Background WavePink WaveYellow Wave

CRESCENT PROPERTIES (LEEDS) LIMITED (07727811)

CRESCENT PROPERTIES (LEEDS) LIMITED (07727811) is an active UK company. incorporated on 3 August 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRESCENT PROPERTIES (LEEDS) LIMITED has been registered for 14 years. Current directors include CHRISTIE, Jonathan, GLYNN, Hayden Daniel.

Company Number
07727811
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
5 Allerton Hill, Leeds, LS7 3QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTIE, Jonathan, GLYNN, Hayden Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT PROPERTIES (LEEDS) LIMITED

CRESCENT PROPERTIES (LEEDS) LIMITED is an active company incorporated on 3 August 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRESCENT PROPERTIES (LEEDS) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07727811

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 9 October 2024 (1 year ago)
Submitted on 9 October 2024 (1 year ago)

Next Due

Due by 23 October 2025
For period ending 9 October 2025
Contact
Address

5 Allerton Hill Chapel Allerton Leeds, LS7 3QB,

Previous Addresses

8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom
From: 25 October 2018To: 4 July 2023
96 Marsh Lane Leeds West Yorkshire LS9 8SR
From: 3 August 2011To: 25 October 2018
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Feb 14
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Owner Exit
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHRISTIE, Jonathan

Active
Allerton Hill, LeedsLS7 3QB
Born November 1980
Director
Appointed 03 Aug 2011

GLYNN, Hayden Daniel

Active
Springwell Court, LeedsLS12 1AL
Born October 1980
Director
Appointed 12 Dec 2018

Persons with significant control

3

2 Active
1 Ceased
Adel, LeedsLS16 8FB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2022

Mr Jonathan Christie

Ceased
LeedsLS12 1AL
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Ceased 08 Aug 2022

Mr Hayden Daniel Glynn

Active
Allerton Hill, LeedsLS7 3QB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
18 July 2012
MG01MG01
Legacy
8 November 2011
MG01MG01
Incorporation Company
3 August 2011
NEWINCIncorporation