About

Registered Number: 01988734
Date of Incorporation: 12/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG

 

The Crescent (Castle Row) Management Company Ltd was registered on 12 February 1986. The companies directors are Medhurst, Sandra Leigh, Collins, Ian William, Blain, John Denis, Bussey, Brian William, Dilnot, Grace Elizabeth, Fitchett, Mary Patricia, Manze, Helen Lavinia, Murphy, Stephen Patrick, Newman, Lois, Taylor, Dorothy Constance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDHURST, Sandra Leigh 01 November 2016 - 1
BLAIN, John Denis 26 April 1998 15 October 2008 1
BUSSEY, Brian William 06 March 1992 30 September 1997 1
DILNOT, Grace Elizabeth N/A 25 March 1994 1
FITCHETT, Mary Patricia N/A 11 May 1994 1
MANZE, Helen Lavinia 12 July 1998 10 September 2007 1
MURPHY, Stephen Patrick N/A 06 March 1992 1
NEWMAN, Lois N/A 25 August 1999 1
TAYLOR, Dorothy Constance N/A 11 May 1994 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Ian William 04 November 1998 11 December 2002 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 10 February 2017
AP01 - Appointment of director 09 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
225 - Change of Accounting Reference Date 27 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 04 August 2000
287 - Change in situation or address of Registered Office 17 July 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 23 June 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
AA - Annual Accounts 12 November 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 15 September 1995
288 - N/A 27 July 1995
288 - N/A 26 July 1995
363s - Annual Return 12 June 1995
288 - N/A 04 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
288 - N/A 04 November 1994
363s - Annual Return 15 June 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 23 February 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 02 September 1992
288 - N/A 27 July 1992
363s - Annual Return 15 June 1992
288 - N/A 05 June 1992
288 - N/A 30 April 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 22 July 1991
288 - N/A 30 August 1990
AA - Annual Accounts 30 August 1990
287 - Change in situation or address of Registered Office 17 July 1990
363 - Annual Return 12 June 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 26 July 1989
AA - Annual Accounts 04 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 February 1989
288 - N/A 17 August 1988
288 - N/A 25 July 1988
363 - Annual Return 25 July 1988
363 - Annual Return 25 July 1988
PUC 2 - N/A 30 June 1988
287 - Change in situation or address of Registered Office 27 May 1988
288 - N/A 27 May 1988
NEWINC - New incorporation documents 12 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.