Background WavePink WaveYellow Wave

NEW CRESCENT YARD (MANAGEMENT) LIMITED (04541555)

NEW CRESCENT YARD (MANAGEMENT) LIMITED (04541555) is an active UK company. incorporated on 20 September 2002. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW CRESCENT YARD (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include BURGOS-BRYANT, Carlos Martyn, O'FLANAGAN, Ciara Mary, PERRY, Robert and 3 others.

Company Number
04541555
Status
active
Type
ltd
Incorporated
20 September 2002
Age
23 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGOS-BRYANT, Carlos Martyn, O'FLANAGAN, Ciara Mary, PERRY, Robert, PREDA, George Daniel, VOYCE, Richard Anthony, WILLIAMSON, James Dimitrios
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CRESCENT YARD (MANAGEMENT) LIMITED

NEW CRESCENT YARD (MANAGEMENT) LIMITED is an active company incorporated on 20 September 2002 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW CRESCENT YARD (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04541555

LTD Company

Age

23 Years

Incorporated 20 September 2002

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 6 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
Pimms, Melrose House 42 Dingwall Road Croydon CR0 2NE
From: 1 February 2022To: 9 July 2024
Bridge House 74 Broad Street Teddington Middlesex TW11 8QT
From: 26 November 2019To: 1 February 2022
843 Finchley Road London NW11 8NA
From: 20 September 2002To: 26 November 2019
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 09
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
May 15
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Oct 2021

TRENT PARK PROPERTIES LLP

Active
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 16 Feb 2026

BURGOS-BRYANT, Carlos Martyn

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born June 1978
Director
Appointed 28 Feb 2020

O'FLANAGAN, Ciara Mary

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born May 1967
Director
Appointed 19 Nov 2019

PERRY, Robert

Active
Acton Lane, LondonNW10 8SJ
Born May 1997
Director
Appointed 24 Dec 2025

PREDA, George Daniel

Active
Acton Lane, LondonNW10 8SJ
Born May 1986
Director
Appointed 15 Jun 2020

VOYCE, Richard Anthony

Active
1 New Crescent Yard, LondonNW10 8SJ
Born July 1968
Director
Appointed 19 Apr 2006

WILLIAMSON, James Dimitrios

Active
Unit 18 New Crescent Yard, LondonNW10 8SJ
Born June 1967
Director
Appointed 05 Nov 2007

RAUCH, David

Resigned
11 Priory Avenue, LondonW4 1TX
Secretary
Appointed 20 Sept 2002
Resigned 25 Feb 2006

VOYCE, Richard Anthony

Resigned
1 New Crescent Yard, LondonNW10 8SJ
Secretary
Appointed 19 Apr 2006
Resigned 31 Oct 2011

SNELLER PROPERTY CONSULTANTS LIMITED

Resigned
42 Dingwall Road, CroydonCR0 2NE
Corporate secretary
Appointed 26 Nov 2019
Resigned 28 Sept 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Sept 2002
Resigned 20 Sept 2002

BACON, Julie Pamela

Resigned
14 New Crescent Yard, LondonNW10 8SJ
Born August 1978
Director
Appointed 05 Nov 2007
Resigned 12 Jul 2012

BATEMAN, Michael William

Resigned
Bremhill, WiltshireSN11 9LQ
Born November 1946
Director
Appointed 20 Sept 2002
Resigned 20 Mar 2018

DYETT, David

Resigned
22 New Crescent Yard, LondonNW10 8SJ
Born July 1967
Director
Appointed 20 Sept 2002
Resigned 24 May 2004

FORNA, Sheka Morlai

Resigned
8 New Crescent Yard, LondonNW10 8SJ
Born September 1961
Director
Appointed 24 Apr 2008
Resigned 15 Sept 2013

GORDON, Fiona Margaret

Resigned
New Crescent Yard, LondonNW10 8SJ
Born November 1968
Director
Appointed 24 Apr 2008
Resigned 15 Sept 2013

HEATH, Lawrence Haddon

Resigned
Acton Lane, LondonNW10 8SJ
Born February 1990
Director
Appointed 16 May 2021
Resigned 01 Mar 2025

LOS, Hetty

Resigned
20 New Crescent Yard, LondonNW10 8SJ
Born March 1954
Director
Appointed 14 Oct 2004
Resigned 21 May 2007

MCCARTHY, Matthew John

Resigned
New Crescent Yard, London
Born March 1971
Director
Appointed 11 Sept 2013
Resigned 15 Jun 2020

NOROWZIAN, Darius

Resigned
Acton Lane, LondonNW10 8SJ
Born January 1983
Director
Appointed 19 Jul 2018
Resigned 15 Mar 2022

O'FLANAGAN, Ciara

Resigned
20 New Crescent Yard, LondonNW10 8SJ
Born May 1967
Director
Appointed 04 Nov 2007
Resigned 17 Feb 2012

POOK, Jason

Resigned
18 Acton Lane, LondonNW10 8TS
Born September 1969
Director
Appointed 20 Sept 2012
Resigned 08 Aug 2014

RAUCH, David

Resigned
11 Priory Avenue, LondonW4 1TX
Born March 1956
Director
Appointed 20 Sept 2002
Resigned 25 Feb 2006

THOMPSON, Richard Mark

Resigned
New Crescent Yard, LondonNW10 8SJ
Born March 1959
Director
Appointed 30 Jan 2015
Resigned 19 Feb 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Sept 2002
Resigned 20 Sept 2002

Persons with significant control

5

0 Active
5 Ceased

Richard Mark Thompson

Ceased
LondonNW10 8SJ
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Anthony Voyce

Ceased
Acton Lane, LondonNW10 8SJ
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Matthew John Mccarthy

Ceased
Harlesden, LondonNW10 85J
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Dimitrios Williamson

Ceased
18 Acton Lane, LondonNW10 8SJ
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael William Bateman

Ceased
Bremhill, WiltshireSN11 9LQ
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Corporate Secretary Company With Name Date
16 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Legacy
24 November 2017
RP04CS01RP04CS01
Legacy
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Director Company
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
88(2)R88(2)R
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Incorporation Company
20 September 2002
NEWINCIncorporation