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

CRESCENT COURT (SHANKLIN) LIMITED

ALLEGRI AND CO ACCOUNTANTS, 16C SANDOWN ROAD, LAKE, ISLE OF WIGHT, PO36 9JP,
Company Registration Number
02044190
Private Limited Company
Active

Company Overview

About Crescent Court (shanklin) Ltd
CRESCENT COURT (SHANKLIN) LIMITED was founded on 1986-08-06 and has its registered office in Lake. The organisation's status is listed as "Active". Crescent Court (shanklin) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRESCENT COURT (SHANKLIN) LIMITED
 
Legal Registered Office
ALLEGRI AND CO ACCOUNTANTS
16C SANDOWN ROAD
LAKE
ISLE OF WIGHT
PO36 9JP
Other companies in PO36
 
Filing Information
Company Number 02044190
Company ID Number 02044190
Date formed 1986-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESCENT COURT (SHANKLIN) 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.

Company Officers of CRESCENT COURT (SHANKLIN) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROGER ALLEGRI
Company Secretary 1998-01-22
ROBERT LANGFORD
Company Secretary 2017-07-15
GRAHAM BEDWELL
Director 2003-10-13
BILLY ARTHUR JAMES COOPER
Director 2015-07-10
BARRY KEITH FEAR
Director 2006-07-20
PAMELA FEAR
Director 2008-05-01
ROBERT LANGFORD
Director 2016-09-07
GEORGE MCLAREN ORR
Director 2018-02-06
VIVIEN ANN WHITE
Director 2000-06-16
SHIRLEY WINIFRED WHITNEY
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BEDWELL
Company Secretary 2003-10-13 2017-07-15
RODNEY MICHAEL GURNEY
Director 2015-07-10 2017-07-15
RONALD SMITH
Director 2006-07-20 2016-07-05
JOAN MURIEL DOBSON
Director 1997-06-20 2013-11-06
HERBERT STANLEY HUNT
Director 1998-06-12 2008-05-01
KEITH BROOKES
Director 2003-06-26 2006-07-20
PATRICIA CHRISTINE CARPENTER
Director 1994-08-15 2006-07-20
ANTHONY JAMES CLARKE
Director 2002-06-21 2004-09-21
IRIS JOY PARKER
Company Secretary 2003-06-26 2003-09-30
JEAN KEENOR
Company Secretary 1996-06-30 2003-06-26
KATHLEEN BOYLAND
Director 1999-06-18 2003-06-26
PAMELA KATHLEEN BROOKES
Director 2001-06-22 2003-06-26
JEAN KEENOR
Director 1996-01-09 2002-06-21
BRENDA CHARLOTTE LESTER
Director 1999-06-18 2000-10-17
ALPHA SIMPSON
Director 1996-01-09 2000-06-16
ERIC GORDON RYE
Director 1992-03-06 1999-06-18
DEREK ALBERT SELWAY
Director 1997-06-20 1999-06-18
ALAN EDWARD CURTIS
Director 1996-01-09 1997-06-20
PAMELA MARY HARTWELL
Company Secretary 1996-01-09 1996-06-30
JEANNE LILY DORRINGTON
Company Secretary 1993-01-10 1996-01-09
JEANNE LILY DORRINGTON
Director 1992-03-06 1996-01-09
FRANK JAMES WALTER HAZELL
Director 1992-03-06 1996-01-09
ERIC GEORGE ARTHUR CARPENTER
Director 1992-03-06 1994-08-15
LESLIE WILLIAM PARSONS
Director 1992-03-06 1994-03-06
FRANK JAMES WALTER HAZELL
Company Secretary 1992-03-06 1993-01-01

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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-08-15Termination of appointment of Robert Langford on 2023-08-15
2023-08-15Appointment of Mrs Mandy Dawn Cufflin as company secretary on 2023-08-15
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ROBERT CUFFLIN
2023-07-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-10-18AP01DIRECTOR APPOINTED MR DAVID MARK ROBERT CUFFLIN
2022-06-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WINIFRED WHITNEY
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-09-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18TM02Termination of appointment of Brian Roger Allegri on 2020-08-18
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-06-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEDWELL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-07-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1700
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR GEORGE MCLAREN ORR
2017-08-08AP03Appointment of Mr Robert Langford as company secretary on 2017-07-15
2017-08-08TM02Termination of appointment of Graham Bedwell on 2017-07-15
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MICHAEL GURNEY
2017-07-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1700
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED MR ROBERT LANGFORD
2016-09-07AP01DIRECTOR APPOINTED MRS SHIRLEY WINIFRED WHITNEY
2016-07-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1700
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR BILLY ARTHUR JAMES COOPER
2015-11-09AP01DIRECTOR APPOINTED MR RODNEY MICHAEL GURNEY
2015-07-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1700
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2014-07-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1700
2014-03-11AR0106/03/14 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DOBSON
2013-07-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0106/03/13 ANNUAL RETURN FULL LIST
2012-06-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-07AR0106/03/12 FULL LIST
2011-07-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-07AR0106/03/11 FULL LIST
2010-07-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-08AR0106/03/10 FULL LIST
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-26288aDIRECTOR APPOINTED MRS PAMELA FEAR
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR HERBERT HUNT
2008-03-13363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-09363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-03-09363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-03-02363aRETURN MADE UP TO 06/03/05; CHANGE OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-24288bSECRETARY RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 06/03/04; CHANGE OF MEMBERS
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-08363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-08-15288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-19363sRETURN MADE UP TO 06/03/02; CHANGE OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-06363sRETURN MADE UP TO 06/03/01; CHANGE OF MEMBERS
2001-04-06288bDIRECTOR RESIGNED
2001-04-06363(288)DIRECTOR RESIGNED
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-11288aNEW DIRECTOR APPOINTED
2000-08-11288bDIRECTOR RESIGNED
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-05288bDIRECTOR RESIGNED
1999-08-05288aNEW DIRECTOR APPOINTED
1999-08-05288bDIRECTOR RESIGNED
1999-08-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CRESCENT COURT (SHANKLIN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESCENT COURT (SHANKLIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRESCENT COURT (SHANKLIN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 COURT (SHANKLIN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,700
Called Up Share Capital 2012-04-30 £ 1,700
Shareholder Funds 2013-04-30 £ 1,700
Shareholder Funds 2012-04-30 £ 1,700
Tangible Fixed Assets 2013-04-30 £ 1,700
Tangible Fixed Assets 2012-04-30 £ 1,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESCENT COURT (SHANKLIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENT COURT (SHANKLIN) LIMITED
Trademarks
We have not found any records of CRESCENT COURT (SHANKLIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESCENT COURT (SHANKLIN) 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 (98000 - Residents property management) as CRESCENT COURT (SHANKLIN) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT COURT (SHANKLIN) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESCENT COURT (SHANKLIN) 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 COURT (SHANKLIN) 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