About

Registered Number: 01202832
Date of Incorporation: 07/03/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Lee Ford, Budleigh Salterton, Devon, EX9 7AJ

 

Established in 1975, The Crescent Trust Company Ltd has its registered office in Devon, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY FYNN, Piers Basil 11 September 2006 - 1
FITZHERBERT, Eden Henry Thomas N/A 30 August 2002 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Ian Francis 08 January 2007 21 January 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 October 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
RESOLUTIONS - N/A 08 October 2012
SH01 - Return of Allotment of shares 04 October 2012
RESOLUTIONS - N/A 02 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 October 2012
SH19 - Statement of capital 02 October 2012
CAP-SS - N/A 02 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 27 July 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 07 June 2004
AUD - Auditor's letter of resignation 06 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 24 July 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 30 June 2000
395 - Particulars of a mortgage or charge 18 February 2000
AUD - Auditor's letter of resignation 25 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 17 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
123 - Notice of increase in nominal capital 12 March 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 29 June 1995
287 - Change in situation or address of Registered Office 15 November 1994
288 - N/A 26 August 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 30 June 1992
363x - Annual Return 30 June 1992
288 - N/A 27 April 1992
AA - Annual Accounts 05 August 1991
363x - Annual Return 05 August 1991
288 - N/A 09 October 1990
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
288 - N/A 16 October 1989
288 - N/A 16 October 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
CERTNM - Change of name certificate 23 March 1989
MEM/ARTS - N/A 09 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
123 - Notice of increase in nominal capital 06 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1989
288 - N/A 08 December 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 08 April 1987
288 - N/A 10 January 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 07 March 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.