CRESCENT MANSIONS FREEHOLD LIMITED
Overview
| Company Name | CRESCENT MANSIONS FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03450739 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRESCENT MANSIONS FREEHOLD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CRESCENT MANSIONS FREEHOLD LIMITED located?
| Registered Office Address | Second Floor 34 Lime Street EC3M 7AT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRESCENT MANSIONS FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRESCENT MANSIONS FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for CRESCENT MANSIONS FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Notification of Jason Evans as a person with significant control on Jan 18, 2023 | 2 pages | PSC01 | ||
Notification of Philip Bjorkman as a person with significant control on Jan 18, 2023 | 2 pages | PSC01 | ||
Cessation of Robert Foster Earle as a person with significant control on Jan 18, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Philip Bjorkman on Mar 04, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael John Stanley as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chloe Annette Buch as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jason Philip Evans as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip Bjorkman as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sandra Jane Balfour as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Henry Walton as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael John Stanley as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on May 30, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on Jun 22, 2020 | 1 pages | AD01 | ||
Who are the officers of CRESCENT MANSIONS FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Jeremy Hartley | Director | 6 Crescent Mansions 122 Elgin Crescent W11 2JN London | Other | 42588250001 | ||||||
| BJORKMAN, Philip | Director | 117 Cricklewood Broadway NW2 3JN London C/O Callaways United Kingdom | England | British | 310728600001 | |||||
| EVANS, Jason Philip | Director | E8 2HE London 33b Independent Place England | England | British | 275705650001 | |||||
| BAKER, Jeremy Hartley | Secretary | 6 Crescent Mansions 122 Elgin Crescent W11 2JN London | Other | 42588250001 | ||||||
| CLAYTON, Julian | Secretary | 14 Crescent Mansions 122 Elgin Crescent W11 2JN London | British | 55348880001 | ||||||
| EARLE, Robert Foster | Secretary | 5 Crescent Mansions 122 Elgin Crescent W11 2JN London | British | 42588420001 | ||||||
| REES, William Owen Benwell | Secretary | 12 Crescent Mansions 122 Elgin Crescent W11 2JN London | British | 25368670001 | ||||||
| STANLEY, Michael John | Secretary | Hillgate Street W8 7SP London 11 United Kingdom | 175092440001 | |||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| BALFOUR, Sandra Jane | Director | 2 Crescent Mansions 122 Elgin Crescent W11 2JN London | England | British | 62845570003 | |||||
| BARING, Peter | Director | 9 Crescent Mansions 122 Elgin Crescent W11 2JN London | British | 2842410004 | ||||||
| BUCH, Chloe Annette | Director | 122 Elgin Crescent W11 2JN London Flat 11 England | United Kingdom | British | 172969660001 | |||||
| CLAYTON, Julian | Director | 14 Crescent Mansions 122 Elgin Crescent W11 2JN London | British | 55348880001 | ||||||
| DAWNAY, Charles James Payan | Director | Symington House Biggar Road By Biggar ML12 6LW Symington Lanarkshire | United Kingdom | British | 72742990002 | |||||
| EARLE, Robert Foster | Director | 5 Crescent Mansions 122 Elgin Crescent W11 2JN London | United Kingdom | British | 42588420001 | |||||
| REES, William Owen Benwell | Director | 12 Crescent Mansions 122 Elgin Crescent W11 2JN London | British | 25368670001 | ||||||
| STANLEY, Michael John | Director | Hillgate Street W8 7SP London 11 United Kingdom | British | 130840910001 | ||||||
| WALTON, Mark Henry | Director | S Elgin Crescent W11 2JN London Flat 14 Crescent Mansion United Kingdom | United Kingdom | British | 164972980001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of CRESCENT MANSIONS FREEHOLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Bjorkman | Jan 18, 2023 | 117 Cricklewood Broadway NW2 3JN London C/O Callaways United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jason Philip Evans | Jan 18, 2023 | E8 2HE London 33b Independent Place England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Foster Earle | Apr 06, 2016 | 122 Elgin Crescent W11 2JN London 5 Crescent Mansions United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0