About

Registered Number: 00895649
Date of Incorporation: 10/01/1967 (57 years and 3 months ago)
Company Status: Active
Registered Address: Glenwood 34 The Crescent, Hampton-In-Arden, Solihull, West Midlands, B92 0BP

 

The Crescent(H-in-a)management Ltd was registered on 10 January 1967 and has its registered office in Solihull, West Midlands, it has a status of "Active". The organisation has 11 directors listed as Crews, Simon Richard, Crews, Simon Richard, Lloyd, Adrain Christopher Rhys, Fennell, Ruth Kathryn, Bulmer, Dale Royston, Earnshaw, Frank, Fennell, Ruth Kathryn, Jolley, Matthew Haydn, Rowley, Robert Noel, Scott, Leslie Gordon, Suckling, Betty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREWS, Simon Richard 01 April 2014 - 1
LLOYD, Adrain Christopher Rhys 10 September 1999 - 1
BULMER, Dale Royston N/A 01 May 2013 1
EARNSHAW, Frank N/A 01 May 2013 1
FENNELL, Ruth Kathryn 01 May 2013 31 March 2014 1
JOLLEY, Matthew Haydn 21 April 2009 03 September 2014 1
ROWLEY, Robert Noel N/A 15 July 1998 1
SCOTT, Leslie Gordon N/A 10 March 1993 1
SUCKLING, Betty N/A 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
CREWS, Simon Richard 01 April 2014 - 1
FENNELL, Ruth Kathryn 01 May 2013 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 30 April 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AD01 - Change of registered office address 12 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP03 - Appointment of secretary 16 April 2014
SH01 - Return of Allotment of shares 28 August 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 04 May 2013
AD01 - Change of registered office address 02 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 12 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
325 - Location of register of directors' interests in shares etc 10 May 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 28 April 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 20 April 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 29 March 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 01 April 1992
363a - Annual Return 08 May 1991
AA - Annual Accounts 23 April 1991
RESOLUTIONS - N/A 30 April 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 08 September 1988
288 - N/A 07 July 1988
RESOLUTIONS - N/A 27 May 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 05 June 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 10 January 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.