CRESCENT TRUSTEES LIMITED
Overview
| Company Name | CRESCENT TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03915165 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CRESCENT TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRESCENT TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for CRESCENT TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 23, 2025 with updates | 4 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Registration of charge 039151650473, created on Apr 04, 2025 | 9 pages | MR01 | ||
Receiver's abstract of receipts and payments to Nov 15, 2024 | 4 pages | REC2 | ||
Satisfaction of charge 039151650466 in full | 1 pages | MR04 | ||
Satisfaction of charge 039151650468 in full | 1 pages | MR04 | ||
Satisfaction of charge 039151650467 in full | 1 pages | MR04 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Who are the officers of CRESCENT TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 345897730001 | |||||||
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||
| AUGUSTUS, Jane Sarah | Secretary | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | British | 87469680001 | ||||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 320300240001 | |||||||
| CLEWS, Steven John | Secretary | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | British | 38870330003 | ||||||
| COWLAND, Dan James | Secretary | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | 265097880001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053260001 | |||||||
| DIXON, Gary | Secretary | Lanchester House Main Street Great Glen LE8 Leicester | British | 147462100001 | ||||||
| FILLERY, Diane Jane | Secretary | 57 Oxley Close SE1 5HF London | British | 76904160001 | ||||||
| MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 308517020001 | |||||||
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344189810001 | |||||||
| BLOOMSBURY SECRETARIES LIMITED | Nominee Secretary | Kingsway House 103 Kingsway Holborn WC2B 6AW London | 900018940001 | |||||||
| AUGUSTUS, Jane Sarah | Director | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | England | British | 87469680001 | |||||
| AUGUSTUS, Jane Sarah | Director | 76 Cranmer Street LE3 0QA Leicester | England | British | 87469680001 | |||||
| BAVIN, Julie Anne | Director | 3 Temple Quay BS1 6DZ Bristol Ground Floor England | England | British | 101053770001 | |||||
| BEAVER, Melanie Jane | Director | 3 Temple Quay BS1 6DZ Bristol Ground Floor England | United Kingdom | British | 116695190002 | |||||
| BELL, Ian James | Director | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | England | British | 84063840002 | |||||
| CHRISTOPHER, Catherine | Director | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | England | British | 147467520001 | |||||
| CLEWS, Steven John | Director | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | United Kingdom | British | 38870330003 | |||||
| COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 262192270001 | |||||
| CURRAH, Ellen Ruth | Director | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | England | British | 136506700001 | |||||
| CURTIS, Rupert Morris | Director | 3 Temple Quay BS1 6DZ Bristol Ground Floor England | United Kingdom | British | 4154710003 | |||||
| DEASEY, Helen | Director | 3 Temple Quay BS1 6DZ Bristol Ground Floor England | England | British | 180115570001 | |||||
| DEW, Sally Jane | Director | White Hollow Staunton Lane DE73 1JN Ticknall Derbyshire | British | 101053860001 | ||||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| DIXON, Gary | Director | Lanchester House Main Street Great Glen LE8 Leicester | England | British | 147462100001 | |||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||
| EGGINGTON, Sherida-Anne | Director | Wykin Lane Stoke Golding CV13 6HN Nuneaton 41 Warwickshire | British | 130898430001 | ||||||
| FRENCH, Joanne Marie Gilroy | Director | Pointon York House Unit P Welland Business Park LE16 7PS Valley Way Market Harborough Leicestershire | United Kingdom | New Zealand | 183859300001 | |||||
| GARDNER, Steven Robert | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | England | British | 127934510002 | |||||
| HADALL, Ralph | Director | Bryans Close Road DD7 7AB Calne 79 Wiltshire United Kingdom | United Kingdom | British | 180117480002 | |||||
| HAGGER, Kim | Director | 3 Temple Quay BS1 6DZ Bristol Ground Floor England | England | British | 180447070001 | |||||
| HALLETT, Christine Patricia | Director | 7 Trevithick Lane Shenley Lodge MK5 7EE Buckinghamshire | United Kingdom | British | 59969480001 | |||||
| HUSS, Angela Lilian Eve | Director | 96 Barbara Avenue LE5 2AB Leicester | British | 58768000001 |
Who are the persons with significant control of CRESCENT TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curtis Banks Limited | Apr 06, 2016 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CRESCENT TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
|
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