Company NameNew Crescent Yard (Management) Limited
Company StatusActive
Company Number04541555
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 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 NameRichard Anthony Voyce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(3 years, 7 months after company formation)
Appointment Duration18 years
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 New Crescent Yard
Acton Lane
London
NW10 8SJ
Director NameMr James Dimitrios Williamson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 New Crescent Yard
Acton Lane
London
NW10 8SJ
Director NameRichard Mark Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 New Crescent Yard
London
NW10 8SJ
Director NameMs Ciarra Mary O'Flanagan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPimms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Carlos Martyn Burgos-Bryant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence AddressPimms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr George Daniel Preda
Date of BirthMay 1986 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed15 June 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressFlat 24 New Crescent Yard Acton Lane
London
NW10 8SJ
Director NameLawrence Haddon Heath
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 New Crescent Yard Acton Lane
London
NW10 8SJ
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 October 2021(19 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPimms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr David Rauch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Avenue
Chiswick
London
W4 1TX
Director NameMr Michael William Bateman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWickbridge Farm Bremhill
Calne
Wiltshire
SN11 9LQ
Director NameDavid Dyett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address22 New Crescent Yard
18 Acton Lane
London
NW10 8SJ
Secretary NameMr David Rauch
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Avenue
Chiswick
London
W4 1TX
Director NameHetty Los
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2004(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2007)
RoleTV Producer
Correspondence Address20 New Crescent Yard
London
NW10 8SJ
Secretary NameRichard Anthony Voyce
NationalityBritish
StatusResigned
Appointed19 April 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2011)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 New Crescent Yard
Acton Lane
London
NW10 8SJ
Director NameMs Ciara O'Flanagan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address20 New Crescent Yard
London
NW10 8SJ
Director NameJulie Pamela Bacon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2012)
RoleMarketing Exec
Correspondence Address14 New Crescent Yard
Acton Lane
London
NW10 8SJ
Director NameFiona Margaret Gordon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2013)
RoleTV Producer
Correspondence Address24 New Crescent Yard
Acton Lane
London
NW10 8SJ
Director NameSheka Morlai Forna
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2013)
RoleCompany Director
Correspondence Address8 New Crescent Yard
Acton Lane
London
NW10 8SJ
Director NameJason Pook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 New Crescent Yard 18 Acton Lane
London
NW10 8TS
Director NameMr Matthew John McCarthy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 New Crescent Yard
Harlesden
London
Director NameMr Darius Norowzian
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Crescent Yard Acton Lane
London
NW10 8SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed26 November 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2021)
Correspondence AddressPimms, Melrose House 42 Dingwall Road
Croydon
CR0 2NE

Contact

Websitewww.newcrescentyard.com

Location

Registered AddressPimms, Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Alice Sykes & Christopher Paul Allen-floyd
4.00%
Ordinary
1 at £1Axel Maurice Claude Bonami
4.00%
Ordinary
1 at £1C.m.b. Bryant
4.00%
Ordinary
1 at £1Ciara O'flanagan & Johanna Krantz
4.00%
Ordinary
1 at £1Elizabeth Rauchwerger
4.00%
Ordinary
1 at £1Gianfranco Garofola & Lindsay Jane Cooper
4.00%
Ordinary
1 at £1Hopi Chandu Alexander Demattio
4.00%
Ordinary
1 at £1J. Jorgensen
4.00%
Ordinary
1 at £1James Dimitrios Williamson
4.00%
Ordinary
1 at £1James Turner & Emily Katherine-turner
4.00%
Ordinary
1 at £1Julie Pamela Bacon
4.00%
Ordinary
1 at £1Karen Horan
4.00%
Ordinary
1 at £1Lawrence Haddon Heath
4.00%
Ordinary
1 at £1M.j. Mccarthy & A. Grant
4.00%
Ordinary
1 at £1Maria Dogin & Darius Norowzian
4.00%
Ordinary
1 at £1Michael William Bateman & Elizabeth Marie Bateman & A J Bell Trustees Limited
4.00%
Ordinary
1 at £1Miss Odette Michelle Nicholl & Mr Alan Charles Walker
4.00%
Ordinary
1 at £1Richard Anthony Voyce & G.p. Fowcett
4.00%
Ordinary
1 at £1Richard Mark Thompson
4.00%
Ordinary
1 at £1Samantha Louise Proctor
4.00%
Ordinary
1 at £1Samuel John Tilston
4.00%
Ordinary
1 at £1Sheka Morlai Forna
4.00%
Ordinary
1 at £1Tabias Baker & Thomas Alexander Kinsley & Olivia Clare Louise Paterson
4.00%
Ordinary
1 at £1Tania Carola Fieldon
4.00%
Ordinary
1 at £1Yvonne Baker & Polly Baker
4.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 September 2020Appointment of Snellers Property Consultants Ltd as a secretary on 26 November 2019 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Matthew John Mccarthy as a director on 15 June 2020 (1 page)
24 June 2020Director's details changed for Mr George Daniel Preda on 15 June 2020 (2 pages)
16 June 2020Appointment of Mr George Daniel Preda as a director on 15 June 2020 (2 pages)
28 February 2020Appointment of Mr Carlos Martyn Burgos-Bryant as a director on 28 February 2020 (2 pages)
28 February 2020Appointment of Ms Ciarra Mary O'flanagan as a director on 19 November 2019 (2 pages)
12 December 2019Confirmation statement made on 20 September 2019 with updates (7 pages)
26 November 2019Registered office address changed from 843 Finchley Road London NW11 8NA to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 26 November 2019 (2 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 August 2018Appointment of Mr Darius Norowzian as a director on 19 July 2018 (2 pages)
22 June 2018Termination of appointment of Michael William Bateman as a director on 20 March 2018 (1 page)
20 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
20 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
24 November 2017Second filing of Confirmation Statement dated 20/09/2017 (10 pages)
24 November 2017Second filing of Confirmation Statement dated 20/09/2017 (10 pages)
8 November 201720/09/17 Statement of Capital gbp 25
  • ANNOTATION Clarification a second filed CS01 (statement of change and shareholder information change) was registered on 24/11/2017
(8 pages)
8 November 201720/09/17 Statement of Capital gbp 25
  • ANNOTATION Clarification a second filed CS01 (statement of change and shareholder information change) was registered on 24/11/2017
(8 pages)
8 November 2017Notification of a person with significant control statement (2 pages)
8 November 2017Notification of a person with significant control statement (2 pages)
18 September 2017Cessation of James Dimitrios Williamson as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Richard Mark Thompson as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Richard Anthony Voyce as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of James Dimitrios Williamson as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Michael William Bateman as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Richard Anthony Voyce as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Matthew John Mccarthy as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Matthew John Mccarthy as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Richard Mark Thompson as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Michael William Bateman as a person with significant control on 6 April 2016 (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Confirmation statement made on 20 September 2016 with updates (12 pages)
20 October 2016Confirmation statement made on 20 September 2016 with updates (12 pages)
18 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25
(9 pages)
16 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25
(9 pages)
15 May 2015Appointment of Richard Mark Thompson as a director on 30 January 2015 (3 pages)
15 May 2015Appointment of Richard Mark Thompson as a director on 30 January 2015 (3 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25
(8 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25
(8 pages)
13 October 2014Director's details changed for Michael William Bateman on 13 October 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Director's details changed for Michael William Bateman on 13 October 2014 (2 pages)
21 August 2014Termination of appointment of Jason Pook as a director on 8 August 2014 (1 page)
21 August 2014Termination of appointment of Jason Pook as a director on 8 August 2014 (1 page)
21 August 2014Termination of appointment of Jason Pook as a director on 8 August 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25
(9 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25
(9 pages)
17 October 2013Termination of appointment of Fiona Gordon as a director (1 page)
17 October 2013Termination of appointment of Sheka Forna as a director (1 page)
17 October 2013Appointment of Mr Matthew John Mccarthy as a director (2 pages)
17 October 2013Termination of appointment of Fiona Gordon as a director (1 page)
17 October 2013Termination of appointment of Sheka Forna as a director (1 page)
17 October 2013Appointment of Mr Matthew John Mccarthy as a director (2 pages)
1 May 2013Termination of appointment of Richard Voyce as a secretary (1 page)
1 May 2013Termination of appointment of Richard Voyce as a secretary (1 page)
6 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
6 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
5 December 2012Appointment of Jason Pook as a director (3 pages)
5 December 2012Appointment of Jason Pook as a director (3 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 September 2012Termination of appointment of Julie Bacon as a director (1 page)
17 September 2012Termination of appointment of Julie Bacon as a director (1 page)
28 February 2012Termination of appointment of Ciara O'flanagan as a director (1 page)
28 February 2012Termination of appointment of Ciara O'flanagan as a director (1 page)
24 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (11 pages)
20 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (11 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (11 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (11 pages)
19 November 2009Termination of appointment of a director (1 page)
19 November 2009Termination of appointment of a director (1 page)
10 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (13 pages)
9 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (13 pages)
22 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 October 2008Return made up to 20/09/08; full list of members (13 pages)
20 October 2008Return made up to 20/09/08; full list of members (13 pages)
2 June 2008Director appointed fiona margaret gordon (2 pages)
2 June 2008Director appointed fiona margaret gordon (2 pages)
2 June 2008Director appointed sheka forna (2 pages)
2 June 2008Director appointed sheka forna (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
19 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Return made up to 20/09/07; full list of members (8 pages)
16 October 2007Return made up to 20/09/07; full list of members (8 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006Return made up to 20/09/06; full list of members (8 pages)
24 October 2006Return made up to 20/09/06; full list of members (8 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
25 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2005Return made up to 20/09/05; full list of members (7 pages)
18 October 2005Return made up to 20/09/05; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Ad 14/10/04--------- £ si 24@1=24 £ ic 1/25 (6 pages)
4 November 2004Ad 14/10/04--------- £ si 24@1=24 £ ic 1/25 (6 pages)
4 November 2004New director appointed (2 pages)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
20 October 2004Return made up to 20/09/04; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
20 October 2004Return made up to 20/09/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
24 October 2003Return made up to 20/09/03; full list of members (7 pages)
24 October 2003Return made up to 20/09/03; full list of members (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)