Company NameCrescent View (13-24) Limited
DirectorsScott Etherington and Marco Costantino
Company StatusActive
Company Number04835076
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 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 NameMr Scott Etherington
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Grailands
Bishop's Stortford
CM23 2RG
Director NameMr Marco Costantino
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(20 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address148 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
Secretary NameMp Lettings Ltd (Corporation)
StatusCurrent
Appointed24 October 2023(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address148 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
Director NameAlan Stuart Cooper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCarpenter
Correspondence Address19 Crescent View
Loughton
Essex
IG10 4PZ
Director NameCharles Kelly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleRecruitment Manager
Correspondence Address24 Crescent View
Loughton
Essex
IG10 4PZ
Secretary NameJacqueline Elizabeth Howe
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Crescent View
Loughton
Essex
IG10 4PZ
Secretary NameRowan Healey
NationalityBritish
StatusResigned
Appointed01 April 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address22 Crescent View
Loughton
Essex
IG10 4PZ
Director NameLinda Cooper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address19 Crescent View
Loughton
Essex
IG10 4PZ
Director NameMr Mark Ian Adamson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Crescent View
High Road
Loughton
Essex
IG10 4PZ
Director NameMs Claire Hay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Crescent View
High Road
Loughton
Essex
IG10 4PZ
Director NameMr Michael Shaun Hexter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2018)
RoleMechanical Estimator
Country of ResidenceEngland
Correspondence Address22 Cresent View High Road
Loughton
IG10 4PZ
Director NameMr Rowan Healey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grailands
Bishop's Stortford
CM23 2RG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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 £1Aimee Poulten
9.09%
Ordinary
1 at £1Ashley Davies & Ryan Davies
9.09%
Ordinary
1 at £1Charles Kelly
9.09%
Ordinary
1 at £1Christopher Holt
9.09%
Ordinary
1 at £1Louis Saunders
9.09%
Ordinary
1 at £1Mark Adamson
9.09%
Ordinary
1 at £1Ms Claire Hay
9.09%
Ordinary
1 at £1Rowan Healey
9.09%
Ordinary
1 at £1Scott Etherington
9.09%
Ordinary
2 at £1Columbus Properties Investment LTD
18.18%
Ordinary

Financials

Year2014
Net Worth£10
Cash£26,609
Current Liabilities£33,961

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
10 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
10 September 2018Register inspection address has been changed to Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB (1 page)
10 September 2018Register(s) moved to registered inspection location Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
16 April 2018Group of companies' accounts made up to 31 July 2017 (4 pages)
15 January 2018Termination of appointment of Michael Shaun Hexter as a director on 15 January 2018 (1 page)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr Scott Etherington on 1 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Scott Etherington on 1 July 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 February 2017Appointment of Mr Scott Etherington as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Scott Etherington as a director on 1 February 2017 (2 pages)
5 February 2017Termination of appointment of Claire Hay as a director on 1 February 2017 (1 page)
5 February 2017Termination of appointment of Claire Hay as a director on 1 February 2017 (1 page)
5 February 2017Confirmation statement made on 8 September 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 8 September 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 August 2016Appointment of Mr Michael Shaun Hexter as a director on 24 September 2014 (2 pages)
18 August 2016Appointment of Mr Michael Shaun Hexter as a director on 24 September 2014 (2 pages)
11 August 2016Termination of appointment of Mark Ian Adamson as a director on 28 August 2014 (1 page)
11 August 2016Termination of appointment of Mark Ian Adamson as a director on 28 August 2014 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11
(6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Appointment of Rowan Healey as a director on 21 October 2014 (2 pages)
29 October 2014Appointment of Rowan Healey as a director on 21 October 2014 (2 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(5 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Ms Claire Hay on 16 July 2010 (2 pages)
25 August 2010Director's details changed for Ms Claire Hay on 16 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Mark Adamson on 16 July 2010 (2 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Mark Adamson on 16 July 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
14 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
10 August 2009Appointment terminated secretary rowan healey (1 page)
10 August 2009Return made up to 16/07/09; full list of members (6 pages)
10 August 2009Appointment terminated secretary rowan healey (1 page)
10 August 2009Return made up to 16/07/09; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
14 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
2 September 2008Return made up to 16/07/08; full list of members (6 pages)
2 September 2008Return made up to 16/07/08; full list of members (6 pages)
7 July 2008Director appointed mr mark adamson (1 page)
7 July 2008Director appointed mr mark adamson (1 page)
1 July 2008Director appointed ms claire hay (1 page)
1 July 2008Director appointed ms claire hay (1 page)
30 June 2008Appointment terminated director charles kelly (1 page)
30 June 2008Appointment terminated director charles kelly (1 page)
4 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
4 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
17 July 2007Return made up to 16/07/07; full list of members (4 pages)
17 July 2007Return made up to 16/07/07; full list of members (4 pages)
8 September 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
8 September 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Registered office changed on 18/07/06 from: 22 crescent view loughton essex IG10 4PZ (1 page)
18 July 2006Return made up to 16/07/06; full list of members (4 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 16/07/06; full list of members (4 pages)
18 July 2006Registered office changed on 18/07/06 from: 22 crescent view loughton essex IG10 4PZ (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 19 crescent view loughton essex IG10 4PZ (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 19 crescent view loughton essex IG10 4PZ (1 page)
31 August 2005Return made up to 16/07/05; full list of members (4 pages)
31 August 2005Return made up to 16/07/05; full list of members (4 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 August 2004Return made up to 16/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/04
(5 pages)
24 August 2004Return made up to 16/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/04
(5 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 31 corsham street london N1 6DR (1 page)
24 July 2003Registered office changed on 24/07/03 from: 31 corsham street london N1 6DR (1 page)
16 July 2003Incorporation (19 pages)
16 July 2003Incorporation (19 pages)