CRESCENT VIEW (13-24) LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4PZ

Company number 04835076
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address 22 CRESCENT VIEW, LOUGHTON, ESSEX, IG10 4PZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Scott Etherington as a director on 1 February 2017; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of CRESCENT VIEW (13-24) LIMITED are www.crescentview1324.co.uk, and www.crescent-view-13-24.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Clapton Rail Station is 7.1 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 9.3 miles; to Barbican Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crescent View 13 24 Limited is a Private Limited Company. The company registration number is 04835076. Crescent View 13 24 Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Crescent View 13 24 Limited is 22 Crescent View Loughton Essex Ig10 4pz. The company`s financial liabilities are £23.97k. It is £-13.32k against last year. The cash in hand is £11.53k. It is £-45.05k against last year. And the total assets are £25.99k, which is £-43.08k against last year. ETHERINGTON, Scott is a Director of the company. HEALEY, Rowan is a Director of the company. HEXTER, Michael Shaun is a Director of the company. Secretary HEALEY, Rowan has been resigned. Secretary HOWE, Jacqueline Elizabeth has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMSON, Mark Ian has been resigned. Director COOPER, Alan Stuart has been resigned. Director COOPER, Linda has been resigned. Director HAY, Claire has been resigned. Director KELLY, Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


crescent view (13-24) Key Finiance

LIABILITIES £23.97k
-36%
CASH £11.53k
-80%
TOTAL ASSETS £25.99k
-63%
All Financial Figures

Current Directors

Director
ETHERINGTON, Scott
Appointed Date: 01 February 2017
49 years old

Director
HEALEY, Rowan
Appointed Date: 21 October 2014
65 years old

Director
HEXTER, Michael Shaun
Appointed Date: 24 September 2014
38 years old

Resigned Directors

Secretary
HEALEY, Rowan
Resigned: 01 June 2009
Appointed Date: 01 April 2004

Secretary
HOWE, Jacqueline Elizabeth
Resigned: 26 November 2003
Appointed Date: 16 July 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Director
ADAMSON, Mark Ian
Resigned: 28 August 2014
Appointed Date: 16 June 2008
53 years old

Director
COOPER, Alan Stuart
Resigned: 07 April 2006
Appointed Date: 16 July 2003
77 years old

Director
COOPER, Linda
Resigned: 14 August 2007
Appointed Date: 07 April 2006
76 years old

Director
HAY, Claire
Resigned: 01 February 2017
Appointed Date: 30 June 2008
46 years old

Director
KELLY, Charles
Resigned: 19 June 2008
Appointed Date: 16 July 2003
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Mr Rowan Healey
Notified on: 16 July 2016
65 years old
Nature of control: Has significant influence or control

CRESCENT VIEW (13-24) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Feb 2017
Appointment of Mr Scott Etherington as a director on 1 February 2017
05 Feb 2017
Confirmation statement made on 8 September 2016 with updates
05 Feb 2017
Termination of appointment of Claire Hay as a director on 1 February 2017
23 Aug 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 44 more events
25 Jul 2003
New secretary appointed
25 Jul 2003
New director appointed
25 Jul 2003
New director appointed
24 Jul 2003
Registered office changed on 24/07/03 from: 31 corsham street london N1 6DR
16 Jul 2003
Incorporation