CRESCENT HOUSE (NO. ELEVEN) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8AB

Company number 02085554
Status Active
Incorporation Date 22 December 1986
Company Type Private Limited Company
Address FLAT 2, 11 ROYAL CRESCENT, HARROGATE, NORTH YORKSHIRE, HG2 8AB
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Ross Kerr Walker as a secretary on 23 March 2017. The most likely internet sites of CRESCENT HOUSE (NO. ELEVEN) LIMITED are www.crescenthousenoeleven.co.uk, and www.crescent-house-no-eleven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Crescent House No Eleven Limited is a Private Limited Company. The company registration number is 02085554. Crescent House No Eleven Limited has been working since 22 December 1986. The present status of the company is Active. The registered address of Crescent House No Eleven Limited is Flat 2 11 Royal Crescent Harrogate North Yorkshire Hg2 8ab. . WALKER, Ross Kerr is a Secretary of the company. LAWSON, Tracy is a Director of the company. WALKER, Ross Kerr is a Director of the company. Secretary FARNDON, James Henry has been resigned. Secretary LAWSON, Tracy has been resigned. Secretary NAPIORKOWSKA, Stasha Louise has been resigned. Secretary STANLEY, Sally Elizabeth Anne, Dr has been resigned. Director COUCHER, James has been resigned. Director GOLDTHORP, Richard has been resigned. Director MULLENS, Christopher George De Wette has been resigned. Director MULLENS, Susanne has been resigned. Director NAPIOR KOWSKA, Stasha has been resigned. Director NAPIORKOWSKA, Stasha Louise has been resigned. Director RODGERS, Joan has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


crescent house (no. eleven) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALKER, Ross Kerr
Appointed Date: 23 March 2017

Director
LAWSON, Tracy
Appointed Date: 11 July 2008
60 years old

Director
WALKER, Ross Kerr
Appointed Date: 17 July 2015
51 years old

Resigned Directors

Secretary
FARNDON, James Henry
Resigned: 01 January 2007
Appointed Date: 17 February 2005

Secretary
LAWSON, Tracy
Resigned: 11 July 2008
Appointed Date: 01 January 2007

Secretary
NAPIORKOWSKA, Stasha Louise
Resigned: 17 July 2015
Appointed Date: 11 July 2008

Secretary
STANLEY, Sally Elizabeth Anne, Dr
Resigned: 18 October 2004

Director
COUCHER, James
Resigned: 19 April 1998
69 years old

Director
GOLDTHORP, Richard
Resigned: 01 August 2005
Appointed Date: 20 April 1998
61 years old

Director
MULLENS, Christopher George De Wette
Resigned: 04 November 2016
Appointed Date: 06 April 2013
41 years old

Director
MULLENS, Susanne
Resigned: 06 April 2013
Appointed Date: 01 August 2005
76 years old

Director
NAPIOR KOWSKA, Stasha
Resigned: 11 July 2008
Appointed Date: 17 February 2005
64 years old

Director
NAPIORKOWSKA, Stasha Louise
Resigned: 11 July 2008
Appointed Date: 11 July 2008
64 years old

Director
RODGERS, Joan
Resigned: 18 October 2004
106 years old

Persons With Significant Control

Mr Ross Kerr Walker
Notified on: 23 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Tracy Lawson
Notified on: 23 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Maurice Drury
Notified on: 23 March 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESCENT HOUSE (NO. ELEVEN) LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Mar 2017
Appointment of Mr Ross Kerr Walker as a secretary on 23 March 2017
15 Nov 2016
Termination of appointment of Christopher George De Wette Mullens as a director on 4 November 2016
29 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3

...
... and 80 more events
22 Aug 1988
Accounts made up to 30 June 1987

22 Aug 1988
Return made up to 11/05/88; full list of members

18 Nov 1987
Accounting reference date shortened from 31/03 to 30/06

13 Nov 1987
Wd 27/10/87 pd 22/12/86--------- £ si 1@1

22 Dec 1986
Certificate of Incorporation