Crescent Mansions (exeter) Limited DEVON


Founded in 1983, Crescent Mansions (exeter), classified under reg no. 01722842 is an active company. Currently registered at 20 Queen Street EX4 3SN, Devon the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 5th April 2022.

The firm has 2 directors, namely Hugo B., Rollo B.. Of them, Rollo B. has been with the company the longest, being appointed on 29 November 2022 and Hugo B. has been with the company for the least time - from 30 November 2022. 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.

Crescent Mansions (exeter) Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town Devon
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01722842
Date of Incorporation Thu, 12th May 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Hugo B.

Position: Director

Appointed: 30 November 2022

Rollo B.

Position: Director

Appointed: 29 November 2022

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 September 2015

Marie S.

Position: Secretary

Resigned: 03 September 1997

Julie W.

Position: Director

Appointed: 28 October 2020

Resigned: 29 November 2022

Cindy Y.

Position: Director

Appointed: 10 August 2019

Resigned: 28 October 2020

Robert W.

Position: Director

Appointed: 17 July 2019

Resigned: 10 August 2019

Hugh B.

Position: Director

Appointed: 27 February 2018

Resigned: 17 July 2019

Gary S.

Position: Director

Appointed: 10 February 2015

Resigned: 01 June 2018

Julie W.

Position: Secretary

Appointed: 10 February 2015

Resigned: 01 September 2015

Whitney P.

Position: Director

Appointed: 26 August 2014

Resigned: 01 September 2015

Hugh B.

Position: Director

Appointed: 23 June 2009

Resigned: 26 August 2014

Adrianne M.

Position: Director

Appointed: 02 October 2000

Resigned: 05 August 2009

Gerald U.

Position: Director

Appointed: 11 August 1998

Resigned: 27 September 2000

Philip M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 10 February 2015

John F.

Position: Director

Appointed: 19 March 1997

Resigned: 12 November 2009

Richard P.

Position: Director

Appointed: 05 March 1996

Resigned: 27 September 2000

Tina P.

Position: Director

Appointed: 05 March 1996

Resigned: 11 August 1998

Susan W.

Position: Director

Appointed: 01 September 1992

Resigned: 19 March 1997

Andrew N.

Position: Director

Appointed: 01 September 1992

Resigned: 06 March 1996

Mario L.

Position: Director

Appointed: 31 December 1991

Resigned: 17 March 1997

Marie S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 September 1997

Gerald U.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Michael W.

Position: Director

Appointed: 31 December 1991

Resigned: 18 March 1997

Richard P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Edwin G.

Position: Director

Appointed: 31 December 1991

Resigned: 19 March 1997

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Total exemption full accounts data made up to 5th April 2023
filed on: 23rd, November 2023
Free Download (12 pages)

Company search

Advertisements