Company NameCrescent Management (Billericay) Limited
DirectorsRichard James Burrell and Edward James Burrell
Company StatusActive
Company Number02833796
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard James Burrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleConsulting Engineer
Correspondence Address54 Paddock Close
Leigh-On-Sea
Essex
SS9 5QR
Director NameMr Edward James Burrell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(28 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMr Edward James Burrell
StatusCurrent
Appointed26 August 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Geoffrey King
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameMr Ronald Martin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHollytree House 344 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Geoffrey King
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameMr David Robert Pountney
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 January 2007)
RoleCompany Director Tea Imports
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Downham Road
Stock
Ingatestone
Essex
CM4 9RJ
Director NameMr William David Staden
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address5 Bouchiers Place
Messing
Colchester
Essex
CO5 9TY
Director NameMr Ronald Terence Theobald
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH
Director NameMrs Barbara Joan Burrell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 12 months after company formation)
Appointment Duration22 years, 10 months (resigned 05 May 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address54 Paddock Close
Leigh-On-Sea
Essex
SS9 5QR
Director NameDerek Henry Martin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2007)
RoleFinancial Adviser
Correspondence AddressThe Willows Tye Common Road
Little Burstead
Billericay
Essex
CM12 9SD
Secretary NameMrs Barbara Joan Burrell
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 12 months after company formation)
Appointment Duration22 years, 10 months (resigned 05 May 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address54 Paddock Close
Leigh-On-Sea
Essex
SS9 5QR
Director NameMr Christopher Philip Oliver
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2000(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
Director NameStephen Richard Griffiths
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2010)
RoleFinancial Adviser
Correspondence Address57a Norsey Street
Billercay
Essex
CM11 1BM
Director NameChristopher William Southgate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 January 2009)
RoleFinancial Advisor
Correspondence Address9 Crawford Close
Billericay
Essex
CM12 0PX
Director NameMr Douglas Michael Panormo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(15 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressKarmeil 28 Ridgeway
Hutton
Essex
CM13 2LP
Director NameMr Liam Christopher Panormo
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roman Close Mountnessing
Brentwood
Essex
CM15 0UT

Location

Registered Address361 Rayleigh Road
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1The Project Control Partnership LTD
33.33%
Ordinary
2 at £1Trustee Of Ips Pension Builder-chane Fund
33.33%
Ordinary
1 at £1Barbara Joan Burrell & Richard James Burrell
16.67%
Ordinary
1 at £1Plaistow Broadway Filling Stations LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£106
Cash£1,619
Current Liabilities£4,686

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

5 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
18 May 2020Change of details for The Project Control Partnership Limited as a person with significant control on 4 May 2020 (2 pages)
18 May 2020Cessation of Plaistow Broadway Filling Stations Ltd as a person with significant control on 1 May 2020 (1 page)
18 May 2020Termination of appointment of Liam Christopher Panormo as a director on 1 May 2020 (1 page)
18 May 2020Termination of appointment of Douglas Michael Panormo as a director on 1 May 2020 (1 page)
4 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
6 November 2019Cessation of Richard James Burrell as a person with significant control on 8 July 2019 (1 page)
6 November 2019Cessation of Barbara Joan Burrell as a person with significant control on 8 July 2019 (1 page)
6 November 2019Notification of Plaistow Broadway Filling Stations Ltd as a person with significant control on 8 July 2019 (2 pages)
6 November 2019Notification of The Project Control Partnership Limited as a person with significant control on 8 July 2019 (2 pages)
22 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
24 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
7 November 2017Appointment of Mr Liam Christopher Panormo as a director on 14 August 2017 (2 pages)
7 November 2017Appointment of Mr Liam Christopher Panormo as a director on 14 August 2017 (2 pages)
9 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 April 2017Termination of appointment of Christopher Philip Oliver as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Christopher Philip Oliver as a director on 12 April 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(8 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(8 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(8 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(8 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(8 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(8 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
17 December 2010Termination of appointment of Stephen Griffiths as a director (1 page)
17 December 2010Termination of appointment of Stephen Griffiths as a director (1 page)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 November 2009Director's details changed for Mr Christopher Philip Oliver on 9 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Christopher Philip Oliver on 9 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Christopher Philip Oliver on 9 November 2009 (3 pages)
16 July 2009Return made up to 07/07/09; full list of members (6 pages)
16 July 2009Return made up to 07/07/09; full list of members (6 pages)
3 June 2009Director appointed mr douglas michael panormo (1 page)
3 June 2009Director appointed mr douglas michael panormo (1 page)
2 June 2009Appointment terminated director christopher southgate (1 page)
2 June 2009Appointment terminated director christopher southgate (1 page)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2008Return made up to 07/07/08; full list of members (6 pages)
24 July 2008Return made up to 07/07/08; full list of members (6 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2007Return made up to 07/07/07; full list of members (4 pages)
17 July 2007Return made up to 07/07/07; full list of members (4 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
3 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
12 September 2006Return made up to 07/07/06; full list of members (4 pages)
12 September 2006Return made up to 07/07/06; full list of members (4 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2004Return made up to 07/07/04; full list of members (9 pages)
29 July 2004Return made up to 07/07/04; full list of members (9 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2003Return made up to 07/07/03; full list of members (9 pages)
30 July 2003Return made up to 07/07/03; full list of members (9 pages)
6 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2002Return made up to 07/07/02; full list of members (9 pages)
31 July 2002Return made up to 07/07/02; full list of members (9 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 August 2001Return made up to 07/07/01; full list of members (8 pages)
3 August 2001Return made up to 07/07/01; full list of members (8 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 July 2000Return made up to 07/07/00; full list of members (4 pages)
14 July 2000Return made up to 07/07/00; full list of members (4 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: crescent house 51 high street billericay essex CM12 9AX (1 page)
24 August 1999Registered office changed on 24/08/99 from: crescent house 51 high street billericay essex CM12 9AX (1 page)
5 August 1999Return made up to 07/07/99; no change of members (6 pages)
5 August 1999Return made up to 07/07/99; no change of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
7 August 1998Return made up to 07/07/98; full list of members (10 pages)
7 August 1998Return made up to 07/07/98; full list of members (10 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 August 1997Return made up to 07/07/97; no change of members (6 pages)
4 August 1997Return made up to 07/07/97; no change of members (6 pages)
11 June 1997Full accounts made up to 30 September 1996 (8 pages)
11 June 1997Full accounts made up to 30 September 1996 (8 pages)
20 August 1996Return made up to 07/07/96; full list of members (7 pages)
20 August 1996Return made up to 07/07/96; full list of members (7 pages)
21 February 1996Full accounts made up to 30 September 1995 (8 pages)
21 February 1996Full accounts made up to 30 September 1995 (8 pages)
11 July 1995Return made up to 07/07/95; no change of members (4 pages)
11 July 1995Return made up to 07/07/95; no change of members (4 pages)
28 March 1995Full accounts made up to 30 September 1994 (9 pages)
28 March 1995Full accounts made up to 30 September 1994 (9 pages)
7 July 1993Incorporation (13 pages)
7 July 1993Incorporation (13 pages)