Background WavePink WaveYellow Wave

CRESCENTBROOK LIMITED (09291867)

CRESCENTBROOK LIMITED (09291867) is an active UK company. incorporated on 3 November 2014. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CRESCENTBROOK LIMITED has been registered for 11 years. Current directors include ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli and 1 others.

Company Number
09291867
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Clayton Hotel Cardiff, Cardiff, CF10 1GD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli, WILLIAMS, Bobby Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENTBROOK LIMITED

CRESCENTBROOK LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CRESCENTBROOK LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09291867

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Clayton Hotel Cardiff St. Mary Street Cardiff, CF10 1GD,

Previous Addresses

, Maldon Hotel Cardiff St Mary Street, Cardiff, Wales, CF10 1GD
From: 22 February 2015To: 29 June 2016
, Crown Moran Hotel 152 Cricklewood Broadway, London, NW2 3ED, United Kingdom
From: 3 November 2014To: 22 February 2015
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jan 16
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Jul 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Aug 23
Loan Secured
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MCKEON, Sean

Active
Dalata Hotel Group Plc, Dublin
Secretary
Appointed 26 Sept 2023

ADRIAANSE, Wenda Margaretha

Active
St. Mary Street, CardiffCF10 1GD
Born June 1971
Director
Appointed 07 Nov 2025

ANDERSSON, Joakim Karl

Active
St. Mary Street, CardiffCF10 1GD
Born April 1979
Director
Appointed 07 Nov 2025

LINDBLOM, Anneli

Active
St. Mary Street, CardiffCF10 1GD
Born November 1967
Director
Appointed 07 Nov 2025

WILLIAMS, Bobby Lee

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Born April 1984
Director
Appointed 07 Nov 2025

POREMA LIMITED

Resigned
Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 03 Nov 2014
Resigned 04 Nov 2014

CASSERLY, Shane

Resigned
St. Mary Street, CardiffCF10 1GD
Born March 1968
Director
Appointed 01 Jul 2020
Resigned 24 Nov 2021

CROWLEY, Dermot

Resigned
St. Mary Street, CardiffCF10 1GD
Born March 1967
Director
Appointed 02 Feb 2015
Resigned 24 Nov 2021

DALTON, Emma Patricia

Resigned
Outwood Lane, ManchesterM90 4HL
Born March 1975
Director
Appointed 23 Nov 2021
Resigned 07 Nov 2025

KAVANAGH, Sean

Resigned
Cairn Manor, RatoathN/A
Born May 1963
Director
Appointed 03 Nov 2014
Resigned 04 Nov 2014

MCCANN, Patrick

Resigned
St. Mary Street, CardiffCF10 1GD
Born September 1951
Director
Appointed 02 Feb 2015
Resigned 31 Oct 2021

MCGREAL, William

Resigned
Farmleigh Park, Castleknock
Born November 1957
Director
Appointed 04 Nov 2014
Resigned 02 Feb 2015

MCKEON, Sean

Resigned
St. Mary Street, CardiffCF10 1GD
Born May 1967
Director
Appointed 02 Feb 2015
Resigned 30 Nov 2025

MCNALLY, Stephen

Resigned
St. Mary Street, CardiffCF10 1GD
Born December 1964
Director
Appointed 02 Feb 2015
Resigned 24 Nov 2021

MORAN, Thomas

Resigned
Whitechurch Road, Rathfarnham
Born September 1950
Director
Appointed 04 Nov 2014
Resigned 02 Feb 2015

O'DOHERTY, Donal

Resigned
Ashleigh Grove, Castleknock
Born June 1965
Director
Appointed 04 Nov 2014
Resigned 02 Feb 2015

POWER, Patrick

Resigned
Coolyduffy, Inniscarra
Born March 1948
Director
Appointed 04 Nov 2014
Resigned 02 Feb 2015

Persons with significant control

1

St. Mary Street, CardiffCF10 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 October 2024
MR05Certification of Charge
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Memorandum Articles
2 January 2015
MAMA
Resolution
2 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Incorporation Company
3 November 2014
NEWINCIncorporation