Background WavePink WaveYellow Wave

CRESCENT (PLYMOUTH) LIMITED(THE) (00698556)

CRESCENT (PLYMOUTH) LIMITED(THE) (00698556) is an active UK company. incorporated on 17 July 1961. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESCENT (PLYMOUTH) LIMITED(THE) has been registered for 64 years. Current directors include BEAL, Jason Philip Marcus, EATON, Robert William, FREEMAN, David Andrew and 2 others.

Company Number
00698556
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 1961
Age
64 years
Address
4 The Crescent, Devon, PL1 3AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAL, Jason Philip Marcus, EATON, Robert William, FREEMAN, David Andrew, PEAK, Jeremy Duncan, SLADE, John Harvey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT (PLYMOUTH) LIMITED(THE)

CRESCENT (PLYMOUTH) LIMITED(THE) is an active company incorporated on 17 July 1961 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESCENT (PLYMOUTH) LIMITED(THE) was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00698556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 17 July 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4 The Crescent Plymouth Devon, PL1 3AB,

Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Director Joined
Jun 14
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Left
May 18
Director Left
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MONK, David Alan

Active
South Barton, PlymouthPL8 2DF
Secretary
Appointed 20 Jul 1999

BEAL, Jason Philip Marcus

Active
The Crescent, PlymouthPL1 3AB
Born September 1970
Director
Appointed 01 Aug 2017

EATON, Robert William

Active
Ludbrook Bank Bittaford, IvybridgePL21 0ER
Born November 1953
Director
Appointed 06 Jan 2003

FREEMAN, David Andrew

Active
PlymouthPL1 3AB
Born July 1977
Director
Appointed 01 May 2014

PEAK, Jeremy Duncan

Active
Week, TavistockPL19 0NL
Born February 1967
Director
Appointed 02 Jul 2001

SLADE, John Harvey

Active
Torr, YealmptonPL8 2DZ
Born April 1962
Director
Appointed 24 Mar 1998

LEIGH, Steven Paul

Resigned
34 East Street, Bovey TraceyTQ13 9EJ
Secretary
Appointed 24 Jul 1996
Resigned 20 Jul 1999

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed N/A
Resigned 01 Jan 1997

ADAM, Graham David

Resigned
Little Freith, Henley - On - ThamesRG9 6NY
Born July 1944
Director
Appointed N/A
Resigned 02 May 2017

BLACKBURN, David Orde

Resigned
The Small House, LiskeardPL14 3QT
Born January 1948
Director
Appointed 02 Jul 2001
Resigned 31 Mar 2018

CROWNSHAW, John Langley

Resigned
Bramble Cottage, PlymouthPL8 1LS
Born February 1951
Director
Appointed N/A
Resigned 13 Sept 2002

DAVIES, Keith Beverley

Resigned
Waterwynch, Newton FerrersPL8 1BJ
Born June 1947
Director
Appointed N/A
Resigned 24 Mar 1998

HASSALL, Lee Maurice

Resigned
1 Belmont Villas, PlymouthPL3 4DP
Born June 1964
Director
Appointed 14 Oct 2004
Resigned 30 Apr 2018

HAYES, Sally Anne

Resigned
Buttville House, KingsbridgeTQ7 1JL
Born June 1960
Director
Appointed 27 Jul 2006
Resigned 30 Oct 2019

HOBDAY, Dennis

Resigned
The Old Cottage, KingsbridgeTQ7 3EY
Born September 1951
Director
Appointed 14 Oct 2004
Resigned 05 Jul 2006

JAMES, David Steel Barnes

Resigned
Woodhaye,, PlymouthPL8 1HP
Born June 1949
Director
Appointed 25 Apr 1994
Resigned 23 Dec 1999

MAYO, David Joseph

Resigned
5 Collingwood Villas, PlymouthPL1 5NZ
Born December 1944
Director
Appointed 02 Jul 2001
Resigned 31 Mar 2009

MIDGLEY, Robin Holdsworthy

Resigned
Bond Pearce 1 The Crescent, PlymouthPL1 3AE
Born July 1931
Director
Appointed N/A
Resigned 25 Apr 1994

MURRAY, John Stewart

Resigned
7 The Crescent, PlymouthPL1 3AG
Born September 1940
Director
Appointed N/A
Resigned 10 Jun 1999

PETHYBRIDGE, John Henry

Resigned
Barn Park, BodminPL31 2AT
Born June 1907
Director
Appointed N/A
Resigned 30 Jun 1999

SALOMENSEN, Victor Eric Stanhope

Resigned
Darwin House, ExeterEX1 1LA
Born January 1951
Director
Appointed N/A
Resigned 23 Dec 1999

SAVERY, Thomas Edward James

Resigned
66 Merafield Road, PlymouthPL7 1SH
Born November 1932
Director
Appointed N/A
Resigned 02 Nov 1995

SLOGGETT, Geoffrey Richard

Resigned
The Ferns Seymour Road, PlymouthPL3 5AT
Born June 1937
Director
Appointed N/A
Resigned 17 Feb 1992

THAVENOT, Alexander David Iltid

Resigned
East Allington, TotnesTQ9 7PZ
Born June 1952
Director
Appointed 05 May 1992
Resigned 20 Jul 1999

WARINGTON-SMYTH, Julian Thorold

Resigned
Doddridge House, CreditonEX17 4BY
Born August 1951
Director
Appointed 13 Sept 2002
Resigned 07 Jan 2008

WEST, Richard Geoffrey

Resigned
Trebeighan Landrake, SaltashPL12 5AE
Born December 1941
Director
Appointed N/A
Resigned 24 Mar 1998
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
27 August 1996
287Change of Registered Office
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
11 July 1995
287Change of Registered Office
Legacy
1 February 1995
287Change of Registered Office
Legacy
27 January 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
3 October 1986
363363
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts