NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02072244

Incorporation date

10/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon11/03/2026
Termination of appointment of Deborah Baird as a director on 2025-04-01
dot icon10/03/2026
Director's details changed for Miss Deborah Baird on 2026-03-01
dot icon10/03/2026
Director's details changed for Ann Caroline Mullooly on 2026-03-01
dot icon10/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon10/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-10
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Director's details changed for Miss Deborah Baird on 2025-03-18
dot icon09/04/2025
Director's details changed for Ann Caroline Mullooly on 2025-03-18
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon02/04/2025
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2025-04-02
dot icon02/04/2025
Appointment of Stevenson Whyte as a secretary on 2025-03-19
dot icon20/03/2025
Termination of appointment of Rendall & Rittner Limited as a secretary on 2025-03-18
dot icon28/11/2024
Appointment of Miss Deborah Baird as a director on 2024-11-27
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/04/2024
Director's details changed for Ann Caroline Mullooly on 2024-03-01
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon14/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/06/2023
Registered office address changed from C/O C/O Chesters 414 Wilmslow Road Withington Manchester M20 3BW to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-06-14
dot icon14/06/2023
Termination of appointment of Thornley Groves as a secretary on 2023-06-06
dot icon14/06/2023
Appointment of Rendall & Rittner Limited as a secretary on 2023-06-06
dot icon25/10/2022
Appointment of Thornley Groves as a secretary on 2022-10-25
dot icon11/03/1992
Return made up to 25/04/91; full list of members
dot icon07/02/1992
Full accounts made up to 1990-12-31
dot icon03/03/1991
Return made up to 19/06/90; no change of members
dot icon02/06/1989
Return made up to 25/04/89; full list of members
dot icon02/06/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Wd 03/04/89 ad 13/01/88--------- £ si 24@1=24 £ ic 24/48
dot icon18/03/1988
Full accounts made up to 1987-12-31
dot icon04/03/1988
Director resigned;new director appointed
dot icon18/02/1988
Return made up to 27/01/88; full list of members
dot icon18/02/1988
Registered office changed on 18/02/88 from:\stockport road, cheadle heath, stockport, cheshire SK3 ope
dot icon01/07/1987
Director resigned;new director appointed
dot icon22/04/1987
Accounting reference date notified as 31/12
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Certificate of 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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2.80K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE LTD
Corporate Secretary
19/03/2025 - Present
158
Hawkins, Timothy James Rhys
Secretary
06/03/2003 - 30/03/2004
-
Groves, Thornley
Secretary
25/10/2022 - 06/06/2023
-
Mullooly, Ann Caroline
Director
14/05/1997 - Present
-
RENDALL AND RITTNER LIMITED
Corporate Secretary
06/06/2023 - 18/03/2025
349

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 NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED

NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1986 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. 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 NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1986 .

Where is NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with updates.