Background WavePink WaveYellow Wave

THE CRESCENT FREEHOLD LIMITED (08699655)

THE CRESCENT FREEHOLD LIMITED (08699655) is an active UK company. incorporated on 20 September 2013. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CRESCENT FREEHOLD LIMITED has been registered for 12 years. Current directors include BROSSARD, Emilie Marie Brigitte, SIDDIG, Ahmed Mohamed Ahmed, WAKELIN, John Stanley.

Company Number
08699655
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Linbrook Thatch Highwood Lane, Ringwood, BH24 3LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROSSARD, Emilie Marie Brigitte, SIDDIG, Ahmed Mohamed Ahmed, WAKELIN, John Stanley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRESCENT FREEHOLD LIMITED

THE CRESCENT FREEHOLD LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CRESCENT FREEHOLD LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08699655

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

Linbrook Thatch Highwood Lane Highwood Ringwood, BH24 3LE,

Previous Addresses

Willow Cottage Holt Road Wimborne Dorset BH21 7JY
From: 20 September 2013To: 6 August 2021
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 16
Director Left
Apr 16
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROSSARD, Emilie Marie Brigitte

Active
1-3 The Crescent, BournemouthBH1 4EX
Born November 1981
Director
Appointed 20 Nov 2015

SIDDIG, Ahmed Mohamed Ahmed

Active
Lifeboat Quay, PooleBH15 1LS
Born August 1986
Director
Appointed 11 Aug 2023

WAKELIN, John Stanley

Active
Highwood, RingwoodBH24 3LE
Born September 1954
Director
Appointed 20 Sept 2013

BIRCH, Raymond Lloyd

Resigned
Adair Road, SouthseaPO4 9PJ
Born September 1953
Director
Appointed 20 Sept 2013
Resigned 12 Feb 2021

WEST, Diana Mary

Resigned
Heale, LangportTA10 0PL
Born January 1949
Director
Appointed 20 Sept 2013
Resigned 20 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr John Stanley Wakelin

Active
Highwood Lane, RingwoodBH24 3LE
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2018

Mr Raymond Lloyd Birch

Ceased
Holt Road, WimborneBH21 7JY
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Incorporation Company
20 September 2013
NEWINCIncorporation