CRESCENT VIEW (13-24) LIMITED

Register to unlock more data on OkredoRegister

CRESCENT VIEW (13-24) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04835076

Incorporation date

16/07/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon18/03/2026
Cessation of Scott Etherington as a person with significant control on 2026-03-17
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon01/11/2024
Termination of appointment of Scott Etherington as a director on 2024-11-01
dot icon03/09/2024
Register inspection address has been changed from Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB England to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX
dot icon02/09/2024
Termination of appointment of Mp Lettings Ltd as a secretary on 2024-09-01
dot icon02/09/2024
Appointment of East Block Group Limited as a secretary on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-07-31
dot icon12/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon02/07/2024
Change of details for Mr Marco Costantino as a person with significant control on 2024-07-01
dot icon28/06/2024
Director's details changed for Mr Marco Costantino on 2024-06-28
dot icon28/06/2024
Registered office address changed from 148 Pole Barn Lane Frinton-on-Sea CO13 9NG England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2024-06-28
dot icon03/11/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon24/10/2023
Appointment of Mp Lettings Ltd as a secretary on 2023-10-24
dot icon24/10/2023
Registered office address changed from 22 Grailands Bishop's Stortford CM23 2RG England to 148 Pole Barn Lane Frinton-on-Sea CO13 9NG on 2023-10-24
dot icon23/09/2023
Appointment of Mr Marco Costantino as a director on 2023-09-22
dot icon23/09/2023
Notification of Marco Costantino as a person with significant control on 2023-09-22
dot icon12/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/11/2022
Confirmation statement made on 2022-09-08 with updates
dot icon22/08/2022
Termination of appointment of Rowan Healey as a director on 2022-08-19
dot icon22/08/2022
Cessation of Rowan Healey as a person with significant control on 2022-08-19
dot icon22/08/2022
Notification of Scott Etherington as a person with significant control on 2022-08-19
dot icon22/08/2022
Registered office address changed from 22 Crescent View Loughton Essex IG10 4PZ to 22 Grailands Bishop's Stortford CM23 2RG on 2022-08-22
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/09/2018
Register(s) moved to registered inspection location Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB
dot icon10/09/2018
Register inspection address has been changed to Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon16/04/2018
Group of companies' accounts made up to 2017-07-31
dot icon15/01/2018
Termination of appointment of Michael Shaun Hexter as a director on 2018-01-15
dot icon10/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon03/08/2017
Director's details changed for Mr Scott Etherington on 2017-07-01
dot icon21/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/02/2017
Appointment of Mr Scott Etherington as a director on 2017-02-01
dot icon05/02/2017
Confirmation statement made on 2016-09-08 with updates
dot icon05/02/2017
Termination of appointment of Claire Hay as a director on 2017-02-01
dot icon23/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/08/2016
Appointment of Mr Michael Shaun Hexter as a director on 2014-09-24
dot icon11/08/2016
Termination of appointment of Mark Ian Adamson as a director on 2014-08-28
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/10/2014
Appointment of Rowan Healey as a director on 2014-10-21
dot icon29/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Mark Adamson on 2010-07-16
dot icon25/08/2010
Director's details changed for Ms Claire Hay on 2010-07-16
dot icon14/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 16/07/09; full list of members
dot icon10/08/2009
Appointment terminated secretary rowan healey
dot icon14/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon02/09/2008
Return made up to 16/07/08; full list of members
dot icon07/07/2008
Director appointed mr mark adamson
dot icon01/07/2008
Director appointed ms claire hay
dot icon30/06/2008
Appointment terminated director charles kelly
dot icon04/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon15/08/2007
Director resigned
dot icon17/07/2007
Return made up to 16/07/07; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 16/07/06; full list of members
dot icon18/07/2006
Location of debenture register
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 22 crescent view loughton essex IG10 4PZ
dot icon02/05/2006
New director appointed
dot icon20/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: 19 crescent view loughton essex IG10 4PZ
dot icon31/08/2005
Return made up to 16/07/05; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/08/2004
Return made up to 16/07/04; full list of members
dot icon12/07/2004
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon24/07/2003
Registered office changed on 24/07/03 from: 31 corsham street london N1 6DR
dot icon16/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etherington, Scott
Director
01/02/2017 - 01/11/2024
2
MP LETTINGS LTD
Corporate Secretary
24/10/2023 - 01/09/2024
-
Mr Marco Costantino
Director
22/09/2023 - Present
5
EAST BLOCK GROUP LIMITED
Corporate Secretary
02/09/2024 - Present
41

Persons with Significant Control

3
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 VIEW (13-24) LIMITED

CRESCENT VIEW (13-24) LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX. There are currently 2 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 VIEW (13-24) LIMITED?

toggle

CRESCENT VIEW (13-24) LIMITED is currently Active. It was registered on 16/07/2003 .

Where is CRESCENT VIEW (13-24) LIMITED located?

toggle

CRESCENT VIEW (13-24) LIMITED is registered at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX.

What does CRESCENT VIEW (13-24) LIMITED do?

toggle

CRESCENT VIEW (13-24) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRESCENT VIEW (13-24) LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-07-31.