The Crescent Lodge Limited MIDDLESBROUGH


Founded in 1960, The Crescent Lodge, classified under reg no. 00673633 is an active company. Currently registered at 8 Crescent Lodge 8 Crescent Lodge TS5 6SF, Middlesbrough the company has been in the business for 64 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Elizabeth P., Ann W. and Judith H. and others. In addition one secretary - Jean D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Crescent Lodge Limited Address / Contact

Office Address 8 Crescent Lodge 8 Crescent Lodge
Office Address2 The Crescent
Town Middlesbrough
Post code TS5 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00673633
Date of Incorporation Fri, 28th Oct 1960
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 05 May 2023

Ann W.

Position: Director

Appointed: 20 July 2022

Judith H.

Position: Director

Appointed: 20 July 2022

Jean D.

Position: Secretary

Appointed: 20 July 2022

Ian M.

Position: Director

Appointed: 02 July 2019

Jean D.

Position: Director

Appointed: 01 August 2011

Elizabeth P.

Position: Secretary

Appointed: 03 July 2019

Resigned: 20 July 2022

James G.

Position: Secretary

Appointed: 28 July 2017

Resigned: 10 April 2019

James G.

Position: Director

Appointed: 21 July 2017

Resigned: 10 April 2019

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 October 2011

Resigned: 28 July 2017

David S.

Position: Director

Appointed: 10 June 2009

Resigned: 30 September 2016

Elizabeth P.

Position: Director

Appointed: 03 May 2009

Resigned: 20 July 2022

Elizabeth P.

Position: Secretary

Appointed: 05 April 2004

Resigned: 01 October 2011

Elizabeth P.

Position: Director

Appointed: 03 July 2003

Resigned: 10 September 2003

Irene S.

Position: Director

Appointed: 16 July 2002

Resigned: 03 July 2003

Freda G.

Position: Director

Appointed: 01 April 2002

Resigned: 27 June 2011

Freda G.

Position: Secretary

Appointed: 01 April 2002

Resigned: 02 April 2004

Philip B.

Position: Director

Appointed: 20 August 2001

Resigned: 12 August 2013

Irene S.

Position: Director

Appointed: 23 July 1998

Resigned: 31 March 2002

Irene S.

Position: Secretary

Appointed: 21 July 1997

Resigned: 31 March 2002

Mary C.

Position: Director

Appointed: 16 July 1996

Resigned: 23 July 1998

Valerie U.

Position: Director

Appointed: 01 April 1996

Resigned: 23 July 1998

Dennis G.

Position: Secretary

Appointed: 24 May 1994

Resigned: 31 March 1996

Lillian H.

Position: Director

Appointed: 24 May 1994

Resigned: 02 April 2004

Dennis G.

Position: Director

Appointed: 24 May 1994

Resigned: 31 March 1996

Kathleen S.

Position: Secretary

Appointed: 08 January 1994

Resigned: 24 May 1994

Mary M.

Position: Director

Appointed: 30 July 1991

Resigned: 17 January 1994

Dorothy L.

Position: Director

Appointed: 30 July 1991

Resigned: 11 May 2008

Freda H.

Position: Director

Appointed: 30 July 1991

Resigned: 25 December 1993

Kathleen S.

Position: Director

Appointed: 30 July 1991

Resigned: 24 May 1994

Kathleen S.

Position: Director

Appointed: 30 July 1991

Resigned: 24 May 1994

Ralph G.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1616       
Balance Sheet
Current Assets  5 4271 0897 0295 5404 8013 0156 963
Net Assets Liabilities Including Pension Asset Liability1616       
Reserves/Capital
Shareholder Funds1616       
Other
Creditors  5 4271 0897 0295 5404 8013 0156 963
Fixed Assets 11111111
Total Assets Less Current Liabilities 11111111
Average Number Employees During Period    33335
Called Up Share Capital Not Paid Not Expressed As Current Asset1616       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 20th, July 2023
Free Download (4 pages)

Company search