CRESCENT ESTATES MANAGEMENT LIMITED
LONDON R AND R RENTALS LIMITED BMB PARTNERS "E" LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 4HQ

Company number 03365225
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address 2 PHYSIC PLACE, ROYAL HOSPITAL PLACE, LONDON, SW3 4HQ
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 seventy-nine events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Micro company accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRESCENT ESTATES MANAGEMENT LIMITED are www.crescentestatesmanagement.co.uk, and www.crescent-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Crescent Estates Management Limited is a Private Limited Company. The company registration number is 03365225. Crescent Estates Management Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Crescent Estates Management Limited is 2 Physic Place Royal Hospital Place London Sw3 4hq. The company`s financial liabilities are £4.11k. It is £-14.77k against last year. And the total assets are £31.51k, which is £-2.38k against last year. MERCER, Julian Howard is a Director of the company. PHEYSEY, Paul Charles Hargrave is a Director of the company. Secretary ALLAN, Heather Jane has been resigned. Secretary BRIDGER, Dougal John has been resigned. Secretary CHANDLER, Patrick John has been resigned. Secretary DJB VENTURES LTD has been resigned. Secretary LATHAM, Benn Charles has been resigned. Secretary THOMAS, Beverley Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BONNER, Stephen Dunraven has been resigned. Director BUTLER, Wayne Stephen has been resigned. Director DOWSON, Brent has been resigned. Director MERCER, Caroline Helen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


crescent estates management Key Finiance

LIABILITIES £4.11k
-79%
CASH n/a
TOTAL ASSETS £31.51k
-8%
All Financial Figures

Current Directors

Director
MERCER, Julian Howard
Appointed Date: 22 August 1997
69 years old

Director
PHEYSEY, Paul Charles Hargrave
Appointed Date: 08 April 2010
63 years old

Resigned Directors

Secretary
ALLAN, Heather Jane
Resigned: 19 May 1999
Appointed Date: 22 August 1997

Secretary
BRIDGER, Dougal John
Resigned: 06 August 2003
Appointed Date: 19 May 1999

Secretary
CHANDLER, Patrick John
Resigned: 11 September 2006
Appointed Date: 19 July 2006

Secretary
DJB VENTURES LTD
Resigned: 01 February 2008
Appointed Date: 06 August 2003

Secretary
LATHAM, Benn Charles
Resigned: 31 January 2008
Appointed Date: 11 September 2006

Secretary
THOMAS, Beverley Anne
Resigned: 08 October 2014
Appointed Date: 01 February 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 August 1997
Appointed Date: 02 May 1997

Director
BONNER, Stephen Dunraven
Resigned: 01 October 1999
Appointed Date: 22 August 1997
78 years old

Director
BUTLER, Wayne Stephen
Resigned: 04 July 2011
Appointed Date: 21 April 2010
54 years old

Director
DOWSON, Brent
Resigned: 20 May 2005
Appointed Date: 03 February 1998
67 years old

Director
MERCER, Caroline Helen
Resigned: 01 October 1999
Appointed Date: 22 August 1997
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 August 1997
Appointed Date: 02 May 1997

Persons With Significant Control

Mr Julian Howard Mercer
Notified on: 1 April 2017
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul Charles Hargrave Pheysey
Notified on: 1 April 2017
63 years old
Nature of control: Has significant influence or control

CRESCENT ESTATES MANAGEMENT LIMITED Events

03 May 2017
Confirmation statement made on 2 May 2017 with updates
24 Apr 2017
Micro company accounts made up to 31 March 2017
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
10 Sep 1997
Secretary resigned
10 Sep 1997
Director resigned
10 Sep 1997
Registered office changed on 10/09/97 from: 12 york place leeds LS1 2DS
22 May 1997
Company name changed marnham systems LIMITED\certificate issued on 23/05/97
02 May 1997
Incorporation