Company NameCrescent View (High Road) Management Limited
DirectorBrenda Ann Colenso
Company StatusActive
Company Number04048181
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 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

Secretary NameJohn Trevor Price
NationalityEnglish
StatusCurrent
Appointed01 March 2001(6 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMs Brenda Ann Colenso
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMs Brenda Ann Colenso
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Crescent View
High Road
Loughton
Essex
IG10 4PZ
Secretary NameEdward Benjamin Rimmer
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Cedar Close
Melbourn
Royston
Hertfordshire
SG8 6BL
Director NameSarah Jean Mooney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2008)
RoleGuidance Counsellor
Correspondence Address8 Crescent View
High Road
Loughton
Essex
IG10 4PZ
Director NameMr Leon Robert Jackson Ridley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameEdward Arthur Mooney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMiss Karen Amy Baldwin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Antony Graeme Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2019)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address148 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brenda Ann Colenso
50.00%
Ordinary
1 at £1Edward Benjamin Rimmer
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

26 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
11 June 2019Termination of appointment of Antony Graeme Cox as a director on 31 May 2019 (1 page)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Director's details changed for Mr Antony Cox on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Antony Cox as a director on 1 April 2016 (2 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 August 2016Appointment of Mr Antony Cox as a director on 1 April 2016 (2 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 August 2016Director's details changed for Mr Antony Cox on 19 August 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 December 2014Appointment of Ms Brenda Ann Colenso as a director on 27 November 2014 (2 pages)
5 December 2014Termination of appointment of Karen Amy Baldwin as a director on 27 November 2014 (1 page)
5 December 2014Termination of appointment of Karen Amy Baldwin as a director on 27 November 2014 (1 page)
5 December 2014Appointment of Ms Brenda Ann Colenso as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Leon Robert Jackson Ridley as a director on 27 October 2014 (1 page)
27 November 2014Termination of appointment of Leon Robert Jackson Ridley as a director on 27 October 2014 (1 page)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Termination of appointment of Edward Mooney as a director (1 page)
31 May 2013Appointment of Miss Karen Amy Baldwin as a director (2 pages)
31 May 2013Termination of appointment of Edward Mooney as a director (1 page)
31 May 2013Appointment of Miss Karen Amy Baldwin as a director (2 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 February 2012Termination of appointment of Brenda Colenso as a director (1 page)
18 February 2012Appointment of Edward Arthur Mooney as a director (2 pages)
18 February 2012Termination of appointment of Brenda Colenso as a director (1 page)
18 February 2012Appointment of Edward Arthur Mooney as a director (2 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Mr Leon Robert Jackson Ridley as a director (2 pages)
19 July 2011Appointment of Mr Leon Robert Jackson Ridley as a director (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Director's details changed for Brenda Ann Colenso on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Brenda Ann Colenso on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Brenda Ann Colenso on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2008Appointment terminated director sarah mooney (1 page)
18 August 2008Return made up to 07/08/08; full list of members (3 pages)
18 August 2008Appointment terminated director sarah mooney (1 page)
18 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 07/08/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 07/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Return made up to 07/08/04; full list of members (7 pages)
9 March 2005Return made up to 07/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 October 2003Return made up to 07/08/03; full list of members (7 pages)
6 October 2003Return made up to 07/08/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 October 2002Return made up to 07/08/02; full list of members (6 pages)
11 October 2002Return made up to 07/08/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 November 2001Return made up to 07/08/01; full list of members (6 pages)
15 November 2001Return made up to 07/08/01; full list of members (6 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 541 cranbrook road ilford essex IG2 6HF (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 541 cranbrook road ilford essex IG2 6HF (1 page)
27 March 2001New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (16 pages)
7 August 2000Incorporation (16 pages)