CRESCENT PARK MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CRESCENT PARK MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00913755

Incorporation date

22/08/1967

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1967)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon16/03/2026
Micro company accounts made up to 2025-10-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon08/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon27/03/2025
Director's details changed for Miss Emma Molyneux on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Kevin Beswick on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon08/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/11/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-11-07
dot icon14/11/2024
Registered office address changed from Vegner Group 2nd Floor, Churchfields Westbury on Trym Bristol BS9 3AA England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-11-14
dot icon12/11/2024
Registered office address changed from C/O Complete Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st England to Vegner Group 2nd Floor, Churchfields Westbury on Trym Bristol BS9 3AA on 2024-11-12
dot icon06/09/2024
Appointment of Mr Kevin Beswick as a director on 2024-08-23
dot icon21/08/2024
Termination of appointment of Darren Norris as a secretary on 2024-08-21
dot icon02/07/2024
Termination of appointment of Barbara Mary Burke as a director on 2024-07-02
dot icon17/06/2024
Termination of appointment of Tim Hourigan as a director on 2024-06-17
dot icon17/06/2024
Appointment of Miss Emma Molyneux as a director on 2024-06-17
dot icon23/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon09/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon08/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/06/2018
Appointment of Mr Tim Hourigan as a director on 2018-06-25
dot icon15/06/2018
Termination of appointment of David Stanley Myott as a director on 2018-06-15
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/12/2016
Appointment of Mrs Barbara Mary Burke as a director on 2016-11-14
dot icon14/12/2016
Appointment of Mr David Stanley Myott as a director on 2016-11-14
dot icon14/12/2016
Termination of appointment of Mark Statham as a director on 2016-11-14
dot icon14/12/2016
Termination of appointment of Anastasia Nita Linton as a director on 2016-11-14
dot icon14/12/2016
Termination of appointment of Bernard Keyworth as a director on 2016-11-14
dot icon15/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon10/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon08/02/2016
Appointment of Mr Darren Norris as a secretary on 2016-02-01
dot icon08/02/2016
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to C/O Complete Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st on 2016-02-08
dot icon08/02/2016
Termination of appointment of Realty Management Limited as a secretary on 2016-02-01
dot icon30/10/2015
Appointment of Bernard Keyworth as a director on 2015-10-30
dot icon30/10/2015
Appointment of Miss Anastasia Nita Linton as a director on 2015-10-30
dot icon23/10/2015
Termination of appointment of Barbara Burke as a director on 2015-10-22
dot icon18/09/2015
Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-18
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon17/09/2015
Director's details changed for Mrs Barbara Burke on 2015-09-17
dot icon17/09/2015
Director's details changed for Mark Statham on 2015-09-17
dot icon16/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/03/2015
Appointment of Realty Management Limited as a secretary on 2015-01-01
dot icon10/03/2015
Termination of appointment of Ian Stuart Coutts as a secretary on 2015-03-01
dot icon10/03/2015
Registered office address changed from 9 Hollyshaw Walk Whitkirk Leeds LS15 7AQ to Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL on 2015-03-10
dot icon10/09/2014
Termination of appointment of David Stanley Myott as a director on 2014-09-05
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Bernard Keyworth as a director
dot icon02/04/2013
Appointment of Mr David Stanley Myott as a director
dot icon13/08/2012
Appointment of Mark Statham as a director
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/06/2011
Appointment of Mr Bernard Michael Keyworth as a director
dot icon28/06/2011
Termination of appointment of Conway Wright as a director
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Conway John Wright on 2010-04-09
dot icon11/03/2010
Appointment of Mrs Barbara Burke as a director
dot icon11/03/2010
Termination of appointment of Roy Rowland as a director
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/04/2009
Return made up to 02/04/09; full list of members
dot icon08/04/2009
Appointment terminated director maria toro trolonis
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/05/2008
Return made up to 02/04/08; change of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon02/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/05/2007
Return made up to 02/04/07; change of members
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon03/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/05/2006
Return made up to 02/04/06; full list of members
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon21/04/2005
Return made up to 02/04/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/06/2004
Director resigned
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon22/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/04/2004
Return made up to 02/04/04; full list of members
dot icon19/09/2003
Director resigned
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon30/12/2002
Director resigned
dot icon30/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/04/2002
Return made up to 02/04/02; full list of members
dot icon05/11/2001
New director appointed
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon23/04/2001
Accounts for a small company made up to 2000-10-31
dot icon23/04/2001
Return made up to 02/04/01; full list of members
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Secretary resigned;director resigned
dot icon05/04/2000
Accounts for a small company made up to 1999-10-31
dot icon05/04/2000
Return made up to 02/04/00; full list of members
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Accounts for a small company made up to 1998-10-31
dot icon24/05/1999
Return made up to 02/04/99; change of members
dot icon17/04/1998
Return made up to 02/04/98; full list of members
dot icon17/04/1998
Accounts for a small company made up to 1997-10-31
dot icon08/01/1998
Registered office changed on 08/01/98 from: 18 pendennis road stockport SK4 2QA
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned;director resigned
dot icon29/04/1997
Accounts for a small company made up to 1996-10-31
dot icon29/04/1997
Return made up to 02/04/97; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-10-31
dot icon02/05/1996
Return made up to 02/04/96; no change of members
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Accounts for a small company made up to 1994-10-31
dot icon02/05/1995
Return made up to 02/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon18/04/1994
Full accounts made up to 1993-10-31
dot icon18/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1994
Return made up to 02/04/94; change of members
dot icon27/04/1993
Full accounts made up to 1992-10-31
dot icon27/04/1993
Return made up to 02/04/93; full list of members
dot icon29/05/1992
Return made up to 02/04/92; no change of members
dot icon18/05/1992
Full accounts made up to 1991-10-31
dot icon05/07/1991
Full accounts made up to 1990-10-31
dot icon05/07/1991
Return made up to 25/05/91; full list of members
dot icon31/10/1990
Director resigned
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
New director appointed
dot icon01/05/1990
Full accounts made up to 1989-10-31
dot icon01/05/1990
Return made up to 02/04/90; full list of members
dot icon01/05/1990
Registered office changed on 01/05/90 from: 2 parsonage road manchester M20 9PQ
dot icon07/02/1990
New director appointed
dot icon20/06/1989
Full accounts made up to 1988-10-31
dot icon20/06/1989
Return made up to 01/05/89; full list of members
dot icon30/06/1988
Full accounts made up to 1987-10-31
dot icon30/06/1988
New director appointed
dot icon30/06/1988
New director appointed
dot icon30/06/1988
Return made up to 22/05/88; full list of members
dot icon16/07/1987
Director resigned;new director appointed
dot icon13/07/1987
Full accounts made up to 1986-10-31
dot icon13/07/1987
Return made up to 20/05/87; full list of members
dot icon19/07/1986
Full accounts made up to 1985-10-31
dot icon19/07/1986
Return made up to 30/06/86; full list of members
dot icon19/07/1986
New director appointed
dot icon22/08/1967
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

£80.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
80.00
-
2022
-
80.00
-
0.00
80.00
-
2023
-
80.00
-
0.00
80.00
-
2023
-
80.00
-
0.00
80.00
-

Employees

2023

Employees

-

Net Assets(GBP)

80.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2015 - 01/02/2016
20
Statham, Mark
Director
07/08/2012 - 14/11/2016
3
Howard, Paula
Director
27/05/2004 - 26/07/2005
4
Rowland, Roy Edward
Director
31/08/2007 - 01/03/2010
2
Noseworthy, William
Director
26/07/2005 - 20/10/2006
-

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 PARK MAINTENANCE LIMITED

CRESCENT PARK MAINTENANCE LIMITED is an(a) Active company incorporated on 22/08/1967 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 PARK MAINTENANCE LIMITED?

toggle

CRESCENT PARK MAINTENANCE LIMITED is currently Active. It was registered on 22/08/1967 .

Where is CRESCENT PARK MAINTENANCE LIMITED located?

toggle

CRESCENT PARK MAINTENANCE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRESCENT PARK MAINTENANCE LIMITED do?

toggle

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

What is the latest filing for CRESCENT PARK MAINTENANCE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.