CRESCENT ESTATES LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT11 8DE
Company number 03392527
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address 4 VICTORIA MANSIONS, 4 VICTORIA PARADE, RAMSGATE, ENGLAND, CT11 8DE
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 small company accounts made up to 30 June 2016; Registered office address changed from 3 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE England to 4 Victoria Mansions 4 Victoria Parade Ramsgate CT11 8DE on 30 January 2017; Appointment of Mr Richard Anthony Loftus as a secretary on 23 January 2017. The most likely internet sites of CRESCENT ESTATES LIMITED are www.crescentestates.co.uk, and www.crescent-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Ramsgate Rail Station is 1 miles; to Sandwich Rail Station is 5.8 miles; to Birchington-on-Sea Rail Station is 6.1 miles; to Walmer Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crescent Estates Limited is a Private Limited Company. The company registration number is 03392527. Crescent Estates Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Crescent Estates Limited is 4 Victoria Mansions 4 Victoria Parade Ramsgate England Ct11 8de. The company`s financial liabilities are £2.28k. It is £1.84k against last year. The cash in hand is £2.52k. It is £1.86k against last year. And the total assets are £2.83k, which is £2.14k against last year. LOFTUS, Richard Anthony is a Secretary of the company. ALDRIDGE, James Anthony is a Director of the company. CANNON, Martin Joseph is a Director of the company. CANNON, Sharon Edith Ann is a Director of the company. PERI, Peter Gabor is a Director of the company. PERI, William is a Director of the company. SOLOMAN, Leopold Magus is a Director of the company. Secretary CANNON, Sharon Edith Ann has been resigned. Secretary COLES, Donna has been resigned. Secretary HAMILTON HOLMAN, Michael Friedrich, Dr has been resigned. Secretary LAKER, Keith David has been resigned. Secretary LAKER, Keith David has been resigned. Secretary PERI, William has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director DE COCK, Romain, Dr has been resigned. Director DEAN, Moore has been resigned. Director FILIPOVIC, Stevan has been resigned. Director GREY, Colin has been resigned. Director HAMILTON-HOLMAN, Michael Friedrich has been resigned. Director KNIGHT, Robert Addington has been resigned. Director LAKER, Keith David has been resigned. Director MILLS, Angela has been resigned. Director PERI, Peter Gabor has been resigned. Director POINTING, Kay has been resigned. Director SENIOR, Elizabeth Mary has been resigned. Director SENIOR, Elizabeth Mary has been resigned. Director SENIOR, John Robert has been resigned. Director STACEY, Mark has been resigned. Director STEAD, Valerie Ann has been resigned. Director WARDEN, Peter has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WEST, Mary Patricia has been resigned. Director WHITELEY, Lemini Frances has been resigned. The company operates in "Residents property management".


crescent estates Key Finiance

LIABILITIES £2.28k
+418%
CASH £2.52k
+279%
TOTAL ASSETS £2.83k
+309%
All Financial Figures

Current Directors

Secretary
LOFTUS, Richard Anthony
Appointed Date: 23 January 2017

Director
ALDRIDGE, James Anthony
Appointed Date: 14 December 2015
50 years old

Director
CANNON, Martin Joseph
Appointed Date: 24 June 2013
68 years old

Director
CANNON, Sharon Edith Ann
Appointed Date: 24 June 2013
73 years old

Director
PERI, Peter Gabor
Appointed Date: 01 March 2005
54 years old

Director
PERI, William
Appointed Date: 24 February 2001
89 years old

Director
SOLOMAN, Leopold Magus
Appointed Date: 08 July 2016
67 years old

Resigned Directors

Secretary
CANNON, Sharon Edith Ann
Resigned: 23 January 2017
Appointed Date: 01 May 2016

Secretary
COLES, Donna
Resigned: 03 April 2000
Appointed Date: 17 November 1997

Secretary
HAMILTON HOLMAN, Michael Friedrich, Dr
Resigned: 01 May 2003
Appointed Date: 28 August 2001

Secretary
LAKER, Keith David
Resigned: 10 June 2004
Appointed Date: 01 May 2003

Secretary
LAKER, Keith David
Resigned: 28 August 2001
Appointed Date: 03 April 2000

Secretary
PERI, William
Resigned: 01 May 2016
Appointed Date: 07 June 2004

Nominee Secretary
WAYNE, Harold
Resigned: 17 November 1997
Appointed Date: 26 June 1997

Director
DE COCK, Romain, Dr
Resigned: 01 November 2005
Appointed Date: 03 June 2001
77 years old

Director
DEAN, Moore
Resigned: 01 June 2016
Appointed Date: 30 April 2007
64 years old

Director
FILIPOVIC, Stevan
Resigned: 05 August 2004
Appointed Date: 12 March 1999
66 years old

Director
GREY, Colin
Resigned: 12 March 1999
Appointed Date: 26 February 1998
81 years old

Director
HAMILTON-HOLMAN, Michael Friedrich
Resigned: 01 May 2003
Appointed Date: 05 December 1999
71 years old

Director
KNIGHT, Robert Addington
Resigned: 03 June 2001
Appointed Date: 26 February 1998
77 years old

Director
LAKER, Keith David
Resigned: 09 July 2004
Appointed Date: 05 December 1999
70 years old

Director
MILLS, Angela
Resigned: 24 May 2013
Appointed Date: 26 February 1998
86 years old

Director
PERI, Peter Gabor
Resigned: 10 January 2005
Appointed Date: 24 February 2001
54 years old

Director
POINTING, Kay
Resigned: 13 December 1999
Appointed Date: 26 February 1998
57 years old

Director
SENIOR, Elizabeth Mary
Resigned: 22 April 2013
Appointed Date: 11 October 2006
76 years old

Director
SENIOR, Elizabeth Mary
Resigned: 21 August 2006
Appointed Date: 01 September 2004
76 years old

Director
SENIOR, John Robert
Resigned: 13 February 2015
Appointed Date: 16 September 2013
90 years old

Director
STACEY, Mark
Resigned: 22 April 2013
Appointed Date: 05 September 2009
59 years old

Director
STEAD, Valerie Ann
Resigned: 23 January 2017
Appointed Date: 14 December 2005
86 years old

Director
WARDEN, Peter
Resigned: 23 February 2001
Appointed Date: 17 November 1997
77 years old

Nominee Director
WAYNE, Yvonne
Resigned: 17 November 1997
Appointed Date: 26 June 1997
45 years old

Director
WEST, Mary Patricia
Resigned: 23 January 2017
Appointed Date: 14 December 2005
80 years old

Director
WHITELEY, Lemini Frances
Resigned: 09 February 2007
Appointed Date: 09 July 2004
52 years old

CRESCENT ESTATES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Registered office address changed from 3 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE England to 4 Victoria Mansions 4 Victoria Parade Ramsgate CT11 8DE on 30 January 2017
24 Jan 2017
Appointment of Mr Richard Anthony Loftus as a secretary on 23 January 2017
24 Jan 2017
Termination of appointment of Mary Patricia West as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Valerie Ann Stead as a director on 23 January 2017
...
... and 92 more events
02 Dec 1997
New director appointed
02 Dec 1997
Registered office changed on 02/12/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN
02 Dec 1997
Secretary resigned
02 Dec 1997
Director resigned
26 Jun 1997
Incorporation