Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESCENT PROPERTIES LIMITED
Company Information for

CRESCENT PROPERTIES LIMITED

53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
01470080
Private Limited Company
Liquidation

Company Overview

About Crescent Properties Ltd
CRESCENT PROPERTIES LIMITED was founded on 1979-12-31 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Crescent Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRESCENT PROPERTIES LIMITED
 
Legal Registered Office
53 FORE STREET
IVYBRIDGE
DEVON
PL21 9AE
Other companies in PL8
 
Filing Information
Company Number 01470080
Company ID Number 01470080
Date formed 1979-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 03:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESCENT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRESCENT PROPERTIES LIMITED
The following companies were found which have the same name as CRESCENT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESCENT PROPERTIES (ALVERSTOKE) LTD A66 LEES LANE GOSPORT PO12 3UL Active Company formed on the 2011-03-02
CRESCENT PROPERTIES (HAMPSTEAD) LIMITED 1A HEATH HURST ROAD HAMPSTEAD LONDON NW3 2RU Active Company formed on the 1959-01-05
CRESCENT PROPERTIES (KINGS CROSS) LIMITED 84 BILTON ROAD PERIVALE MIDDLESEX UB6 7DE Active Company formed on the 2005-02-09
CRESCENT PROPERTIES (LEEDS) LIMITED 5 ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB Active Company formed on the 2011-08-03
CRESCENT PROPERTIES (RICKMANSWORTH) LIMITED 14 THE BYEWAY RICKMANSWORTH WD3 1JW Active Company formed on the 2005-10-11
CRESCENT PROPERTIES (S.E) LIMITED 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG Dissolved Company formed on the 2009-11-12
CRESCENT PROPERTIES (UK) LIMITED 5 ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB Active Company formed on the 2011-10-13
CRESCENT PROPERTIES NORTH WEST LIMITED 17 ST PETER'S PLACE FLEETWOOD LANCASHIRE FY7 6EB Active Company formed on the 2007-12-10
CRESCENT PROPERTIES LIMITED TO PRO ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved-20 years Company formed on the 0001-01-01
CRESCENT PROPERTIES INC. 40 CUTTER MILL RD STE 205 GREAT NECK NY 11021 Active Company formed on the 1986-05-20
CRESCENT PROPERTIES LLC 1345 Plaza Ct N Ste 3A Lafayette CO 80026 Good Standing Company formed on the 2000-11-29
CRESCENT PROPERTIES LLC 3276 SE SPRUCE ST HILLSBORO OR 97123 Active Company formed on the 2010-02-08
CRESCENT PROPERTIES, INC. 600 UNIVERSITY ST STE 310 SEATTLE WA 981014196 Active Company formed on the 1981-03-13
CRESCENT PROPERTIES, LLC 4658 WHITE ROCK CIR STE 12 Boulder CO 80301 Administratively Dissolved Company formed on the 1994-08-08
CRESCENT PROPERTIES, LLC 2735 MADISON RD - CINCINNATI OH 45209 Active Company formed on the 2003-12-22
CRESCENT PROPERTIES, LLC 10161 PARK RUN DR STE 130 LAS VEGAS NV 89145 Active Company formed on the 2004-06-04
CRESCENT PROPERTIES PRIVATE LIMITED 42-B WING MITTAL TOWER NARIMAN POINT MUMBAI Maharashtra 400021 ACTIVE Company formed on the 2004-07-23
CRESCENT PROPERTIES PTY LIMITED Active Company formed on the 1992-02-07
Crescent Properties, Inc. 1541 So. Shenandoah St., Ste. 5 Los Angeles CA 90035 FTB Suspended Company formed on the 2000-05-26
CRESCENT PROPERTIES PTE. LTD. SOO CHOW WALK Singapore 575373 Active Company formed on the 2008-09-13

Company Officers of CRESCENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BERNICE CONSTANTINE
Company Secretary 2011-09-12
BERNICE ELIZABETH CONSTANTINE
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA WILLIAMS
Director 1991-09-24 2016-01-14
HENRY SAMUEL WILLIAMS
Company Secretary 1993-01-10 2011-07-11
HENRY SAMUEL WILLIAMS
Director 1996-07-01 2011-07-11
JOANNA WILLIAMS
Company Secretary 1991-09-24 1993-01-10
HENRY SAMUEL WILLIAMS
Director 1991-09-24 1993-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ UNITED KINGDOM
2016-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-294.70DECLARATION OF SOLVENCY
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WILLIAMS
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WILLIAMS
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-13AP01DIRECTOR APPOINTED BERNICE ELIZABETH CONSTANTINE
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM COTTAGE FARM HOLBETON PLYMOUTH DEVON PL8 1JL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0116/09/15 FULL LIST
2015-05-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0116/09/14 FULL LIST
2014-07-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-19AR0116/09/13 FULL LIST
2013-05-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-20AR0116/09/12 FULL LIST
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-23AR0116/09/11 FULL LIST
2011-09-21AP03SECRETARY APPOINTED BERNICE CONSTANTINE
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY HENRY WILLIAMS
2010-09-17AR0116/09/10 FULL LIST
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AR0117/09/09 FULL LIST
2009-08-19AA31/12/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2007-09-28363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-27363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-27363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-25363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-24363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-09-20363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-04363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-11363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-19363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-20363sRETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-28288NEW DIRECTOR APPOINTED
1995-09-21363sRETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-23363sRETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-28363sRETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS
1993-05-28288DIRECTOR RESIGNED
1993-05-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-09-30363sRETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS
1992-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-11288DIRECTOR RESIGNED
1991-12-16287REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 1 THE CRESCENT PLYMOUTH DEVON PL1 3AE
1991-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-07363aRETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS
1991-01-30ERES13366A,252,386 18/01/91
1990-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-10-01363RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS
1990-04-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CRESCENT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-19
Notices to Creditors2016-12-19
Resolutions for Winding-up2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against CRESCENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-03-23 Satisfied COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1988-05-23 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1986-09-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-03-15 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1986-03-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
MORTGAGE 1984-07-30 Satisfied LLOYDS BANK PLC
DEED OF VARIATION & SUBSTITUTED SECURITY 1984-04-06 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1984-01-17 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC.
LEGAL CHARGE 1984-01-17 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC.
LEGAL CHARGE 1983-09-29 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1980-02-06 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESCENT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CRESCENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENT PROPERTIES LIMITED
Trademarks
We have not found any records of CRESCENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESCENT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRESCENT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCRESCENT PROPERTIES LIMITEDEvent Date2016-12-08
Giles Richard Frampton and Hamish Millen Adam , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Tel: 01752 690101 Email: hamish.adam@richardjsmith.com :
 
Initiating party Event TypeNotices to Creditors
Defending partyCRESCENT PROPERTIES LIMITEDEvent Date2016-12-08
Nature of Business: Development of Building Projects NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 31 January 2017 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, the Liquidators of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 8 December 2016 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a distribution to members. Giles Richard Frampton , (IP No. 7911 ) and Hamish Millen Adam , (IP No, 9140 ), Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , telephone number: 01752 690101 : Alternative person to contact with enquiries about the case: Sam Bailey Tel: 01752 690101 Email: sam.bailey@richarjsmith.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRESCENT PROPERTIES LIMITEDEvent Date2016-12-08
Date on which Resolutions were passed: 8 December 2016 At a general meeting of the Company, duly convened and held at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE on 8 December 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Giles Richard Frampton , (IP number 7911 ) and Hamish Millen Adam , (IP number 9140 ), Joint Liquidators , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Alternative person to contact with enquiries about the case: Sam Bailey, Tel: 01752 690101 Email: sam.bailey@richardjsmith.com Bernice Constantine :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESCENT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESCENT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1