CRESCENT REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CRESCENT REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07642442

Incorporation date

20/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magma House 16 Davy Court, Castle Mound Way, Rugby CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Notification of Lark Investments Inc as a person with significant control on 2023-12-28
dot icon23/03/2026
Cessation of Sajjad Ebrahim as a person with significant control on 2023-12-27
dot icon23/03/2026
Cessation of Zehra Ebrahim as a person with significant control on 2023-12-28
dot icon23/03/2026
Cessation of Sarfaraz Haji as a person with significant control on 2023-12-28
dot icon23/03/2026
Cessation of Ali Ebrahim as a person with significant control on 2023-12-28
dot icon05/09/2025
Satisfaction of charge 076424420004 in full
dot icon05/09/2025
Satisfaction of charge 076424420003 in full
dot icon05/09/2025
Satisfaction of charge 076424420002 in full
dot icon15/04/2025
Second filing of Confirmation Statement dated 2024-03-20
dot icon11/04/2025
Notification of Ali Ebrahim as a person with significant control on 2023-12-27
dot icon11/04/2025
Notification of Sarfaraz Haji as a person with significant control on 2023-12-27
dot icon11/04/2025
Notification of Zehra Ebrahim as a person with significant control on 2023-12-27
dot icon11/04/2025
Change of details for Mr Sajjad Ebrahim as a person with significant control on 2023-12-27
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/03/2024
20/03/24 Statement of Capital gbp 100.00
dot icon18/12/2023
Director's details changed for Mr Ali Ebrahim on 2023-12-06
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon06/12/2023
Director's details changed for Mr Mehboob Hassanali Ladak on 2023-12-05
dot icon16/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/01/2023
Registration of charge 076424420005, created on 2023-01-31
dot icon30/01/2023
Registration of charge 076424420006, created on 2023-01-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon20/01/2022
Confirmation statement made on 2021-12-07 with updates
dot icon20/01/2022
Director's details changed for Mr Sajjad Ebrahim on 2021-01-01
dot icon20/01/2022
Change of details for Mr Sajjad Ebrahim as a person with significant control on 2021-01-01
dot icon02/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Registration of charge 076424420001, created on 2021-06-22
dot icon23/06/2021
Registration of charge 076424420002, created on 2021-06-22
dot icon23/06/2021
Registration of charge 076424420003, created on 2021-06-22
dot icon23/06/2021
Registration of charge 076424420004, created on 2021-06-22
dot icon05/01/2021
Director's details changed for Mr Ali Ebrahim on 2020-12-21
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/05/2020
Director's details changed for Mr Mehboob Hassanali Ladak on 2020-04-02
dot icon20/04/2020
Notification of Arcadia Mews Holdings as a person with significant control on 2020-04-02
dot icon20/04/2020
Cessation of Mehboob Hassanali Ladak as a person with significant control on 2020-04-02
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon04/06/2019
Change of details for Mr Sajjad Ebrahim as a person with significant control on 2019-01-02
dot icon03/06/2019
Notification of Mehboob Hassanali Ladak as a person with significant control on 2019-01-02
dot icon31/05/2019
Director's details changed for Mr Ali Ebrahim on 2018-12-31
dot icon19/03/2019
Change of details for Mr Sajjad Ebrahim as a person with significant control on 2019-03-19
dot icon01/03/2019
Resolutions
dot icon28/02/2019
Sub-division of shares on 2019-01-02
dot icon28/02/2019
Change of share class name or designation
dot icon28/02/2019
Particulars of variation of rights attached to shares
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT to Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 2017-09-08
dot icon28/07/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/07/2017
Notification of Sajjad Ebrahim as a person with significant control on 2016-04-06
dot icon27/07/2017
Director's details changed for Mr Mehboob Hassanali Ladak on 2017-04-28
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Mehboob Hassanli Ladak on 2016-02-11
dot icon10/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon12/06/2015
Director's details changed for Mr Ali Ebrahim on 2013-07-01
dot icon12/06/2015
Director's details changed for Mr Sajjad Ebrahim on 2013-11-01
dot icon01/10/2014
Termination of appointment of Philip Lindsay Sisson as a secretary on 2014-09-30
dot icon22/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/07/2013
Registered office address changed from , 37-39 Burners Lane South, Kiln Farm, Milton Keynes, MK11 3HA, England on 2013-07-11
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/10/2012
Previous accounting period extended from 2012-05-31 to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/06/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.75M
-
0.00
143.88K
-
2022
3
4.16M
-
0.00
718.60K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebrahim, Sajjad
Director
20/05/2011 - Present
1
Ladak, Mehboob Hassanali
Director
20/05/2011 - Present
4
Mr Ali Ebrahim
Director
20/05/2011 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRESCENT REAL ESTATE LIMITED

CRESCENT REAL ESTATE LIMITED is an(a) Active company incorporated on 20/05/2011 with the registered office located at Magma House 16 Davy Court, Castle Mound Way, Rugby CV23 0UZ. 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 REAL ESTATE LIMITED?

toggle

CRESCENT REAL ESTATE LIMITED is currently Active. It was registered on 20/05/2011 .

Where is CRESCENT REAL ESTATE LIMITED located?

toggle

CRESCENT REAL ESTATE LIMITED is registered at Magma House 16 Davy Court, Castle Mound Way, Rugby CV23 0UZ.

What does CRESCENT REAL ESTATE LIMITED do?

toggle

CRESCENT REAL ESTATE 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 REAL ESTATE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.