Crescent Developments (york) Limited YORK


Crescent Developments (york) Limited is a private limited company that can be found at Ogleforth House, Ogleforth, York YO1 7JG. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-31, this 6-year-old company is run by 1 director.
Director Iain L., appointed on 31 July 2017.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100). According to official information there was a change of name on 2017-09-14 and their previous name was Rougier Developments Limited.
The last confirmation statement was filed on 2023-07-30 and the deadline for the following filing is 2024-08-13. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Crescent Developments (york) Limited Address / Contact

Office Address Ogleforth House
Office Address2 Ogleforth
Town York
Post code YO1 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10892059
Date of Incorporation Mon, 31st Jul 2017
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Iain L.

Position: Director

Appointed: 31 July 2017

Charles J.

Position: Director

Appointed: 20 October 2017

Resigned: 20 October 2017

Damion T.

Position: Director

Appointed: 31 July 2017

Resigned: 11 October 2023

John N.

Position: Director

Appointed: 31 July 2017

Resigned: 11 October 2023

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we discovered, there is Realmbeck Limited from York, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is North Star (York) Investment Limited that entered Huntington, York, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neal Investments Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Realmbeck Limited

Field House Low Crankley, Easingwold, York, YO61 3NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05939491
Notified on 22 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

North Star (York) Investment Limited

C/O Garbutt & Elliott Trinue Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11930867
Notified on 15 April 2019
Ceased on 11 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Neal Investments Limited

Ogleforth House Ogleforth, York, YO1 7JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09339470
Notified on 22 November 2017
Ceased on 11 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Recantos Trust 2015

11 Littlefield Close, Nether Poppleton, York, YO26 6HX, England

Legal authority English Trust Law
Legal form Trust
Notified on 22 November 2017
Ceased on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rougier Developments September 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand70 6837 18521 05038 0191 254
Current Assets1 331 5341 985 1492 208 1831 766 0241 759 800
Debtors19 54414 860652 2975 2673 609
Net Assets Liabilities-100 099-213 292-613 882-858 156-396 776
Total Inventories1 241 3071 963 1041 534 8361 722 7381 754 937
Other Debtors 14 644652 2975 2673 609
Other
Average Number Employees During Period 3333
Creditors1 394 9002 179 4002 482 6001 999 6002 151 146
Issue Equity Instruments100    
Net Current Assets Liabilities1 294 8011 966 1081 868 7181 141 4441 754 370
Number Shares Issued Fully Paid100  1 0001 000
Other Creditors1 394 9002 179 4001 382 6001 249 6001 344 896
Par Value Share1  00
Profit Loss-100 199-113 193   
Trade Creditors Trade Payables35 73318 04130 80022 7672 600
Trade Debtors Trade Receivables 216   
Bank Borrowings Overdrafts  1 100 000750 000806 250
Total Assets Less Current Liabilities 1 966 1081 868 7181 141 4441 754 370

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 11th October 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements