Yewdale Crescent Management Limited WEST MIDLANDS


Yewdale Crescent Management started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03364107. The Yewdale Crescent Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in West Midlands at 125-131 New Union Street. Postal code: CV1 2NX.

There is a single director in the firm at the moment - David S., appointed on 1 May 2022. In addition, a secretary was appointed - David S., appointed on 1 May 1997. As of 1 May 2024, there were 8 ex directors - Terence R., Narinder K. and others listed below. There were no ex secretaries.

Yewdale Crescent Management Limited Address / Contact

Office Address 125-131 New Union Street
Office Address2 Coventry
Town West Midlands
Post code CV1 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03364107
Date of Incorporation Thu, 1st May 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

David S.

Position: Director

Appointed: 01 May 2022

David S.

Position: Secretary

Appointed: 01 May 1997

Terence R.

Position: Director

Appointed: 11 April 2001

Resigned: 22 September 2004

Narinder K.

Position: Director

Appointed: 11 April 2001

Resigned: 03 May 2022

Betty H.

Position: Director

Appointed: 11 April 2001

Resigned: 01 November 2010

Michael B.

Position: Director

Appointed: 19 January 2000

Resigned: 11 April 2001

David T.

Position: Director

Appointed: 19 January 2000

Resigned: 11 April 2001

John P.

Position: Director

Appointed: 19 January 2000

Resigned: 28 February 2002

Veronica D.

Position: Director

Appointed: 01 May 1997

Resigned: 07 July 2000

Paul H.

Position: Director

Appointed: 01 May 1997

Resigned: 13 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets6 3044 2364 7332 8261 7953 3214 1962 862
Net Assets Liabilities 3 9274 6572 8291 8682 3652 9381 607
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3591 3911 2451 2762 2712 6392 669
Creditors1 1311 359 363272   
Fixed Assets1 0501 0501 0501 0501 0501 0501 0501 050
Net Current Assets Liabilities5 1732 8774 9983 0242 0943 5864 5273 226
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  265561571265331364
Total Assets Less Current Liabilities6 2233 9276 0484 0743 1444 6365 5774 276

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements