Company NameCrescent Mansions Freehold Limited
Company StatusActive
Company Number03450739
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Hartley Baker
Date of BirthAugust 1940 (Born 83 years ago)
StatusCurrent
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleUniversity Lecturer
Correspondence Address6 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameMr Philip Bjorkman
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Callaways 117 Cricklewood Broadway
London
NW2 3JN
Director NameMr Jason Philip Evans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Independent Place
London
E8 2HE
Director NameJulian Clayton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RolePublisher
Correspondence Address14 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameWilliam Owen Benwell Rees
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleBanker
Correspondence Address12 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Secretary NameWilliam Owen Benwell Rees
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleBanker
Correspondence Address12 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameMr Peter Baring
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(9 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 10 January 2012)
RoleRetired
Correspondence Address9 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Secretary NameJulian Clayton
NationalityBritish
StatusResigned
Appointed21 July 1998(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 2004)
RoleManager
Correspondence Address14 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameMr Robert Foster Earle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Secretary NameMr Robert Foster Earle
NationalityBritish
StatusResigned
Appointed21 September 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2008)
RoleInvestment Trust Company Direc
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameMr Michael John Stanley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 December 2022)
RoleRetired
Correspondence Address11 Hillgate Street
London
W8 7SP
Director NameMs Sandra Jane Balfour
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Secretary NameMr Jeremy Hartley Baker
StatusResigned
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2012)
RoleCompany Director
Correspondence Address6 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameMark Henry Walton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 February 2022)
RoleDirector, Market Research  Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Crescent Mansion S
Elgin Crescent
London
W11 2JN
Secretary NameMr Michael John Stanley
StatusResigned
Appointed17 December 2012(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Correspondence Address11 Hillgate Street
London
W8 7SP
Director NameMs Chloe Annette Buch
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2021)
RoleDigital Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 122 Elgin Crescent
London
W11 2JN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alison J.h Power
6.67%
Ordinary
1 at £1Charles James Payan Dawnay & Sarah Dawnay
6.67%
Ordinary
1 at £1Chloe Buch
6.67%
Ordinary
1 at £1Holli Rogers
6.67%
Ordinary
1 at £1Isabelle Maryam Irani
6.67%
Ordinary
1 at £1Jeremy Baker
6.67%
Ordinary
1 at £1John E. Cox
6.67%
Ordinary
1 at £1Mark Henry Walton & Rosemary Clare Hawkins
6.67%
Ordinary
1 at £1Mr Charles J.p Dawnay
6.67%
Ordinary
1 at £1Octavia Baschieri
6.67%
Ordinary
1 at £1Robert Foster Earle
6.67%
Ordinary
1 at £1Sandra Balfour
6.67%
Ordinary
1 at £1Sara Harriet Stanley
6.67%
Ordinary
1 at £1Sophie Elizabeth Posgate
6.67%
Ordinary
1 at £1Yvonne Knapp
6.67%
Ordinary

Financials

Year2014
Net Worth£2,803
Current Liabilities£934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
4 April 2019Termination of appointment of Robert Foster Earle as a director on 6 December 2018 (1 page)
4 April 2019Appointment of Ms Chloe Annette Buch as a director on 6 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 15
(9 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 15
(9 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15
(9 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15
(9 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15
(9 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15
(9 pages)
17 January 2013Termination of appointment of Jeremy Baker as a secretary (1 page)
17 January 2013Termination of appointment of Jeremy Baker as a secretary (1 page)
17 January 2013Appointment of Mr Michael John Stanley as a secretary (2 pages)
17 January 2013Appointment of Mr Michael John Stanley as a secretary (2 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
14 February 2012Termination of appointment of Peter Baring as a director (1 page)
14 February 2012Termination of appointment of Peter Baring as a director (1 page)
1 December 2011Appointment of Mark Henry Walton as a director (2 pages)
1 December 2011Appointment of Mark Henry Walton as a director (2 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 October 2008Return made up to 16/10/08; full list of members (9 pages)
17 October 2008Return made up to 16/10/08; full list of members (9 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Director appointed mr jeremy ilya hartley baker (1 page)
3 June 2008Director appointed ms sandra jane balfour (1 page)
3 June 2008Director appointed mr jeremy ilya hartley baker (1 page)
3 June 2008Director appointed ms sandra jane balfour (1 page)
3 June 2008Director appointed mr michael john stanley (1 page)
3 June 2008Secretary appointed mr jeremy ilya hartley baker (1 page)
3 June 2008Secretary appointed mr jeremy ilya hartley baker (1 page)
3 June 2008Director appointed mr michael john stanley (1 page)
2 June 2008Appointment terminated director charles dawnay (1 page)
2 June 2008Appointment terminated secretary robert earle (1 page)
2 June 2008Appointment terminated secretary robert earle (1 page)
2 June 2008Appointment terminated director charles dawnay (1 page)
16 October 2007Return made up to 16/10/07; full list of members (6 pages)
16 October 2007Return made up to 16/10/07; full list of members (6 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 October 2006Return made up to 16/10/06; full list of members (7 pages)
24 October 2006Return made up to 16/10/06; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2006Return made up to 16/10/05; full list of members (12 pages)
5 January 2006Return made up to 16/10/05; full list of members (12 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 November 2004Return made up to 16/10/04; full list of members (12 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004Return made up to 16/10/04; full list of members (12 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Secretary resigned;director resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2003Return made up to 16/10/03; full list of members (12 pages)
11 November 2003Return made up to 16/10/03; full list of members (12 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 November 2002Return made up to 16/10/02; full list of members (11 pages)
4 November 2002Return made up to 16/10/02; full list of members (11 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(10 pages)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(10 pages)
12 June 2001Full accounts made up to 31 March 2001 (8 pages)
12 June 2001Full accounts made up to 31 March 2001 (8 pages)
1 November 2000Return made up to 16/10/00; full list of members (10 pages)
1 November 2000Return made up to 16/10/00; full list of members (10 pages)
27 June 2000Full accounts made up to 31 March 2000 (8 pages)
27 June 2000Full accounts made up to 31 March 2000 (8 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(10 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(10 pages)
16 July 1999Full accounts made up to 31 March 1999 (10 pages)
16 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Registered office changed on 28/06/99 from: 32 queen anne street london W1M 0HD (1 page)
28 June 1999Registered office changed on 28/06/99 from: 32 queen anne street london W1M 0HD (1 page)
20 October 1998Return made up to 16/10/98; full list of members (7 pages)
20 October 1998Return made up to 16/10/98; full list of members (7 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 April 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
17 April 1998Ad 04/02/98--------- £ si 15@1=15 £ ic 2/17 (3 pages)
17 April 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
17 April 1998Ad 04/02/98--------- £ si 15@1=15 £ ic 2/17 (3 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: p o box 55 7 spa road london SE16 3QQ (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: p o box 55 7 spa road london SE16 3QQ (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Incorporation (18 pages)
16 October 1997Incorporation (18 pages)