2025-11-11.