Company NameCrescent (Castle Row) Management Company Limited(The)
Company StatusActive
Company Number01988734
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDean Beresford Garland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleEstate Agent
Correspondence Address13 Station Road
Birchington
Kent
CT7 9DJ
Director NameJohn Anthony Redfern
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Castle Row
Canterbury
Kent
CT1 2QY
Director NameMrs Sandra Leigh Medhurst
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Crescent Castle Row
Canterbury
Kent
CT1 2QY
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed15 November 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Derek William Fitchett
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1994)
RoleRetired
Correspondence Address27 Castle Row
Canterbury
Kent
CT1 2QY
Director NameMr Franklyn Gordon Welsh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Olantigh Court
Alpha Road
Birchington
Kent
CT7 9EH
Director NameMrs Dorothy Constance Taylor
Date of BirthNovember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 May 1994)
RoleHousewife
Correspondence Address23 Castle Row
Canterbury
Kent
CT1 2QY
Director NameMrs Lois Newman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 August 1999)
RoleTeacher
Correspondence Address22 Castle Row
Canterbury
Kent
CT1 2QY
Director NameMr Stephen Patrick Murphy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 06 March 1992)
RoleTeacher
Correspondence Address28 Castle Row
Canterbury
Kent
CT1 2QY
Director NameMrs Mary Patricia Fitchett
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 May 1994)
RoleHousewife
Correspondence Address26 Castle Row
Canterbury
Kent
CT1 2QY
Director NameMrs Grace Elizabeth Dilnot
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1994)
RoleRetired
Correspondence Address25 Castle Row
Canterbury
Kent
CT1 2QY
Secretary NameMr Franklyn Gordon Welsh
NationalityBritish
StatusResigned
Appointed11 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Olantigh Court
Alpha Road
Birchington
Kent
CT7 9EH
Director NameBrian William Bussey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleDirector-Business Publishing
Correspondence Address28 Castle Row
Canterbury
Kent
CT1 2QY
Secretary NameMr Derek William Fitchett
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 August 1994)
RoleRetired
Correspondence Address27 Castle Row
Canterbury
Kent
CT1 2QY
Director NameDerek William Fitchett
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 November 2000)
RoleRetired
Correspondence Address24 Deans Mill Court
The Causeway
Canterbury
Kent
CT1 2BF
Director NameProf Clive Harold Wake
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 August 1999)
RoleRetired
Correspondence Address23 Castle Row
Canterbury
Kent
CT1 2QY
Secretary NameProf Clive Harold Wake
NationalityBritish
StatusResigned
Appointed05 August 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address23 Castle Row
Canterbury
Kent
CT1 2QY
Director NameJohn Denis Blain
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(12 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 October 2008)
RoleCompany Director
Correspondence Address29 Orient Place
Canterbury
Kent
CT2 8AW
Director NameHelen Lavinia Manze
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1998(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2007)
RoleTeacher Of Deaf
Correspondence Address25 Birchdene
West Brabourne
Kent
TN25 5NA
Secretary NameIan William Collins
NationalityBritish
StatusResigned
Appointed04 November 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2002)
RoleSurveyor
Correspondence Address1a Castle Street
Canterbury
Kent
CT1 2SQ
Secretary NameChristopher Charles Harbridge
NationalityBritish
StatusResigned
Appointed10 December 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street
Deal
Kent
CT14 7RX

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr I. Tobiansky & Mrs S. Tobiansky
28.57%
Ordinary
1 at £1Mr C.v. Cleasby & Ms A.m. Cleasby
14.29%
Ordinary
1 at £1Mr Dean Beresford Garland
14.29%
Ordinary
1 at £1Mr John Anthony Redfern
14.29%
Ordinary
1 at £1Mr Mark George Camateras & Mr John Edward Camateras & Mr Noel George Camateras
14.29%
Ordinary
1 at £1Mrs Y. Cheng & Mr Q. Liu
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

4 December 2020Micro company accounts made up to 23 June 2020 (2 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 23 June 2019 (2 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 23 June 2018 (2 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
10 February 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
10 February 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
9 November 2016Appointment of Mrs Sandra Leigh Medhurst as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mrs Sandra Leigh Medhurst as a director on 1 November 2016 (2 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7
(6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7
(6 pages)
23 March 2016Total exemption full accounts made up to 23 June 2015 (7 pages)
23 March 2016Total exemption full accounts made up to 23 June 2015 (7 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7
(6 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7
(6 pages)
20 March 2015Total exemption full accounts made up to 23 June 2014 (7 pages)
20 March 2015Total exemption full accounts made up to 23 June 2014 (7 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7
(6 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7
(6 pages)
21 March 2014Total exemption full accounts made up to 23 June 2013 (7 pages)
21 March 2014Total exemption full accounts made up to 23 June 2013 (7 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption full accounts made up to 23 June 2012 (7 pages)
20 March 2013Total exemption full accounts made up to 23 June 2012 (7 pages)
23 May 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption full accounts made up to 23 June 2011 (8 pages)
16 January 2012Total exemption full accounts made up to 23 June 2011 (8 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
24 February 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
9 June 2009Return made up to 11/05/09; full list of members (6 pages)
9 June 2009Return made up to 11/05/09; full list of members (6 pages)
5 June 2009Director's change of particulars / dean garland / 25/06/2008 (1 page)
5 June 2009Director's change of particulars / dean garland / 25/06/2008 (1 page)
1 April 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
21 October 2008Appointment terminated director john blain (1 page)
21 October 2008Appointment terminated director john blain (1 page)
23 May 2008Return made up to 11/05/08; full list of members (6 pages)
23 May 2008Return made up to 11/05/08; full list of members (6 pages)
8 April 2008Appointment terminated director helen manze (1 page)
8 April 2008Appointment terminated director helen manze (1 page)
25 March 2008Total exemption full accounts made up to 23 June 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 23 June 2007 (10 pages)
2 August 2007Return made up to 11/05/07; full list of members (8 pages)
2 August 2007Return made up to 11/05/07; full list of members (8 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
27 April 2007Accounting reference date extended from 31/03/07 to 23/06/07 (1 page)
27 April 2007Accounting reference date extended from 31/03/07 to 23/06/07 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 11/05/06; full list of members (7 pages)
17 May 2006Return made up to 11/05/06; full list of members (7 pages)
16 May 2006Registered office changed on 16/05/06 from: 1 castle street canterbury CT1 2QF (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1 castle street canterbury CT1 2QF (1 page)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(11 pages)
17 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(11 pages)
17 May 2005Registered office changed on 17/05/05 from: hilary adams & co 30 the square birchington kent CT7 9AB (1 page)
17 May 2005Registered office changed on 17/05/05 from: hilary adams & co 30 the square birchington kent CT7 9AB (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 11/05/04; full list of members (10 pages)
26 May 2004Return made up to 11/05/04; full list of members (10 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
  • 363(288) ‐ Secretary resigned
(10 pages)
12 June 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
  • 363(288) ‐ Secretary resigned
(10 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003New secretary appointed (2 pages)
25 July 2002Return made up to 11/05/02; full list of members (9 pages)
25 July 2002Return made up to 11/05/02; full list of members (9 pages)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 11/05/01; full list of members (9 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 11/05/01; full list of members (9 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 November 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/08/00
(11 pages)
4 August 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/08/00
(11 pages)
17 July 2000Registered office changed on 17/07/00 from: reeves & neylan 37 st margarets street canterbury kent CT1 2TU (1 page)
17 July 2000Registered office changed on 17/07/00 from: reeves & neylan 37 st margarets street canterbury kent CT1 2TU (1 page)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
23 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
17 June 1998Return made up to 11/05/98; change of members (8 pages)
17 June 1998Return made up to 11/05/98; change of members (8 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Full accounts made up to 31 March 1997 (9 pages)
17 June 1997Return made up to 11/05/97; no change of members (6 pages)
17 June 1997Return made up to 11/05/97; no change of members (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (9 pages)
4 October 1996Full accounts made up to 31 March 1996 (9 pages)
6 June 1996Return made up to 11/05/96; full list of members (9 pages)
6 June 1996Return made up to 11/05/96; full list of members (9 pages)
15 September 1995Full accounts made up to 31 March 1995 (9 pages)
15 September 1995Full accounts made up to 31 March 1995 (9 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 June 1995Return made up to 11/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1995Return made up to 11/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1986Incorporation (17 pages)
12 February 1986Incorporation (17 pages)