CRESCENT STABLES SERVICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESCENT STABLES SERVICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02236940

Incorporation date

28/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Broomhill Road, Woodford Green, Essex IG8 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Termination of appointment of John Richard Bright as a director on 2019-05-09
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon10/03/2017
Registered office address changed from 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN to 33 Broomhill Road Woodford Green Essex IG8 9HD on 2017-03-10
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Appointment of Mr Ian Michael Seifert as a director
dot icon01/05/2013
Termination of appointment of Oliver Richardson-Chapple as a director
dot icon18/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Rachel Harrison Wallace as a secretary
dot icon26/10/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Ian Seifert as a director
dot icon12/04/2010
Director's details changed for Oliver James Richardson-Chapple on 2010-03-31
dot icon12/04/2010
Appointment of Mr Ian Michael Seifert as a director
dot icon12/04/2010
Termination of appointment of Ian Seiffert as a director
dot icon15/10/2009
Appointment of Ian Seiffert as a director
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 28/03/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/04/2008
Appointment terminated director ian seifert
dot icon14/04/2008
Return made up to 28/03/08; full list of members
dot icon14/04/2008
Appointment terminated director christopher perfect
dot icon14/04/2008
Appointment terminated director oliver richardson chapple
dot icon19/03/2008
Director appointed oliver richardson-chapple
dot icon11/03/2008
Director appointed oliver richardson chapple
dot icon04/12/2007
Secretary resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: bright cook house 139 upper richmond road london SW15 2TX
dot icon30/11/2007
New secretary appointed
dot icon04/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 28/03/07; full list of members
dot icon12/10/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 28/03/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 28/03/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 28/03/04; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 28/03/03; full list of members
dot icon14/05/2003
Secretary's particulars changed
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 28/03/02; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/05/2001
Return made up to 28/03/01; full list of members
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 28/03/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 28/03/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 28/03/98; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1997-03-31
dot icon23/05/1997
Return made up to 28/03/97; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Return made up to 28/03/96; no change of members
dot icon06/06/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 28/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New secretary appointed
dot icon20/12/1994
Return made up to 28/03/94; no change of members
dot icon16/06/1993
Return made up to 31/03/93; no change of members
dot icon16/06/1993
Director resigned;new director appointed
dot icon16/06/1993
New director appointed
dot icon16/06/1993
Full accounts made up to 1993-03-31
dot icon16/06/1993
Return made up to 28/03/92; full list of members
dot icon16/06/1993
Return made up to 31/03/90; no change of members
dot icon16/06/1993
Return made up to 31/07/89; full list of members
dot icon16/06/1993
Full accounts made up to 1992-03-31
dot icon16/06/1993
Return made up to 28/02/91; no change of members
dot icon16/06/1993
Full accounts made up to 1991-03-31
dot icon16/06/1993
Full accounts made up to 1990-03-31
dot icon16/06/1993
Full accounts made up to 1989-03-31
dot icon16/06/1993
Registered office changed on 16/06/93 from: 29 queen street london EC4R 1BR
dot icon20/05/1993
Restoration by order of the court
dot icon29/01/1991
Final Gazette dissolved via compulsory strike-off
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon21/11/1988
Wd 08/11/88 ad 10/10/88--------- £ si 9@1=9 £ ic 2/11
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon16/11/1988
New director appointed
dot icon16/11/1988
Resolutions
dot icon16/11/1988
Resolutions
dot icon05/05/1988
Registered office changed on 05/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1988
Certificate of change of name
dot icon28/03/1988
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 icon+156.79 % *

* during past year

Cash in Bank

£2,948.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
18.55K
-
0.00
626.00
-
2022
-
17.66K
-
0.00
1.15K
-
2023
-
14.17K
-
0.00
2.95K
-
2023
-
14.17K
-
0.00
2.95K
-

Employees

2023

Employees

-

Net Assets(GBP)

14.17K £Descended-19.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95K £Ascended156.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seifert, Ian Michael
Director
29/05/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

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 STABLES SERVICE COMPANY LIMITED

CRESCENT STABLES SERVICE COMPANY LIMITED is an(a) Active company incorporated on 28/03/1988 with the registered office located at 33 Broomhill Road, Woodford Green, Essex IG8 9HD. There is currently 1 active director 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 STABLES SERVICE COMPANY LIMITED?

toggle

CRESCENT STABLES SERVICE COMPANY LIMITED is currently Active. It was registered on 28/03/1988 .

Where is CRESCENT STABLES SERVICE COMPANY LIMITED located?

toggle

CRESCENT STABLES SERVICE COMPANY LIMITED is registered at 33 Broomhill Road, Woodford Green, Essex IG8 9HD.

What does CRESCENT STABLES SERVICE COMPANY LIMITED do?

toggle

CRESCENT STABLES SERVICE COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRESCENT STABLES SERVICE COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-28 with no updates.