Background WavePink WaveYellow Wave

CRESCENT MANAGEMENT (BILLERICAY) LIMITED (02833796)

CRESCENT MANAGEMENT (BILLERICAY) LIMITED (02833796) is an active UK company. incorporated on 7 July 1993. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRESCENT MANAGEMENT (BILLERICAY) LIMITED has been registered for 32 years. Current directors include BURRELL, Edward James, BURRELL, Richard James.

Company Number
02833796
Status
active
Type
ltd
Incorporated
7 July 1993
Age
32 years
Address
361 Rayleigh Road, Essex, SS9 5PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURRELL, Edward James, BURRELL, Richard James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT MANAGEMENT (BILLERICAY) LIMITED

CRESCENT MANAGEMENT (BILLERICAY) LIMITED is an active company incorporated on 7 July 1993 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRESCENT MANAGEMENT (BILLERICAY) LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02833796

LTD Company

Age

32 Years

Incorporated 7 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

361 Rayleigh Road Leigh On Sea Essex, SS9 5PS,

Timeline

11 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Dec 10
Director Left
Apr 17
Director Joined
Nov 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Apr 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURRELL, Edward James

Active
Eastwood, Leigh-On-SeaSS9 5PS
Secretary
Appointed 26 Aug 2022

BURRELL, Edward James

Active
Eastwood, Leigh-On-SeaSS9 5PS
Born July 1978
Director
Appointed 07 Apr 2022

BURRELL, Richard James

Active
54 Paddock Close, Leigh-On-SeaSS9 5QR
Born January 1946
Director
Appointed 01 Jun 2007

BURRELL, Barbara Joan

Resigned
54 Paddock Close, Leigh-On-SeaSS9 5QR
Secretary
Appointed 01 Jul 1998
Resigned 05 May 2021

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Secretary
Appointed 07 Jul 1993
Resigned 22 Jul 1998

BURRELL, Barbara Joan

Resigned
54 Paddock Close, Leigh-On-SeaSS9 5QR
Born November 1945
Director
Appointed 01 Jul 1998
Resigned 05 May 2021

GRIFFITHS, Stephen Richard

Resigned
57a Norsey Street, BillercayCM11 1BM
Born August 1954
Director
Appointed 30 Jun 2006
Resigned 06 Dec 2010

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Born September 1946
Director
Appointed 07 Jul 1993
Resigned 22 Jul 1998

MARTIN, Derek Henry

Resigned
The Willows Tye Common Road, BillericayCM12 9SD
Born December 1933
Director
Appointed 01 Jul 1998
Resigned 26 Jan 2007

MARTIN, Ronald

Resigned
Hollytree House 344 Benfleet Road, BenfleetSS7 1PW
Born January 1953
Director
Appointed 07 Jul 1993
Resigned 01 Jul 1998

OLIVER, Christopher Philip Peter

Resigned
Rayleigh Road, Leigh-On-SeaSS9 5PS
Born August 1953
Director
Appointed 06 Jun 2000
Resigned 12 Apr 2017

PANORMO, Douglas Michael

Resigned
28 Ridgeway, HuttonCM13 2LP
Born April 1948
Director
Appointed 09 Feb 2009
Resigned 01 May 2020

PANORMO, Liam Christopher

Resigned
Mountnessing, BrentwoodCM15 0UT
Born June 1980
Director
Appointed 14 Aug 2017
Resigned 01 May 2020

POUNTNEY, David Robert

Resigned
Cherry Cottage Downham Road, IngatestoneCM4 9RJ
Born January 1938
Director
Appointed 01 Jul 1998
Resigned 06 Jan 2007

SOUTHGATE, Christopher William

Resigned
9 Crawford Close, BillericayCM12 0PX
Born August 1951
Director
Appointed 07 Jan 2007
Resigned 27 Jan 2009

STADEN, William David

Resigned
5 Bouchiers Place, ColchesterCO5 9TY
Born January 1946
Director
Appointed 01 Jul 1998
Resigned 12 Jan 2000

THEOBALD, Ronald Terence

Resigned
110 Noak Hill Road, BillericayCM12 9UH
Born June 1941
Director
Appointed 01 Jul 1998
Resigned 31 May 1999

Persons with significant control

4

1 Active
3 Ceased
Crescent Court, BillericayCM12 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019
Ceased 01 May 2020
Western Road, BillericayCM12 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2019

Mr Richard James Burrell

Ceased
Leigh On SeaSS9 5QR
Born January 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2019

Mrs Barbara Joan Burrell

Ceased
Leigh On SeaSS9 5QR
Born November 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
7 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
24 August 1999
287Change of Registered Office
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
224224
Legacy
10 September 1993
88(2)R88(2)R
Incorporation Company
7 July 1993
NEWINCIncorporation