CRESCENT MANSIONS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CRESCENT MANSIONS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450739

Incorporation date

16/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon10/10/2024
Cessation of Robert Foster Earle as a person with significant control on 2023-01-18
dot icon10/10/2024
Notification of Philip Bjorkman as a person with significant control on 2023-01-18
dot icon10/10/2024
Notification of Jason Evans as a person with significant control on 2023-01-18
dot icon04/03/2024
Director's details changed for Mr Philip Bjorkman on 2024-03-04
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-16 with updates
dot icon30/06/2023
Termination of appointment of Michael John Stanley as a director on 2022-12-07
dot icon29/06/2023
Termination of appointment of Mark Henry Walton as a director on 2022-02-11
dot icon29/06/2023
Termination of appointment of Sandra Jane Balfour as a director on 2022-12-07
dot icon29/06/2023
Appointment of Mr Philip Bjorkman as a director on 2023-01-18
dot icon29/06/2023
Appointment of Mr Jason Philip Evans as a director on 2023-01-18
dot icon29/06/2023
Termination of appointment of Chloe Annette Buch as a director on 2021-06-24
dot icon01/06/2023
Termination of appointment of Michael John Stanley as a secretary on 2022-12-07
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon22/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-22
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon04/04/2019
Appointment of Ms Chloe Annette Buch as a director on 2018-12-06
dot icon04/04/2019
Termination of appointment of Robert Foster Earle as a director on 2018-12-06
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Jeremy Baker as a secretary
dot icon17/01/2013
Appointment of Mr Michael John Stanley as a secretary
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-26
dot icon14/02/2012
Termination of appointment of Peter Baring as a director
dot icon01/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon01/12/2011
Appointment of Mark Henry Walton as a director
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon06/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/10/2008
Return made up to 16/10/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Director appointed ms sandra jane balfour
dot icon03/06/2008
Director appointed mr jeremy ilya hartley baker
dot icon03/06/2008
Director appointed mr michael john stanley
dot icon03/06/2008
Secretary appointed mr jeremy ilya hartley baker
dot icon02/06/2008
Appointment terminated secretary robert earle
dot icon02/06/2008
Appointment terminated director charles dawnay
dot icon16/10/2007
Return made up to 16/10/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 16/10/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 16/10/05; full list of members
dot icon08/07/2005
New director appointed
dot icon08/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2004
Return made up to 16/10/04; full list of members
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Secretary resigned;director resigned
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2003
Return made up to 16/10/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/11/2002
Return made up to 16/10/02; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/10/2001
Return made up to 16/10/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon01/11/2000
Return made up to 16/10/00; full list of members
dot icon27/06/2000
Full accounts made up to 2000-03-31
dot icon26/10/1999
Return made up to 16/10/99; full list of members
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Registered office changed on 28/06/99 from: 32 queen anne street london W1M 0HD
dot icon20/10/1998
Return made up to 16/10/98; full list of members
dot icon02/09/1998
New director appointed
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned;director resigned
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
Accounting reference date shortened from 31/10/98 to 31/03/98
dot icon17/04/1998
Ad 04/02/98--------- £ si 15@1=15 £ ic 2/17
dot icon03/04/1998
Registered office changed on 03/04/98 from: 14 crescent mansions 122 elgin crescent london W11 2JN
dot icon28/10/1997
Registered office changed on 28/10/97 from: p o box 55 7 spa road london SE16 3QQ
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed;new director appointed
dot icon28/10/1997
New director appointed
dot icon16/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.89K
-
0.00
-
-
2022
0
5.01K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Jason Philip Evans
Director
18/01/2023 - Present
7
Balfour, Sandra Jane
Director
01/04/2008 - 07/12/2022
5
Walton, Mark Henry
Director
29/09/2011 - 11/02/2022
2
Buch, Chloe Annette
Director
06/12/2018 - 24/06/2021
3
Baker, Jeremy Hartley
Director
01/04/2008 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCENT MANSIONS FREEHOLD LIMITED

CRESCENT MANSIONS FREEHOLD LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. 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 FREEHOLD LIMITED?

toggle

CRESCENT MANSIONS FREEHOLD LIMITED is currently Active. It was registered on 16/10/1997 .

Where is CRESCENT MANSIONS FREEHOLD LIMITED located?

toggle

CRESCENT MANSIONS FREEHOLD LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does CRESCENT MANSIONS FREEHOLD LIMITED do?

toggle

CRESCENT MANSIONS FREEHOLD 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 MANSIONS FREEHOLD LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.