CRESCENT PROPERTIES (RICKMANSWORTH) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JW

Company number 05589158
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address 14 THE BYEWAY, RICKMANSWORTH, WD3 1JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of CRESCENT PROPERTIES (RICKMANSWORTH) LIMITED are www.crescentpropertiesrickmansworth.co.uk, and www.crescent-properties-rickmansworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Crescent Properties Rickmansworth Limited is a Private Limited Company. The company registration number is 05589158. Crescent Properties Rickmansworth Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Crescent Properties Rickmansworth Limited is 14 The Byeway Rickmansworth Wd3 1jw. . SALEH, Mehboobali Ismail is a Secretary of the company. SALEH, Meera Mehboobali is a Director of the company. SALEH, Mehboobali Ismail is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SALEH, Mehboobali Ismail
Appointed Date: 11 October 2005

Director
SALEH, Meera Mehboobali
Appointed Date: 11 October 2005
63 years old

Director
SALEH, Mehboobali Ismail
Appointed Date: 11 October 2005
69 years old

Persons With Significant Control

Mr Mehboobali Ismail Saleh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Meera Mehboobali Saleh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESCENT PROPERTIES (RICKMANSWORTH) LIMITED Events

16 Dec 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Jul 2016
Total exemption full accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

04 Jul 2015
Total exemption full accounts made up to 31 October 2014
...
... and 40 more events
12 Nov 2005
Particulars of mortgage/charge
12 Nov 2005
Particulars of mortgage/charge
12 Nov 2005
Particulars of mortgage/charge
11 Nov 2005
Particulars of mortgage/charge
11 Oct 2005
Incorporation

CRESCENT PROPERTIES (RICKMANSWORTH) LIMITED Charges

2 August 2012
Assignation of rental income
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rental monies and rent related rights due in terms of…
1 February 2012
Standard security executed on 23 december 2011
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Co-operative store, macdonald drive, lossiemouth…
30 January 2012
Bond & floating charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The whole of the company's property (including uncalled…
28 July 2006
A standard security which was presented for registration in scotland on the 23/11/2006 and
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H 98 cross arthurlie street barrhead glasgow t/no…
28 March 2006
Assignation of rental income
Delivered: 5 April 2006
Status: Satisfied on 17 February 2012
Persons entitled: West Bromwich Commercial Limited
Description: All payments of rent under any lease including any…
9 November 2005
Rent assignment
Delivered: 12 November 2005
Status: Satisfied on 17 February 2012
Persons entitled: West Bromwich Commercial Limited
Description: All of its right title and interest from time to time in…
9 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 17 February 2012
Persons entitled: West Bromwich Commercial Limited
Description: The f/h property k/a 187 western avenue sandifields t/n…
9 November 2005
Floating charge
Delivered: 12 November 2005
Status: Satisfied on 17 February 2012
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
3 November 2005
Standard security which was presented for registration in scotland on 15 november 2005 and
Delivered: 24 November 2005
Status: Satisfied on 17 February 2012
Persons entitled: West Bromwich Commercial Limited
Description: All and whole that ground floor convenience grocery store…
3 November 2005
Bond and floating charge
Delivered: 11 November 2005
Status: Satisfied on 17 February 2012
Persons entitled: West Bromwich Commercial Limited
Description: The whole of the property including uncalled capital and…