Background WavePink WaveYellow Wave

CRESCENT VILLA (FILEY) MANAGEMENT COMPANY LIMITED (12537915)

CRESCENT VILLA (FILEY) MANAGEMENT COMPANY LIMITED (12537915) is an active UK company. incorporated on 30 March 2020. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESCENT VILLA (FILEY) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include GILLIAM, Catrina Jane, POWELL, David, POWELL, Helen Elizabeth.

Company Number
12537915
Status
active
Type
ltd
Incorporated
30 March 2020
Age
6 years
Address
50-54 Oswald Road, Scunthorpe, DN15 7PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLIAM, Catrina Jane, POWELL, David, POWELL, Helen Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT VILLA (FILEY) MANAGEMENT COMPANY LIMITED

CRESCENT VILLA (FILEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2020 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESCENT VILLA (FILEY) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12537915

LTD Company

Age

6 Years

Incorporated 30 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

50-54 Oswald Road Scunthorpe, DN15 7PQ,

Previous Addresses

Flat 15 Mitford Place 26 Mitford Street Filey YO14 9DS England
From: 30 March 2020To: 25 November 2021
Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Apr 20
Director Joined
May 20
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILLIAM, Catrina Jane

Active
Oswald Road, ScunthorpeDN15 7PQ
Born August 1973
Director
Appointed 01 May 2020

POWELL, David

Active
Moor Lane, YorkYO32 5UG
Born October 1977
Director
Appointed 09 Aug 2021

POWELL, Helen Elizabeth

Active
Moor Lane, YorkYO32 5UG
Born March 1979
Director
Appointed 09 Aug 2021

HODGSON, James

Resigned
26 Mitford Street, FileyYO14 9DS
Born October 1957
Director
Appointed 30 Mar 2020
Resigned 09 Aug 2021

HODGSON, Kim Audreen

Resigned
26 Mitford Street, FileyYO14 9DS
Born September 1964
Director
Appointed 30 Mar 2020
Resigned 09 Aug 2021

Persons with significant control

5

3 Active
2 Ceased

Mr David Powell

Active
Moor Lane, YorkYO32 5UG
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Aug 2021

Mrs Helen Elizabeth Powell

Active
Moor Lane, YorkYO32 5UG
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Aug 2021

Catrina Jane Gilliam

Active
Oswald Road, ScunthorpeDN15 7PQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mrs Kim Audreen Hodgson

Ceased
26 Mitford Street, FileyYO14 9DS
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
Ceased 09 Aug 2021

Mr James Hodgson

Ceased
26 Mitford Street, FileyYO14 9DS
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Incorporation Company
30 March 2020
NEWINCIncorporation