CRESCENT MANAGEMENT (BILLERICAY) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 5PS

Company number 02833796
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 361 RAYLEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 5PS
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-one events have happened. The last three records are Termination of appointment of Christopher Philip Oliver as a director on 12 April 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of CRESCENT MANAGEMENT (BILLERICAY) LIMITED are www.crescentmanagementbillericay.co.uk, and www.crescent-management-billericay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Crescent Management Billericay Limited is a Private Limited Company. The company registration number is 02833796. Crescent Management Billericay Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of Crescent Management Billericay Limited is 361 Rayleigh Road Leigh On Sea Essex Ss9 5ps. . BURRELL, Barbara Joan is a Secretary of the company. BURRELL, Barbara Joan is a Director of the company. BURRELL, Richard James is a Director of the company. PANORMO, Douglas Michael is a Director of the company. Secretary KING, Geoffrey has been resigned. Director GRIFFITHS, Stephen Richard has been resigned. Director KING, Geoffrey has been resigned. Director MARTIN, Derek Henry has been resigned. Director MARTIN, Ronald has been resigned. Director OLIVER, Christopher Philip has been resigned. Director POUNTNEY, David Robert has been resigned. Director SOUTHGATE, Christopher William has been resigned. Director STADEN, William David has been resigned. Director THEOBALD, Ronald Terence has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BURRELL, Barbara Joan
Appointed Date: 01 July 1998

Director
BURRELL, Barbara Joan
Appointed Date: 01 July 1998
79 years old

Director
BURRELL, Richard James
Appointed Date: 01 June 2007
79 years old

Director
PANORMO, Douglas Michael
Appointed Date: 09 February 2009
77 years old

Resigned Directors

Secretary
KING, Geoffrey
Resigned: 22 July 1998
Appointed Date: 07 July 1993

Director
GRIFFITHS, Stephen Richard
Resigned: 06 December 2010
Appointed Date: 30 June 2006
71 years old

Director
KING, Geoffrey
Resigned: 22 July 1998
Appointed Date: 07 July 1993
79 years old

Director
MARTIN, Derek Henry
Resigned: 26 January 2007
Appointed Date: 01 July 1998
91 years old

Director
MARTIN, Ronald
Resigned: 01 July 1998
Appointed Date: 07 July 1993
72 years old

Director
OLIVER, Christopher Philip
Resigned: 12 April 2017
Appointed Date: 06 June 2000
72 years old

Director
POUNTNEY, David Robert
Resigned: 06 January 2007
Appointed Date: 01 July 1998
87 years old

Director
SOUTHGATE, Christopher William
Resigned: 27 January 2009
Appointed Date: 07 January 2007
74 years old

Director
STADEN, William David
Resigned: 12 January 2000
Appointed Date: 01 July 1998
79 years old

Director
THEOBALD, Ronald Terence
Resigned: 31 May 1999
Appointed Date: 01 July 1998
84 years old

Persons With Significant Control

Mrs Barbara Joan Burrell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard James Burrell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRESCENT MANAGEMENT (BILLERICAY) LIMITED Events

12 Apr 2017
Termination of appointment of Christopher Philip Oliver as a director on 12 April 2017
23 Nov 2016
Total exemption small company accounts made up to 30 September 2016
06 Sep 2016
Confirmation statement made on 7 July 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6

...
... and 61 more events
28 Mar 1995
Full accounts made up to 30 September 1994
21 Jul 1994
Return made up to 07/07/94; full list of members

01 Mar 1994
Accounting reference date notified as 30/09

10 Sep 1993
Ad 07/07/93-07/09/93 £ si 4@1=4 £ ic 2/6

07 Jul 1993
Incorporation