CRESCENT (PLYMOUTH) LIMITED(THE)
DEVON

Hellopages » Devon » Plymouth » PL1 3AB
Company number 00698556
Status Active
Incorporation Date 17 July 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 THE CRESCENT, PLYMOUTH, DEVON, PL1 3AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 29 January 2017 with updates; Director's details changed for Mr David Andrew Freeman on 29 January 2017. The most likely internet sites of CRESCENT (PLYMOUTH) LIMITED(THE) are www.crescentplymouth.co.uk, and www.crescent-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Crescent Plymouth Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00698556. Crescent Plymouth Limited The has been working since 17 July 1961. The present status of the company is Active. The registered address of Crescent Plymouth Limited The is 4 The Crescent Plymouth Devon Pl1 3ab. And the total assets are £3.92k, which is £1.05k against last year. MONK, David Alan is a Secretary of the company. ADAM, Graham David is a Director of the company. BLACKBURN, David Orde is a Director of the company. EATON, Robert William is a Director of the company. FREEMAN, David Andrew is a Director of the company. HASSALL, Lee Maurice is a Director of the company. HAYES, Sally Anne is a Director of the company. PEAK, Jeremy Duncan, Dr is a Director of the company. SLADE, John Harvey is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary LEIGH, Steven Paul has been resigned. Director CROWNSHAW, John Langley has been resigned. Director DAVIES, Keith Beverley has been resigned. Director HOBDAY, Dennis has been resigned. Director JAMES, David Steel Barnes has been resigned. Director MAYO, David Joseph has been resigned. Director MIDGLEY, Robin Holdsworthy has been resigned. Director MURRAY, John Stewart has been resigned. Director PETHYBRIDGE, John Henry has been resigned. Director SALOMENSEN, Victor Eric Stanhope has been resigned. Director SAVERY, Thomas Edward James has been resigned. Director SLOGGETT, Geoffrey Richard has been resigned. Director THAVENOT, Alexander David Iltid has been resigned. Director WARINGTON-SMYTH, Julian Thorold has been resigned. Director WEST, Richard Geoffrey has been resigned. The company operates in "Residents property management".


crescent (plymouth) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £3.92k
+36%
All Financial Figures

Current Directors

Secretary
MONK, David Alan
Appointed Date: 20 July 1999

Director
ADAM, Graham David

81 years old

Director
BLACKBURN, David Orde
Appointed Date: 02 July 2001
78 years old

Director
EATON, Robert William
Appointed Date: 06 January 2003
72 years old

Director
FREEMAN, David Andrew
Appointed Date: 01 May 2014
48 years old

Director
HASSALL, Lee Maurice
Appointed Date: 14 October 2004
61 years old

Director
HAYES, Sally Anne
Appointed Date: 27 July 2006
65 years old

Director
PEAK, Jeremy Duncan, Dr
Appointed Date: 02 July 2001
59 years old

Director
SLADE, John Harvey
Appointed Date: 24 March 1998
63 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 January 1997

Secretary
LEIGH, Steven Paul
Resigned: 20 July 1999
Appointed Date: 24 July 1996

Director
CROWNSHAW, John Langley
Resigned: 13 September 2002
75 years old

Director
DAVIES, Keith Beverley
Resigned: 24 March 1998
78 years old

Director
HOBDAY, Dennis
Resigned: 05 July 2006
Appointed Date: 14 October 2004
74 years old

Director
JAMES, David Steel Barnes
Resigned: 23 December 1999
Appointed Date: 25 April 1994
76 years old

Director
MAYO, David Joseph
Resigned: 31 March 2009
Appointed Date: 02 July 2001
81 years old

Director
MIDGLEY, Robin Holdsworthy
Resigned: 25 April 1994
94 years old

Director
MURRAY, John Stewart
Resigned: 10 June 1999
85 years old

Director
PETHYBRIDGE, John Henry
Resigned: 30 June 1999
118 years old

Director
SALOMENSEN, Victor Eric Stanhope
Resigned: 23 December 1999
75 years old

Director
SAVERY, Thomas Edward James
Resigned: 02 November 1995
93 years old

Director
SLOGGETT, Geoffrey Richard
Resigned: 17 February 1992
88 years old

Director
THAVENOT, Alexander David Iltid
Resigned: 20 July 1999
Appointed Date: 05 May 1992
73 years old

Director
WARINGTON-SMYTH, Julian Thorold
Resigned: 07 January 2008
Appointed Date: 13 September 2002
74 years old

Director
WEST, Richard Geoffrey
Resigned: 24 March 1998
84 years old

CRESCENT (PLYMOUTH) LIMITED(THE) Events

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Feb 2017
Director's details changed for Mr David Andrew Freeman on 29 January 2017
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 92 more events
14 Dec 1987
Full accounts made up to 31 December 1986

14 Dec 1987
Annual return made up to 01/12/87

24 Nov 1986
New secretary appointed;director resigned;new director appointed

03 Oct 1986
Annual return made up to 25/09/86

06 Sep 1986
Full accounts made up to 31 December 1985