Background WavePink WaveYellow Wave

THE CRESCENT COMPANY (SURBITON) LIMITED (04227312)

THE CRESCENT COMPANY (SURBITON) LIMITED (04227312) is an active UK company. incorporated on 1 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CRESCENT COMPANY (SURBITON) LIMITED has been registered for 24 years. Current directors include HUMPHREY, Karen Barbara.

Company Number
04227312
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
C/O Fairoak Estate Management Ltd Building3, Chiswick Park, London, W4 5YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHREY, Karen Barbara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRESCENT COMPANY (SURBITON) LIMITED

THE CRESCENT COMPANY (SURBITON) LIMITED is an active company incorporated on 1 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CRESCENT COMPANY (SURBITON) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04227312

LTD Company

Age

24 Years

Incorporated 1 June 2001

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 13 June 2025 (10 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Fairoak Estate Management Ltd Building3, Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

PO Box 4385 04227312 - Companies House Default Address Cardiff CF14 8LH
From: 27 June 2013To: 30 January 2024
C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England
From: 15 April 2013To: 27 June 2013
Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ
From: 1 June 2001To: 15 April 2013
Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 11
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HUMPHREY, Karen Barbara

Active
Chiswick Park, LondonW4 5YA
Born April 1965
Director
Appointed 29 Mar 2023

JOHNSON, Jennifer Anne

Resigned
108 Alwyn Court, SurbitonKT6 4DR
Secretary
Appointed 01 Jun 2001
Resigned 19 Aug 2003

HERITAGE MANAGEMENT LIMITED

Resigned
Waterhouse Lane, KingswoodKT20 6EJ
Corporate secretary
Appointed 01 Nov 2004
Resigned 12 Apr 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 01 Jun 2001

TOWNENDS PROPERTY MANAGEMENT

Resigned
Latour House Chertsey Boulevard, ChertseyKT16 9JX
Corporate secretary
Appointed 19 Aug 2003
Resigned 01 Nov 2004

JOHNSON, Jennifer Anne

Resigned
Chiswick Park, LondonW4 5YA
Born May 1966
Director
Appointed 01 Jun 2010
Resigned 25 Aug 2022

JOHNSON, Jennifer Anne

Resigned
108 Alwyn Court, SurbitonKT6 4DR
Born May 1966
Director
Appointed 01 Jun 2001
Resigned 24 Oct 2002

KERNICK, Christa

Resigned
17 Meudon Court, SurbitonKT6 4BD
Born July 1959
Director
Appointed 01 Jun 2001
Resigned 20 Mar 2003

LINFIELD, Karen Jane

Resigned
14 Westbourne Court, SurbitonKT6 4BN
Born April 1957
Director
Appointed 01 Jun 2001
Resigned 29 Mar 2023

MOORE, Samantha Leigh

Resigned
9 Meudon Court, SurbitonKT6 4BD
Born September 1969
Director
Appointed 01 Jun 2001
Resigned 20 Mar 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Jun 2001
Resigned 01 Jun 2001
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
1 October 2012
AAMDAAMD
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
225Change of Accounting Reference Date
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
88(2)R88(2)R
Legacy
9 July 2002
88(2)R88(2)R
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Incorporation Company
1 June 2001
NEWINCIncorporation