Background WavePink WaveYellow Wave

THE CRESCENT COLCHESTER LIMITED (10162579)

THE CRESCENT COLCHESTER LIMITED (10162579) is an active UK company. incorporated on 4 May 2016. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CRESCENT COLCHESTER LIMITED has been registered for 9 years. Current directors include GRIFFIN, Craig, JEFFERY, Paul Anthony Keith.

Company Number
10162579
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Stable House, Alresford, CO7 8BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIFFIN, Craig, JEFFERY, Paul Anthony Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRESCENT COLCHESTER LIMITED

THE CRESCENT COLCHESTER LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CRESCENT COLCHESTER LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10162579

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Stable House Cockaynes Lane Alresford, CO7 8BZ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Essex CO4 9YQ England
From: 17 March 2021To: 30 March 2023
66 Prescot Street London E1 8NN United Kingdom
From: 4 May 2016To: 17 March 2021
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MANN, Julie

Active
Cockaynes Lane, AlresfordCO7 8BZ
Secretary
Appointed 04 May 2016

GRIFFIN, Craig

Active
Cockaynes Lane, AlresfordCO7 8BZ
Born April 1967
Director
Appointed 04 May 2016

JEFFERY, Paul Anthony Keith

Active
Cockaynes Lane, AlresfordCO7 8BZ
Born December 1966
Director
Appointed 04 May 2016

Persons with significant control

2

Mr Paul Anthony Keith Jeffery

Active
Cockaynes Lane, AlresfordCO7 8BZ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016

Mr Craig Griffin

Active
Cockaynes Lane, AlresfordCO7 8BZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2016
NEWINCIncorporation