CRESCENT MANSIONS (EXETER) LIMITED

Register to unlock more data on OkredoRegister

CRESCENT MANSIONS (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722842

Incorporation date

12/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queensway House, Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon13/10/2025
Director's details changed for Mr Rollo Wilkie Burdick on 2025-09-30
dot icon13/10/2025
Director's details changed for Mr Hugo Wilkie Burdick on 2025-09-30
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon01/02/2023
Appointment of Mr Hugo Wilkie Burdick as a director on 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon13/12/2022
Appointment of Mr Rollo Wilkie Burdick as a director on 2022-11-29
dot icon13/12/2022
Termination of appointment of Julie Anne Weaver as a director on 2022-11-29
dot icon01/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon24/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon23/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon18/11/2020
Appointment of Miss Julie Anne Weaver as a director on 2020-10-28
dot icon18/11/2020
Termination of appointment of Cindy Anne Theresa Yeoman as a director on 2020-10-28
dot icon03/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon10/09/2019
Appointment of Mrs Cindy Anne Theresa Yeoman as a director on 2019-08-10
dot icon10/09/2019
Termination of appointment of Robert John Richard Westell as a director on 2019-08-10
dot icon18/07/2019
Appointment of Mr Robert John Richard Westell as a director on 2019-07-17
dot icon18/07/2019
Termination of appointment of Hugh Michael John Bayley as a director on 2019-07-17
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon14/06/2018
Termination of appointment of Gary Lloyd Stapleton as a director on 2018-06-01
dot icon09/03/2018
Appointment of Mr Hugh Michael John Bayley as a director on 2018-02-27
dot icon28/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/06/2016
Total exemption full accounts made up to 2016-04-05
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon15/09/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-09-01
dot icon15/09/2015
Termination of appointment of Julie Weaver as a secretary on 2015-09-01
dot icon15/09/2015
Termination of appointment of Whitney Jane Parmenter as a director on 2015-09-01
dot icon12/03/2015
Appointment of Mr Gary Lloyd Stapleton as a director on 2015-02-10
dot icon12/02/2015
Appointment of Miss Julie Weaver as a secretary on 2015-02-10
dot icon12/02/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-02-10
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon02/09/2014
Appointment of Miss Whitney Jane Parmenter as a director on 2014-08-26
dot icon02/09/2014
Termination of appointment of Hugh Michael John Bayley as a director on 2014-08-26
dot icon22/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon28/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2012-04-05
dot icon28/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2011-04-05
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-04-05
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/12/2009
Termination of appointment of John Fairweather as a director
dot icon22/12/2009
Director's details changed for Hugh Michael John Bayley on 2009-10-01
dot icon26/08/2009
Appointment terminated director adrianne minchinton
dot icon19/08/2009
Total exemption full accounts made up to 2009-04-05
dot icon03/07/2009
Director appointed hugh michael john bayley
dot icon21/12/2008
Return made up to 18/12/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon21/12/2007
Return made up to 18/12/07; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon19/12/2006
Return made up to 18/12/06; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon05/01/2006
Return made up to 18/12/05; change of members
dot icon26/08/2005
Full accounts made up to 2005-04-05
dot icon14/01/2005
Return made up to 18/12/04; change of members
dot icon19/10/2004
Full accounts made up to 2004-04-05
dot icon17/01/2004
Return made up to 18/12/03; full list of members
dot icon28/08/2003
Full accounts made up to 2003-04-05
dot icon26/01/2003
Return made up to 18/12/02; change of members
dot icon21/08/2002
Full accounts made up to 2002-04-05
dot icon28/01/2002
Return made up to 18/12/01; full list of members
dot icon12/11/2001
Full accounts made up to 2001-04-05
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon10/01/2001
Return made up to 18/12/00; change of members
dot icon19/12/2000
Full accounts made up to 2000-04-05
dot icon26/10/2000
New director appointed
dot icon06/01/2000
Return made up to 18/12/99; change of members
dot icon03/11/1999
Full accounts made up to 1999-04-05
dot icon06/01/1999
Full accounts made up to 1998-04-05
dot icon04/12/1998
Return made up to 18/12/98; full list of members
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Director resigned
dot icon13/01/1998
Full accounts made up to 1997-04-05
dot icon12/01/1998
Return made up to 18/12/97; change of members
dot icon12/01/1998
Registered office changed on 12/01/98 from: 1 barnfield crescent exeter devon EX1 1QY
dot icon12/10/1997
New secretary appointed
dot icon09/09/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon23/12/1996
Full accounts made up to 1996-04-05
dot icon19/12/1996
Director's particulars changed
dot icon19/12/1996
Director's particulars changed
dot icon19/12/1996
Return made up to 18/12/96; change of members
dot icon15/04/1996
Director resigned
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon05/03/1996
Return made up to 18/12/95; full list of members
dot icon02/01/1996
Full accounts made up to 1995-04-05
dot icon11/01/1995
Full accounts made up to 1994-04-05
dot icon08/01/1995
Return made up to 18/12/94; change of members
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon17/11/1993
Full accounts made up to 1993-04-05
dot icon21/06/1993
Director's particulars changed
dot icon05/03/1993
Full accounts made up to 1992-04-05
dot icon01/02/1993
New director appointed
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon21/09/1992
Director resigned
dot icon21/09/1992
Director resigned
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon04/03/1992
Full accounts made up to 1991-04-05
dot icon30/01/1992
Return made up to 31/12/91; full list of members
dot icon10/10/1991
Registered office changed on 10/10/91 from: 3 southernhay west exeter devon EX1 1JG
dot icon07/10/1991
New director appointed
dot icon20/08/1991
Auditor's resignation
dot icon12/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/07/1991
Director resigned;new director appointed
dot icon19/04/1991
Director resigned
dot icon08/11/1990
Accounts for a small company made up to 1990-04-05
dot icon08/11/1990
Return made up to 22/05/90; full list of members
dot icon07/09/1990
New director appointed
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1990
Accounts for a small company made up to 1989-04-05
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Secretary resigned
dot icon21/02/1990
New secretary appointed;new director appointed
dot icon21/02/1990
New director appointed
dot icon21/02/1990
New director appointed
dot icon21/02/1990
New director appointed
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Director resigned
dot icon16/08/1989
Accounts for a small company made up to 1988-04-05
dot icon16/08/1989
Return made up to 31/12/88; full list of members
dot icon11/08/1989
First gazette
dot icon02/11/1988
Registered office changed on 02/11/88 from: broadwalk house southernhay west exeter devon
dot icon08/07/1988
Accounts for a small company made up to 1987-04-05
dot icon08/07/1988
Return made up to 31/12/87; full list of members
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon01/05/1987
Accounts for a small company made up to 1986-04-03
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon19/07/1986
Return made up to 22/11/85; full list of members
dot icon02/06/1986
Accounts for a small company made up to 1985-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/09/2015 - 18/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - Present
2975
Weaver, Julie Anne
Director
28/10/2020 - 29/11/2022
14
Burdick, Rollo Wilkie
Director
29/11/2022 - Present
-
Burdick, Hugo Wilkie
Director
30/11/2022 - Present
-

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 MANSIONS (EXETER) LIMITED

CRESCENT MANSIONS (EXETER) LIMITED is an(a) Active company incorporated on 12/05/1983 with the registered office located at Queensway House, Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 MANSIONS (EXETER) LIMITED?

toggle

CRESCENT MANSIONS (EXETER) LIMITED is currently Active. It was registered on 12/05/1983 .

Where is CRESCENT MANSIONS (EXETER) LIMITED located?

toggle

CRESCENT MANSIONS (EXETER) LIMITED is registered at Queensway House, Queensway, New Milton, Hampshire BH25 5NR.

What does CRESCENT MANSIONS (EXETER) LIMITED do?

toggle

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

What is the latest filing for CRESCENT MANSIONS (EXETER) LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.