Crescent House Limited

DataGardener
crescent house limited
in liquidation
Micro

Crescent House Limited

00615873Private Limited With Share Capital

Parker Andrews Ltd 5Th Floor, The Union Building, Norwich, NR11BY
Incorporated

01/12/1958

Company Age

67 years

Directors

1

Employees

4

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Crescent House Limited (00615873) is a private limited with share capital incorporated on 01/12/1958 (67 years old) and registered in norwich, NR11BY. The company operates under SIC code 41100 - development of building projects.

The town has many good restaurants offering a wide variety of cuisines to suit all tastes. there is also a swimming pool, fitness centre and bowling alley within a 5 minute walk.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 01/12/1958
NR11BY
4 employees

Financial Overview

Total Assets

£5.32M

Liabilities

£383.2K

Net Assets

£4.93M

Est. Turnover

£2.00M

AI Estimated
Unreported
Cash

£2.47M

Key Metrics

4

Employees

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Charges

42

Registered

0

Outstanding

0

Part Satisfied

42

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2026
Resolution
Category:Resolution
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:29-04-2017
Resolution
Category:Resolution
Date:25-04-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Termination Director Company With Name
Category:Officers
Date:06-08-2013
Termination Secretary Company With Name
Category:Officers
Date:06-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:06-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Legacy
Category:Mortgage
Date:20-12-2012
Legacy
Category:Mortgage
Date:16-11-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2012
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Legacy
Category:Mortgage
Date:31-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:08-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Address
Date:14-03-2007

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Camden High Street, London, NW17JE
Parker Andrews Ltd 5Th Floor, The Union Building, Norwich, Nr1 1By, NR11BYRegistered

Contact

01189790525
crescent-house.co.uk
Parker Andrews Ltd 5Th Floor, The Union Building, Norwich, NR11BY