Background WavePink WaveYellow Wave

CRESCENT AMENITY LIMITED (01557778)

CRESCENT AMENITY LIMITED (01557778) is an active UK company. incorporated on 23 April 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESCENT AMENITY LIMITED has been registered for 44 years. Current directors include ADAM, Robert James, FORESTIER, Marc, FUTTER, Julian Andrew and 3 others.

Company Number
01557778
Status
active
Type
ltd
Incorporated
23 April 1981
Age
44 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAM, Robert James, FORESTIER, Marc, FUTTER, Julian Andrew, HAHN, Peter Drew, KELSEY, Neil Richard, PEROWNE, Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT AMENITY LIMITED

CRESCENT AMENITY LIMITED is an active company incorporated on 23 April 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESCENT AMENITY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01557778

LTD Company

Age

44 Years

Incorporated 23 April 1981

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PRECIS FORTY FOUR LIMITED
From: 23 April 1981To: 31 December 1981
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 17 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
From: 1 August 2014To: 25 January 2021
C/O Westbourne Estates 120 Westbourne Grove London W11 2RR
From: 3 November 2009To: 1 August 2014
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 23 April 1981To: 3 November 2009
Timeline

17 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Apr 81
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Joined
Apr 15
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Nov 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 13 Nov 2009

ADAM, Robert James

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born February 1965
Director
Appointed 24 Oct 2018

FORESTIER, Marc

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born November 1963
Director
Appointed 01 Apr 2014

FUTTER, Julian Andrew

Active
61 Warrington Crescent, LondonW9 1EH
Born October 1952
Director
Appointed 26 Apr 1999

HAHN, Peter Drew

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born September 1957
Director
Appointed 11 Mar 2024

KELSEY, Neil Richard

Active
75 Randolph Avenue, LondonW9 1DW
Born May 1943
Director
Appointed 11 Sept 2012

PEROWNE, Catherine

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born May 1980
Director
Appointed 11 Mar 2024

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 11 Mar 1996
Resigned 03 Sept 1999

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 11 Mar 1996

SOLITAIRE SECRETARIES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 03 Sept 1999
Resigned 31 Oct 2009

BAGGULEY, Julia

Resigned
Third Floor Flat, LondonW9 1EH
Director
Appointed N/A
Resigned 24 Mar 1993

BOURNE, Robert William

Resigned
Garden Flat 18 Clifton Gardens, LondonW9 1DT
Born May 1959
Director
Appointed 04 Sept 1996
Resigned 25 Jul 1997

CAMPBELL, Nicholas Simon

Resigned
63 Warrington Crescent, LondonW9 1EH
Born June 1947
Director
Appointed N/A
Resigned 04 Sept 1996

CAVILL, Ronald William

Resigned
35 Randolph Crescent, LondonW9 1DP
Born June 1940
Director
Appointed 08 Apr 1992
Resigned 24 Mar 1993

COTTON, Wiliam, Major

Resigned
69 Warrington Crescent, LondonW9 1EH
Born July 1920
Director
Appointed N/A
Resigned 08 Apr 1992

CROPPER, Jenny

Resigned
Studio Flat, LondonW9 1DW
Born September 1942
Director
Appointed N/A
Resigned 08 Apr 1992

DE VAAL, Virginia Anne

Resigned
Flat G, LondonW9 1DP
Born May 1924
Director
Appointed 04 Sept 1996
Resigned 14 Jun 2019

FLETCHER, Leslie Herbert

Resigned
Randolph Crescent, LondonW9 1DP
Born December 1934
Director
Appointed 04 Feb 2009
Resigned 17 Apr 2012

FRY, Anthony Michael

Resigned
102 Elgin Crescent, LondonW11 2JL
Born June 1955
Director
Appointed N/A
Resigned 04 Sept 1996

FUTTER, Julian Andrew

Resigned
61 Warrington Crescent, LondonW9 1EH
Born October 1952
Director
Appointed N/A
Resigned 08 Apr 1992

GINSBURG, Leslie

Resigned
65 Warrington Crescent, LondonW9 1EH
Born May 1918
Director
Appointed 24 Mar 1993
Resigned 24 Feb 1994

GINSBURG, Madeleine

Resigned
65 Warrington Crescent, LondonW9 1EH
Born September 1928
Director
Appointed 23 Mar 1994
Resigned 26 Apr 1999

GORDON, Celia

Resigned
Garden Flat, LondonW9 1EH
Born June 1935
Director
Appointed 19 Jul 2006
Resigned 21 Jun 2010

GORDON, Celia

Resigned
Garden Flat, LondonW9 1EH
Born June 1935
Director
Appointed 08 Apr 1992
Resigned 04 Sept 1996

JOHNSON, Liza Vera

Resigned
Randolph Crescent, LondonW9 1DP
Born October 1972
Director
Appointed 21 Jun 2010
Resigned 02 Jul 2013

KIDD, David John

Resigned
79 Warrington Crescent, LondonW9
Born April 1959
Director
Appointed 23 Mar 1994
Resigned 23 Jun 1998

LANDWEHR, Lori Jean

Resigned
Warrington Crescent, LondonW9 1ED
Born December 1958
Director
Appointed 15 May 2008
Resigned 28 Nov 2012

LANDWEHR, Robert J

Resigned
9 Spring Street, LondonW2 3RA
Born March 1958
Director
Appointed 01 Jun 2014
Resigned 06 Sept 2024

MARKS, Eve Roberta

Resigned
17 Randolph Crescent, LondonW9 1DP
Born April 1940
Director
Appointed N/A
Resigned 06 Aug 1996

MAXTED, Robert David

Resigned
Clifton Gardens, LondonW9 1DT
Born March 1947
Director
Appointed 19 Jun 2013
Resigned 19 Nov 2020

MCLAIN, Bruce Hardy

Resigned
19 Clifton Gardens, LondonW9 1AL
Born September 1952
Director
Appointed 23 Jun 1998
Resigned 26 Apr 1999

NEWLANDS, Margot Rosser

Resigned
Flat F 3 Randolph Crescent, LondonW9 1DP
Born July 1917
Director
Appointed 26 Apr 2000
Resigned 31 Mar 2004

PEACOCK, Jeremy Franklin, Mr.

Resigned
Flat1e, LondonW9 1DP
Born January 1954
Director
Appointed 10 Apr 2002
Resigned 04 Jul 2010

PYE, Raymond Ross

Resigned
179a Sutherland Avenue, LondonW9 1ET
Born November 1939
Director
Appointed 23 Jun 1998
Resigned 18 Jul 2006

PYE, Raymond Ross

Resigned
179a Sutherland Avenue, LondonW9 1ET
Born November 1939
Director
Appointed N/A
Resigned 24 Mar 1993
Fundings
Financials
Latest Activities

Filing History

165

Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 June 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
2 June 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
19 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
1 June 2001
88(2)Return of Allotment of Shares
Legacy
1 June 2001
363aAnnual Return
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363aAnnual Return
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Auditors Resignation Company
16 March 1999
AUDAUD
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
363aAnnual Return
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363aAnnual Return
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Legacy
24 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
24 September 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
10 August 1990
287Change of Registered Office
Legacy
14 June 1990
363363
Memorandum Articles
17 May 1990
MEM/ARTSMEM/ARTS
Resolution
10 May 1990
RESOLUTIONSResolutions
Legacy
9 May 1990
287Change of Registered Office
Legacy
5 October 1989
288288
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
7 December 1987
288288
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Incorporation Company
23 April 1981
NEWINCIncorporation