Crescent View (high Road) Management Limited FRINTON-ON-SEA


Crescent View (high Road) Management started in year 2000 as Private Limited Company with registration number 04048181. The Crescent View (high Road) Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Frinton-on-sea at 148 Pole Barn Lane. Postal code: CO13 9NG.

There is a single director in the firm at the moment - Fabio M., appointed on 11 May 2023. In addition, a secretary was appointed - Patricia M., appointed on 20 September 2023. At present 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.

Crescent View (high Road) Management Limited Address / Contact

Office Address 148 Pole Barn Lane
Town Frinton-on-sea
Post code CO13 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048181
Date of Incorporation Mon, 7th Aug 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Patricia M.

Position: Secretary

Appointed: 20 September 2023

Fabio M.

Position: Director

Appointed: 11 May 2023

David C.

Position: Secretary

Appointed: 22 February 2023

Resigned: 12 May 2023

Antony C.

Position: Director

Appointed: 01 April 2016

Resigned: 31 May 2019

Brenda C.

Position: Director

Appointed: 27 November 2014

Resigned: 11 May 2023

Karen B.

Position: Director

Appointed: 01 October 2012

Resigned: 27 November 2014

Edward M.

Position: Director

Appointed: 09 November 2011

Resigned: 01 October 2012

Leon R.

Position: Director

Appointed: 15 September 2010

Resigned: 27 October 2014

Sarah M.

Position: Director

Appointed: 21 February 2003

Resigned: 01 August 2008

John P.

Position: Secretary

Appointed: 01 March 2001

Resigned: 23 February 2023

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2000

Resigned: 07 August 2000

Edward R.

Position: Secretary

Appointed: 07 August 2000

Resigned: 01 March 2001

Brenda C.

Position: Director

Appointed: 07 August 2000

Resigned: 09 November 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand   1 1822 848  
Current Assets84 0095 0092 8714 53788
Debtors   1 6891 689  
Net Assets Liabilities   62622888
Reserves/Capital
Called Up Share Capital8      
Profit Loss Account Reserve-8      
Other
Accrued Liabilities    1 680  
Average Number Employees During Period   11  
Creditors 4 0015 0012 2454 765  
Trade Creditors Trade Payables   2 2453 085  
Trade Debtors Trade Receivables   1 6891 689  
Net Current Assets Liabilities888 22888
Number Shares Allotted8      
Par Value Share1      
Share Capital Allotted Called Up Paid8      
Total Assets Less Current Liabilities888 22888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 23rd, May 2024
Free Download (3 pages)

Company search