Background WavePink WaveYellow Wave

CRESCENT WEST PROPERTIES (00806179)

CRESCENT WEST PROPERTIES (00806179) is an active UK company. incorporated on 22 May 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CRESCENT WEST PROPERTIES has been registered for 61 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith and 2 others.

Company Number
00806179
Status
active
Type
private-unlimited
Incorporated
22 May 1964
Age
61 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith, MCNUFF, Jonathan Charles, PINKSTONE, Clare
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT WEST PROPERTIES

CRESCENT WEST PROPERTIES is an active company incorporated on 22 May 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CRESCENT WEST PROPERTIES was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00806179

PRIVATE-UNLIMITED Company

Age

61 Years

Incorporated 22 May 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

CRESCENT WEST PROPERTIES LIMITED
From: 22 May 1964To: 20 August 2008
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 22 Dec 2023

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 11 Nov 2024

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 03 Apr 2017

PINKSTONE, Clare

Active
45 Seymour Street, LondonW1H 7LX
Born March 1989
Director
Appointed 18 Mar 2022

CHIA, Swee Ming

Resigned
10 Mount Ephraim Road, LondonSW16 1NG
Secretary
Appointed 20 Mar 1998
Resigned 30 Aug 2006

EKPO, Ndiana

Resigned
York House, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

HUBERMAN, Paul Laurence

Resigned
80 Kingsley Way, LondonN2 0EN
Secretary
Appointed N/A
Resigned 20 Mar 1998

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 30 Aug 2006
Resigned 30 Apr 2009

BARZYCKI, Sarah Morrell

Resigned
Sandown Road, EsherKT10 9TT
Born August 1958
Director
Appointed 11 Sept 2006
Resigned 05 Aug 2008

BELL, Lucinda Margaret

Resigned
6 Priory Gardens, LondonW4 1TT
Born September 1964
Director
Appointed 11 Sept 2006
Resigned 05 Aug 2008

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 30 Aug 2006
Resigned 31 Dec 2007

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 11 Sept 2006
Resigned 16 Aug 2010

DAVIDSON, Emanuel Wolfe

Resigned
6 Beechworth Close, LondonNW3 7UT
Born February 1931
Director
Appointed N/A
Resigned 30 Aug 2006

DAVIDSON, Gerald Abraham

Resigned
Gardnor House, LondonNW3 1HT
Born April 1961
Director
Appointed 13 Sept 2001
Resigned 30 Aug 2006

DAVIDSON, Gerald Abraham

Resigned
Gardnor House, LondonNW3 1HT
Born April 1961
Director
Appointed 05 Dec 1991
Resigned 31 Dec 1995

FORSHAW, Christopher Michael John

Resigned
York House, LondonW1H 7LX
Born July 1949
Director
Appointed 30 Aug 2006
Resigned 05 Apr 2017

HAYMAN, Josephine

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1989
Director
Appointed 31 Jan 2020
Resigned 11 Nov 2024

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 11 Sept 2006
Resigned 05 Aug 2008

HUBERMAN, Paul Laurence

Resigned
80 Kingsley Way, LondonN2 0EN
Born June 1961
Director
Appointed N/A
Resigned 20 Mar 1998

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 10 Apr 2018
Resigned 31 Dec 2021

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 11 Sept 2006
Resigned 05 Aug 2008

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2022

RANGER, Patrick

Resigned
2 Park Hill, LondonW5 2JR
Born December 1959
Director
Appointed 12 Jan 1998
Resigned 13 Sept 2001

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 30 Aug 2006
Resigned 05 Aug 2008

ROBERTS, Timothy Andrew

Resigned
Lorne House, CobhamKT11 2RU
Born July 1964
Director
Appointed 11 Sept 2006
Resigned 05 Aug 2008

ROBSON, Tom

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1982
Director
Appointed 31 Jan 2020
Resigned 11 Sept 2020

ROSCOE, Antony David

Resigned
54 Fowlers Walk, LondonW5 1BG
Born October 1958
Director
Appointed N/A
Resigned 27 Mar 1997

SAYERS, Catherine Fiona

Resigned
York House, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 05 Oct 2020
Resigned 22 Dec 2023

TAYLOR, Jonathan David

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1983
Director
Appointed 01 Feb 2024
Resigned 11 Nov 2024

WEBB, Nigel Mark

Resigned
Beech Lodge, St AlbansAL3 7EU
Born November 1963
Director
Appointed 11 Sept 2006
Resigned 05 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Bld Property Holdings Limited

Active
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
122122
Certificate Re Registration Limited To Unlimited
20 August 2008
CERT3CERT3
Re Registration Memorandum Articles
20 August 2008
MARMAR
Legacy
20 August 2008
49(1)49(1)
Legacy
20 August 2008
49(8)(b)49(8)(b)
Legacy
20 August 2008
49(8)(a)49(8)(a)
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
353353
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
3 November 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1995
AAAnnual Accounts
Legacy
23 November 1994
287Change of Registered Office
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
287Change of Registered Office
Resolution
15 March 1993
RESOLUTIONSResolutions
Resolution
1 November 1992
RESOLUTIONSResolutions
Resolution
1 November 1992
RESOLUTIONSResolutions
Resolution
1 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
13 December 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
6 November 1991
287Change of Registered Office
Legacy
18 September 1991
363b363b
Legacy
7 February 1991
288288
Auditors Resignation Company
4 January 1991
AUDAUD
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
4 May 1990
288288
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
18 June 1986
288288
Legacy
14 May 1986
288288