CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10026421

Incorporation date

25/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/03/2026
Termination of appointment of Steven Michael Thomas as a director on 2026-03-23
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon03/12/2025
Cessation of Croudace Homes Limited as a person with significant control on 2025-11-20
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
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 icon26/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon26/03/2025
Termination of appointment of Claire Emma Wright as a director on 2025-03-26
dot icon26/03/2025
Appointment of Mr Simon Charles Nelson Halfhide as a director on 2025-03-26
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon06/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon11/09/2020
Appointment of Mrs Claire Emma Wright as a director on 2020-09-11
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Allan Robert Carey as a director on 2020-08-21
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/08/2019
Termination of appointment of Graham Stacey as a director on 2019-07-30
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of Mr Steven Michael Thomas as a director on 2016-02-25
dot icon12/03/2019
Appointment of Mr Matthew Adam Norris as a director on 2018-01-16
dot icon12/03/2019
Appointment of Allan Robert Carey as a director on 2016-02-25
dot icon12/03/2019
Termination of appointment of Steven Michael Thomas as a director on 2019-02-18
dot icon12/03/2019
Termination of appointment of Allan Robert Carey as a director on 2019-02-18
dot icon12/03/2019
Termination of appointment of Matthew Adam Norris as a director on 2019-02-18
dot icon05/03/2019
Appointment of Mr Graham Stacey as a director on 2019-02-18
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/04/2018
Appointment of Mr Matthew Adam Norris as a director on 2018-01-16
dot icon03/04/2018
Termination of appointment of Steven Paul Harris as a director on 2018-01-16
dot icon02/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon25/01/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2017
Notification of Croudace Homes Limited as a person with significant control on 2016-04-06
dot icon27/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-12-31
dot icon25/04/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon25/02/2016
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-23.32 % *

* during past year

Cash in Bank

£11,998.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.51K
-
0.00
15.13K
-
2022
0
3.37K
-
0.00
15.65K
-
2023
0
4.12K
-
0.00
12.00K
-
2023
0
4.12K
-
0.00
12.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.12K £Ascended22.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00K £Descended-23.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/02/2016 - Present
2825
Norris, Matthew Adam
Director
16/01/2018 - Present
99
Carey, Allan Robert
Director
25/02/2016 - 18/02/2019
117
Carey, Allan Robert
Director
25/02/2016 - 21/08/2020
117
Harris, Steven Paul
Director
25/02/2016 - 16/01/2018
101

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+
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 WEST (ASHFORD) MANAGEMENT COMPANY LIMITED

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/2016 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED?

toggle

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/2016 .

Where is CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.