CRESCENT TRUSTEES LIMITED

CRESCENT TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCRESCENT TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03915165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRESCENT TRUSTEES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is CRESCENT TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRESCENT TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRESCENT TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for CRESCENT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Oct 23, 2025 with updates

    4 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Registration of charge 039151650473, created on Apr 04, 2025

    9 pagesMR01

    Receiver's abstract of receipts and payments to Nov 15, 2024

    4 pagesREC2

    Satisfaction of charge 039151650466 in full

    1 pagesMR04

    Satisfaction of charge 039151650468 in full

    1 pagesMR04

    Satisfaction of charge 039151650467 in full

    1 pagesMR04

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024

    1 pagesTM01

    Who are the officers of CRESCENT TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    345897730001
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    AUGUSTUS, Jane Sarah
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Secretary
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    British87469680001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    320300240001
    CLEWS, Steven John
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Secretary
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    British38870330003
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    265097880001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053260001
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Secretary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    British147462100001
    FILLERY, Diane Jane
    57 Oxley Close
    SE1 5HF London
    Secretary
    57 Oxley Close
    SE1 5HF London
    British76904160001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    308517020001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344189810001
    BLOOMSBURY SECRETARIES LIMITED
    Kingsway House 103 Kingsway
    Holborn
    WC2B 6AW London
    Nominee Secretary
    Kingsway House 103 Kingsway
    Holborn
    WC2B 6AW London
    900018940001
    AUGUSTUS, Jane Sarah
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Director
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    EnglandBritish87469680001
    AUGUSTUS, Jane Sarah
    76 Cranmer Street
    LE3 0QA Leicester
    Director
    76 Cranmer Street
    LE3 0QA Leicester
    EnglandBritish87469680001
    BAVIN, Julie Anne
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    EnglandBritish101053770001
    BEAVER, Melanie Jane
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    United KingdomBritish116695190002
    BELL, Ian James
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Director
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    EnglandBritish84063840002
    CHRISTOPHER, Catherine
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Director
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    EnglandBritish147467520001
    CLEWS, Steven John
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Director
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    United KingdomBritish38870330003
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish262192270001
    CURRAH, Ellen Ruth
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Director
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    EnglandBritish136506700001
    CURTIS, Rupert Morris
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    United KingdomBritish4154710003
    DEASEY, Helen
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    EnglandBritish180115570001
    DEW, Sally Jane
    White Hollow
    Staunton Lane
    DE73 1JN Ticknall
    Derbyshire
    Director
    White Hollow
    Staunton Lane
    DE73 1JN Ticknall
    Derbyshire
    British101053860001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish307534920001
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Director
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    EnglandBritish147462100001
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    EGGINGTON, Sherida-Anne
    Wykin Lane
    Stoke Golding
    CV13 6HN Nuneaton
    41
    Warwickshire
    Director
    Wykin Lane
    Stoke Golding
    CV13 6HN Nuneaton
    41
    Warwickshire
    British130898430001
    FRENCH, Joanne Marie Gilroy
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    Director
    Pointon York House
    Unit P Welland Business Park
    LE16 7PS Valley Way Market Harborough
    Leicestershire
    United KingdomNew Zealand183859300001
    GARDNER, Steven Robert
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    EnglandBritish127934510002
    HADALL, Ralph
    Bryans Close Road
    DD7 7AB Calne
    79
    Wiltshire
    United Kingdom
    Director
    Bryans Close Road
    DD7 7AB Calne
    79
    Wiltshire
    United Kingdom
    United KingdomBritish180117480002
    HAGGER, Kim
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ground Floor
    England
    EnglandBritish180447070001
    HALLETT, Christine Patricia
    7 Trevithick Lane
    Shenley Lodge
    MK5 7EE Buckinghamshire
    Director
    7 Trevithick Lane
    Shenley Lodge
    MK5 7EE Buckinghamshire
    United KingdomBritish59969480001
    HUSS, Angela Lilian Eve
    96 Barbara Avenue
    LE5 2AB Leicester
    Director
    96 Barbara Avenue
    LE5 2AB Leicester
    British58768000001

    Who are the persons with significant control of CRESCENT TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06758825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CRESCENT TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Neil Martin Inman
    Scanlans Consultant Surveyors Llp 618 Warwick Road
    Solihull
    B91 1AA Birmingham
    receiver manager
    Scanlans Consultant Surveyors Llp 618 Warwick Road
    Solihull
    B91 1AA Birmingham
    Alan Scanlon Murdoch
    618 Warwick Road
    B91 1AA Solihull
    West Midlands
    receiver manager
    618 Warwick Road
    B91 1AA Solihull
    West Midlands
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    receiver manager
    Henrietta House Henrietta Place
    W1G 0NB London
    John David Barber
    Henrietta House
    Henrietta Place
    W1G 0NB London
    receiver manager
    Henrietta House
    Henrietta Place
    W1G 0NB London

    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