Background WavePink WaveYellow Wave

CRESCENT PROPERTIES (UK) LIMITED (07808682)

CRESCENT PROPERTIES (UK) LIMITED (07808682) is an active UK company. incorporated on 13 October 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRESCENT PROPERTIES (UK) LIMITED has been registered for 14 years. Current directors include CHRISTIE, Jonathan, GLYNN, Hayden Daniel.

Company Number
07808682
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
5 Allerton Hill, Leeds, LS7 3QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTIE, Jonathan, GLYNN, Hayden Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT PROPERTIES (UK) LIMITED

CRESCENT PROPERTIES (UK) LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRESCENT PROPERTIES (UK) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07808682

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
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: 13 October 2011To: 25 October 2018
Timeline

28 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 16
Owner Exit
Oct 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 22
Owner Exit
Sept 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CHRISTIE, Jonathan

Active
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 13 Oct 2011

CHRISTIE, Jonathan

Active
Allerton Hill, LeedsLS7 3QB
Born November 1980
Director
Appointed 13 Oct 2011

GLYNN, Hayden Daniel

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

Persons with significant control

4

2 Active
2 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 13 Oct 2016
Ceased 08 Aug 2022

Mr Adam Joel Gilman

Ceased
Marsh Lane, LeedsLS9 8SR
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 13 Oct 2017

Mr Hayden Daniel Glynn

Active
Allerton Hill, LeedsLS7 3QB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 July 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
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 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
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 Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
28 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Legacy
1 September 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
6 December 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Incorporation Company
13 October 2011
NEWINCIncorporation