Company NameThe Crescent Company (Surbiton) Limited
DirectorKaren Barbara Humphrey
Company StatusActive
Company Number04227312
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 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 NameKaren Barbara Humphrey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(21 years, 10 months after company formation)
Appointment Duration1 year
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameChrista Kernick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCivil Servant
Correspondence Address17 Meudon Court
Grove Road
Surbiton
Surrey
KT6 4BD
Director NameSamantha Leigh Moore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 Meudon Court
Grove Road
Surbiton
Surrey
KT6 4BD
Director NameMiss Karen Jane Linfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Westbourne Court
The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameMiss Jennifer Anne Johnson
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Alwyn Court
Maple Road
Surbiton
Surrey
KT6 4DR
Director NameMiss Jennifer Anne Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years after company formation)
Appointment Duration12 years, 2 months (resigned 25 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed19 August 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2004)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed01 November 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2013)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Ltd Building3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£28,012

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

3 September 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (6 pages)
24 July 2019Micro company accounts made up to 24 December 2018 (4 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (6 pages)
10 January 2019Notification of a person with significant control statement (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
16 July 2018Total exemption full accounts made up to 24 December 2017 (6 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
24 July 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
24 July 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 August 2016Total exemption full accounts made up to 24 December 2015 (6 pages)
4 August 2016Total exemption full accounts made up to 24 December 2015 (6 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30
(7 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30
(7 pages)
3 October 2015Total exemption full accounts made up to 24 December 2014 (6 pages)
3 October 2015Total exemption full accounts made up to 24 December 2014 (6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 30
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 30
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 30
(7 pages)
17 July 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30
(7 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30
(7 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30
(7 pages)
20 September 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
27 June 2013Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page)
4 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
4 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
1 October 2012Amended accounts made up to 24 December 2011 (3 pages)
1 October 2012Amended accounts made up to 24 December 2011 (3 pages)
20 September 2012Accounts for a dormant company made up to 24 December 2011 (3 pages)
20 September 2012Accounts for a dormant company made up to 24 December 2011 (3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for Karen Jane Linfield on 1 June 2011 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Secretary's details changed for Heritage Management Limited on 1 June 2011 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Appointment of Miss Jenny Johnson as a director (2 pages)
7 June 2011Secretary's details changed for Heritage Management Limited on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Karen Jane Linfield on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Heritage Management Limited on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Karen Jane Linfield on 1 June 2011 (2 pages)
7 June 2011Appointment of Miss Jenny Johnson as a director (2 pages)
14 July 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (17 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (17 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (17 pages)
13 October 2009Accounts for a dormant company made up to 24 December 2008 (1 page)
13 October 2009Accounts for a dormant company made up to 24 December 2008 (1 page)
8 June 2009Return made up to 01/06/09; full list of members (9 pages)
8 June 2009Return made up to 01/06/09; full list of members (9 pages)
31 July 2008Accounts for a dormant company made up to 24 December 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 24 December 2007 (1 page)
6 June 2008Return made up to 01/06/08; full list of members (15 pages)
6 June 2008Return made up to 01/06/08; full list of members (15 pages)
19 June 2007Return made up to 01/06/07; full list of members (17 pages)
19 June 2007Return made up to 01/06/07; full list of members (17 pages)
4 June 2007Accounts for a dormant company made up to 24 December 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 24 December 2006 (1 page)
9 June 2006Return made up to 01/06/06; full list of members (16 pages)
9 June 2006Return made up to 01/06/06; full list of members (16 pages)
25 May 2006Accounts for a dormant company made up to 24 December 2005 (4 pages)
25 May 2006Accounts for a dormant company made up to 24 December 2005 (4 pages)
13 June 2005Return made up to 01/06/05; full list of members (9 pages)
13 June 2005Return made up to 01/06/05; full list of members (9 pages)
22 March 2005Accounts for a dormant company made up to 24 December 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 24 December 2004 (5 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
29 November 2004Registered office changed on 29/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004New secretary appointed (1 page)
7 June 2004Return made up to 01/06/04; no change of members (6 pages)
7 June 2004Return made up to 01/06/04; no change of members (6 pages)
26 March 2004Accounting reference date extended from 30/06/04 to 24/12/04 (1 page)
26 March 2004Accounting reference date extended from 30/06/04 to 24/12/04 (1 page)
22 October 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/10/03
(9 pages)
22 October 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/10/03
(9 pages)
8 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
26 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
26 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
17 July 2002Return made up to 01/06/02; full list of members (15 pages)
17 July 2002Return made up to 01/06/02; full list of members (15 pages)
9 July 2002Ad 01/06/01-01/06/01 £ si 3@1=3 £ ic 26/29 (2 pages)
9 July 2002Ad 01/06/01-01/06/01 £ si 3@1=3 £ ic 26/29 (2 pages)
9 July 2002Ad 28/02/02-28/02/02 £ si 25@1=25 £ ic 1/26 (6 pages)
9 July 2002Ad 28/02/02-28/02/02 £ si 25@1=25 £ ic 1/26 (6 pages)
19 June 2001New director appointed (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (1 page)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (1 page)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001New secretary appointed (1 page)
19 June 2001New secretary appointed (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
1 June 2001Incorporation (31 pages)
1 June 2001Incorporation (31 pages)