Background WavePink WaveYellow Wave

THE CRESCENT TRUST COMPANY LIMITED (01202832)

THE CRESCENT TRUST COMPANY LIMITED (01202832) is an active UK company. incorporated on 7 March 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CRESCENT TRUST COMPANY LIMITED has been registered for 51 years. Current directors include LINDSAY FYNN, Nigel, LINDSAY FYNN, Piers Basil, LINDSAY-FYNN, Charles Dacre and 2 others.

Company Number
01202832
Status
active
Type
ltd
Incorporated
7 March 1975
Age
51 years
Address
168 Campden Hill Road, London, W8 7AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LINDSAY FYNN, Nigel, LINDSAY FYNN, Piers Basil, LINDSAY-FYNN, Charles Dacre, LINDSAY-FYNN, Eleanor, LINDSAY-FYNN, Miranda Nanette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRESCENT TRUST COMPANY LIMITED

THE CRESCENT TRUST COMPANY LIMITED is an active company incorporated on 7 March 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CRESCENT TRUST COMPANY LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

01202832

LTD Company

Age

51 Years

Incorporated 7 March 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ARTGATE LIMITED
From: 7 March 1975To: 28 March 1989
Contact
Address

168 Campden Hill Road London, W8 7AS,

Previous Addresses

Lee Ford Budleigh Salterton Devon EX9 7AJ
From: 7 March 1975To: 29 January 2026
Timeline

7 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Capital Update
Oct 12
Funding Round
Oct 12
New Owner
Jul 17
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Mar 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

LINDSAY-FYNN, Miranda

Active
Campden Hill Road, LondonW8 7AS
Secretary
Appointed 29 Jan 2026

LINDSAY FYNN, Nigel

Active
Lee Ford, Budleigh SaltertonEX9 7AJ
Born May 1942
Director
Appointed 25 Mar 1999

LINDSAY FYNN, Piers Basil

Active
Budleigh Salterton, DevonEX9 7AJ
Born July 1975
Director
Appointed 11 Sept 2006

LINDSAY-FYNN, Charles Dacre

Active
Budleigh Salterton, DevonEX9 7AJ
Born September 1989
Director
Appointed 01 Oct 2023

LINDSAY-FYNN, Eleanor

Active
Campden Hill Road, LondonW8 7AS
Born February 1981
Director
Appointed 10 Mar 2025

LINDSAY-FYNN, Miranda Nanette

Active
Campden Hill Road, LondonW8 7AS
Born July 1978
Director
Appointed 01 Oct 2023

ADAMS, Nigel Paul

Resigned
439a Topsham Road, ExeterEX2 7AF
Secretary
Appointed N/A
Resigned 08 Jan 2007

DUNN, Ian Francis

Resigned
The Hazels, ExeterEX2 5AJ
Secretary
Appointed 08 Jan 2007
Resigned 21 Jan 2008

GLOVER, Stephen Richard

Resigned
Manning Avenue, CullomptonEX15 1QE
Secretary
Appointed 21 Jan 2008
Resigned 29 Jan 2026

ADAMS, Nigel Paul

Resigned
439a Topsham Road, ExeterEX2 7AF
Born December 1953
Director
Appointed N/A
Resigned 08 Jan 2007

FITZHERBERT, Eden Henry Thomas

Resigned
Forres, ExmouthEX8 2NQ
Born August 1944
Director
Appointed N/A
Resigned 30 Aug 2002

HOLLEY, Sydney Alfred

Resigned
Caterina, St Brelade
Born February 1940
Director
Appointed 08 Aug 1994
Resigned 14 Oct 1997

Persons with significant control

1

Mr Nigel Lindsay-Fynn

Active
Campden Hill Road, LondonW8 7AS
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 April 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Resolution
8 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Legacy
2 October 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2012
SH19Statement of Capital
Legacy
2 October 2012
CAP-SSCAP-SS
Resolution
2 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Auditors Resignation Company
6 February 2004
AUDAUD
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
30 May 2002
AUDAUD
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 November 1999
AUDAUD
Legacy
16 November 1999
287Change of Registered Office
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
29 March 1999
88(3)88(3)
Legacy
29 March 1999
88(2)R88(2)R
Resolution
12 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
88(2)R88(2)R
Resolution
12 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
287Change of Registered Office
Legacy
26 August 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363x363x
Legacy
27 April 1992
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363x363x
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 February 1989
MEM/ARTSMEM/ARTS
Legacy
6 February 1989
123Notice of Increase in Nominal Capital
Legacy
6 February 1989
88(2)Return of Allotment of Shares
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
8 December 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
29 September 1987
287Change of Registered Office
Legacy
8 April 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Incorporation Company
7 March 1975
NEWINCIncorporation