CRESCENT (PLYMOUTH) LIMITED(THE)

Address:
4 The Crescent, Plymouth, Devon, PL1 3AB

CRESCENT (PLYMOUTH) LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00698556. The registration start date is July 17, 1961. The current status is Active.

Company Overview

Company Number 00698556
Company Name CRESCENT (PLYMOUTH) LIMITED(THE)
Registered Address 4 The Crescent
Plymouth
Devon
PL1 3AB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1961-07-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-26
Returns Last Update 2016-01-29
Confirmation Statement Due Date 2021-03-12
Confirmation Statement Last Update 2020-01-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 THE CRESCENT
PLYMOUTH
Post Town DEVON
Post Code PL1 3AB

Companies with the same post code

Entity Name Office Address
CORP WELLBEING LTD 8 The Crescent, Plymouth, PL1 3AB, England
BRAND BISCUIT LIMITED 10b The Crescent, Plymouth, PL1 3AB, England
NORTHERN RAIL ROUTE CIC Ground Floor No3, The Crescent, Plymouth, Devon, PL1 3AB
FUEL IMMERSIVE LIMITED Basement, 9, The Crescent, Plymouth, PL1 3AB, England
THE TEEPEE TRIBE LTD 11 The Crescent, Plymouth, Devon, PL1 3AB, England
HUMAN SPACE 2019 LIMITED 7 The Crescent, Plymouth, PL1 3AB, England
MINDSET TRAINING PLYMOUTH LTD Lgf 4, The Crescent, Plymouth, PL1 3AB, England
HORIZON COUNSELLING LTD 3 The Crescent, Plymouth, PL1 3AB, England
BALE FORTY TWO LTD Basement Office, 9 The Crescent, Plymouth, PL1 3AB, England
ONE POLYGON LTD. Basement Office 9, The Crescent, Plymouth, PL1 3AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MONK, David Alan Secretary (Active) The Old Farmhouse, South Barton, Brixton, Plymouth, Devon, United Kingdom, PL8 2DF /
20 July 1999
British /
Surveyor
ADAM, Graham David Director (Active) Elder Barn, Little Freith, Henley - On - Thames, Oxon, England, RG96NY July 1944 /
British /
United Kingdom
Chartered Surveyor
BLACKBURN, David Orde Director (Active) The Small House, Menheniot, Liskeard, Cornwall, PL14 3QT January 1948 /
2 July 2001
British /
England
Ifa
EATON, Robert William Director (Active) Ludbrook Bank Bittaford, Ivybridge, Devon, PL21 0ER November 1953 /
6 January 2003
British /
England
Solicitor
FREEMAN, David Andrew Director (Active) 9 The Cresent, Plymouth, Devon, England, PL1 3AB July 1977 /
1 May 2014
British /
Devon England
Recruitment
HASSALL, Lee Maurice Director (Active) 1 Belmont Villas, Stoke, Plymouth, Devon, PL3 4DP June 1964 /
14 October 2004
British /
United Kingdom
Solicitor
HAYES, Sally Anne Director (Active) Buttville House, Derby Road, Kingsbridge, Devon, TQ7 1JL June 1960 /
27 July 2006
British /
United Kingdom
Property Manager
PEAK, Jeremy Duncan, Dr Director (Active) Bedford House, Week, Tavistock, Devon, England, PL19 0NL February 1967 /
2 July 2001
British /
England
Dentistry
SLADE, John Harvey Director (Active) Rockdale House, Torr, Yealmpton, Devon, England, PL8 2DZ April 1962 /
24 March 1998
British /
United Kingdom
Chartered Surveyor
LEIGH, Steven Paul Secretary (Resigned) 34 East Street, Bovey Tracey, Devon, TQ13 9EJ /
24 July 1996
/
CROWNSHAW, John Langley Director (Resigned) Bramble Cottage, Holbeton, Plymouth, Devon, PL8 1LS February 1951 /
British /
Accountant
DAVIES, Keith Beverley Director (Resigned) Waterwynch, Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ June 1947 /
British /
Solicitor
HOBDAY, Dennis Director (Resigned) The Old Cottage, Galmpton, Kingsbridge, South Devon, TQ7 3EY September 1951 /
14 October 2004
British /
Director
JAMES, David Steel Barnes Director (Resigned) Woodhaye,, Membland, Newton Ferrers, Plymouth, Devon, PL8 1HP June 1949 /
25 April 1994
British /
United Kingdom
Solicitor
MAYO, David Joseph Director (Resigned) 5 Collingwood Villas, Stoke, Plymouth, Devon, PL1 5NZ December 1944 /
2 July 2001
British /
Financial Planner
MIDGLEY, Robin Holdsworthy Director (Resigned) Bond Pearce 1 The Crescent, Plymouth, Devon, PL1 3AE July 1931 /
British /
Solicitor
MURRAY, John Stewart Director (Resigned) 7 The Crescent, Plymouth, Devon, PL1 3AG September 1940 /
British /
Solicitor
PETHYBRIDGE, John Henry Director (Resigned) Barn Park, Bodmin, Cornwall, PL31 2AT June 1907 /
British /
Solicitor
SALOMENSEN, Victor Eric Stanhope Director (Resigned) Darwin House, Southernhay Gardens Southernhay East, Exeter, Devon, EX1 1LA January 1951 /
British /
Solicitor
SAVERY, Thomas Edward James Director (Resigned) 66 Merafield Road, Plympton, Plymouth, Devon, PL7 1SH November 1932 /
British /
Solicitor
SLOGGETT, Geoffrey Richard Director (Resigned) The Ferns Seymour Road, Mannamead, Plymouth, Devon, PL3 5AT June 1937 /
British /
Chartered Surveyor
THAVENOT, Alexander David Iltid Director (Resigned) The Old Rectory, East Allington, Totnes, Devon, TQ9 7PZ June 1952 /
5 May 1992
British /
United Kingdom
Chartered Surveyor
WARINGTON-SMYTH, Julian Thorold Director (Resigned) Doddridge House, East Village, Crediton, Devon, EX17 4BY August 1951 /
13 September 2002
British /
United Kingdom
Chartered Surveyor
WEST, Richard Geoffrey Director (Resigned) Trebeighan Landrake, Saltash, Cornwall, PL12 5AE December 1941 /
British /
England
Solicitor

Competitor

Search similar business entities

Post Town DEVON
Post Code PL1 3AB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CRESCENT (PLYMOUTH) LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches