Background WavePink WaveYellow Wave

CENTRE CRESCENT LIMITED (01719260)

CENTRE CRESCENT LIMITED (01719260) is an active UK company. incorporated on 28 April 1983. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRE CRESCENT LIMITED has been registered for 42 years. Current directors include BASS, Philip Sam, DUFFIN, John, LYNN, Joshua and 1 others.

Company Number
01719260
Status
active
Type
ltd
Incorporated
28 April 1983
Age
42 years
Address
16 Crescent Road, Hampshire, PO12 2DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASS, Philip Sam, DUFFIN, John, LYNN, Joshua, PATERSON, Rory Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE CRESCENT LIMITED

CENTRE CRESCENT LIMITED is an active company incorporated on 28 April 1983 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRE CRESCENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01719260

LTD Company

Age

42 Years

Incorporated 28 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SILVER BUCKLE LIMITED
From: 28 April 1983To: 10 September 1984
Contact
Address

16 Crescent Road Alverstoke Hampshire, PO12 2DH,

Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
May 15
Director Left
May 20
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BASS, Philip Sam

Active
16 Crescent Road, HampshirePO12 2DH
Secretary
Appointed 30 Apr 2012

BASS, Philip Sam

Active
16 Crescent Road, GosportPO12 2DH
Born July 1975
Director
Appointed 28 Oct 1996

DUFFIN, John

Active
Flat 1 16 Crescent Rd, GosportPO12 2DH
Born November 1970
Director
Appointed 12 Jan 2007

LYNN, Joshua

Active
Crescent Road, AlverstokePO12 2DH
Born September 1966
Director
Appointed 29 Jul 2022

PATERSON, Rory Alexander

Active
Crescent Road, GosportPO12 2DH
Born July 1988
Director
Appointed 04 Jun 2021

BASS, Philip Sam

Resigned
16 Crescent Road, HampshirePO12 2DH
Secretary
Appointed 14 Apr 2012
Resigned 14 Apr 2012

BASS, Philip Sam

Resigned
91 Great Brownings, LondonSE21 7HR
Secretary
Appointed 15 Aug 2006
Resigned 18 Feb 2008

DAVIS, Paula

Resigned
16 Crescent Road, GosportPO12 2DH
Secretary
Appointed 18 Feb 2008
Resigned 09 May 2011

DEAN, Glenda

Resigned
16 Crescent Road, GosportPO12 2DH
Secretary
Appointed 28 Jun 1991
Resigned 05 Jan 1996

DUNTON, Brian

Resigned
38 Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 07 Nov 1997
Resigned 15 Aug 2006

FAIRHALL, Louisa

Resigned
133 High Street, GosportPO12 1DZ
Secretary
Appointed 09 May 2011
Resigned 30 Apr 2012

FEAR, Richard Keith

Resigned
3 Kew Drive, TrowbridgeBA14 9EL
Secretary
Appointed 05 Jan 1996
Resigned 07 Nov 1997

RUDLAND, Simon Victor, Surg Lt

Resigned
16 Crescent Road, GosportPO12 2DH
Secretary
Appointed N/A
Resigned 27 Jun 1991

DARLISON, Paula Susan

Resigned
16 Crescent Road, HampshirePO12 2DH
Born January 1970
Director
Appointed 01 Apr 2015
Resigned 29 Jul 2022

DAVIS, Paula

Resigned
16 Crescent Road, GosportPO12 2DH
Born September 1963
Director
Appointed 15 Aug 2006
Resigned 15 Jul 2013

DEAN, Glenda

Resigned
16 Crescent Road, GosportPO12 2DH
Born May 1938
Director
Appointed 28 Jun 1991
Resigned 05 Jan 1996

DUNTON, Brian

Resigned
Flat 2 16 Crescent Road, GosportPO12 2DH
Born February 1954
Director
Appointed 05 Jan 1996
Resigned 15 Aug 2006

FEAR, Richard Keith

Resigned
3 Kew Drive, TrowbridgeBA14 9EL
Born June 1960
Director
Appointed N/A
Resigned 07 Nov 1997

FOX, Kathleen Anne

Resigned
Basement Flat 16 Crescent Road, GosportPO12 2DH
Born March 1942
Director
Appointed N/A
Resigned 31 Jul 1996

LATHAM, Hugh St Aubyn

Resigned
Bacon Lane, Hayling IslandPO11 0BP
Born January 1960
Director
Appointed 11 Jan 2005
Resigned 28 Feb 2020

NIGHY, David James

Resigned
Flat 1, AlverstokePO12 2DH
Born August 1966
Director
Appointed 26 Jan 2001
Resigned 12 Jan 2007

OBOYLE, Martin

Resigned
Flat 2 16 Crescent Road, GosportPO12 2DH
Born August 1963
Director
Appointed 15 Aug 2006
Resigned 15 Jul 2013

READ, Sarah

Resigned
16 Crescent Road, HampshirePO12 2DH
Born August 1984
Director
Appointed 15 Jul 2013
Resigned 10 Jul 2014

RUDLAND, Simon Victor, Surg Lt

Resigned
16 Crescent Road, GosportPO12 2DH
Born December 1962
Director
Appointed N/A
Resigned 27 Jun 1991

SPINKS, Darren

Resigned
Flat 1 16 Crescent Road, GosportPO12 2DH
Born April 1966
Director
Appointed 07 Nov 1997
Resigned 26 Jan 2001

WESTAWAY LTD (3 BELL LANE GIBRALTAR)

Resigned
Flat 3, GosportPO12 2DH
Corporate director
Appointed N/A
Resigned 11 Jan 2005
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
7 July 1991
288288
Legacy
14 May 1991
363b363b
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
363363
Legacy
12 January 1988
363363
Legacy
12 January 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87