ASTELL CRESCENT LIMITED - FRINTON-ON-SEA


Company Profile Company Filings

Overview

ASTELL CRESCENT LIMITED is a Private Limited Company from FRINTON-ON-SEA ENGLAND and has the status: Active.
ASTELL CRESCENT LIMITED was incorporated 36 years ago on 14/10/1987 and has the registered number: 02178267. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ASTELL CRESCENT LIMITED - FRINTON-ON-SEA

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

23 ASTELL COURT
FRINTON-ON-SEA
CO13 9BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP DEREK UPCRAFT Jan 1957 British Director 2019-06-21 CURRENT
MR KEITH BESWICK Dec 1949 British Director 2019-06-21 CURRENT
MR PETER WILLIAM ELLMORE Jun 1947 British Director 2023-04-24 CURRENT
MS TANYA LATIMER Feb 1963 British Director 2019-06-21 CURRENT
MR PIERS ROY NICHOLAS SILLITOE Aug 1951 British Director 2016-04-09 CURRENT
MS TINA MAREE CRAWFORD Sep 1956 British Director 2016-04-09 CURRENT
MICHAEL ANTHONY WOODCRAFT Feb 1939 British Secretary 2002-08-01 UNTIL 2009-01-01 RESIGNED
GEORGE DENNIS STEELE British Secretary 1998-01-01 UNTIL 2002-07-31 RESIGNED
FRANK NORMAN PLUM Mar 1923 British Director RESIGNED
FRANK NORMAN PLUM Mar 1923 British Director 2002-08-01 UNTIL 2004-01-19 RESIGNED
MR JOHN BERNARD OAKES May 1930 British Director RESIGNED
VIRGINIA ISABELLA ELLIOTT LUCAS May 1940 British Director 2010-03-20 UNTIL 2011-03-30 RESIGNED
FREDERICK JOHN LUCAS British Director 2008-12-31 UNTIL 2011-03-30 RESIGNED
MR DON LEWIS May 1944 British Director 2019-06-21 UNTIL 2022-01-31 RESIGNED
MR ERNEST OLIVER LEADRETTER Jul 1909 British Director RESIGNED
ROSALIND MARGARET LANGHAM Sep 1948 British Director 2011-03-30 UNTIL 2020-03-31 RESIGNED
MRS ROSALIND MARGARET LANGHAM Secretary 2018-03-02 UNTIL 2019-08-20 RESIGNED
MS TANYA LATIMER Secretary 2020-03-31 UNTIL 2022-12-31 RESIGNED
MR ERNEST WARRURTON British Secretary RESIGNED
MR WILLIAM ALFRED CHARLES STRUGNELL Feb 1917 British Director RESIGNED
KENNETH BERNARD STUART CROWHURST Dec 1923 British Secretary 1991-04-01 UNTIL 1996-08-27 RESIGNED
MR KENNETH MOORE Apr 1934 British Director 2012-04-01 UNTIL 2014-07-16 RESIGNED
DAVID MICHAEL LAWRENCE Sep 1931 British Director 2001-11-15 UNTIL 2008-12-31 RESIGNED
DAVID MICHAEL LAWRENCE Sep 1931 British Director 2011-03-30 UNTIL 2016-04-09 RESIGNED
ANN LAWRENCE Nov 1939 British Director 2010-03-20 UNTIL 2022-01-31 RESIGNED
FREDERICK JOHN LUCAS British Secretary 2008-12-31 UNTIL 2011-03-30 RESIGNED
MR PIERS ROY NICHOLAS SILLITOE Secretary 2019-08-20 UNTIL 2020-03-31 RESIGNED
FRANK NORMAN PLUM Mar 1923 British Secretary 1996-08-27 UNTIL 1997-12-31 RESIGNED
ALAN DEREK ARGENT Dec 1939 British Director 2008-12-31 UNTIL 2009-08-24 RESIGNED
MR ARTHUR SAVORY FULFORD Jul 1910 British Director 1993-02-27 UNTIL 1994-06-19 RESIGNED
KENNETH BERNARD STUART CROWHURST Dec 1923 British Director 1996-08-27 UNTIL 1997-12-31 RESIGNED
STANLEY CARTER Oct 1917 British Director 1998-09-10 UNTIL 2005-02-05 RESIGNED
RONALD JACK CANHAM May 1922 British Director 1999-08-01 UNTIL 2005-02-05 RESIGNED
JOHN VICTOR BROWN Jul 1930 British Director 2006-02-18 UNTIL 2007-12-31 RESIGNED
JOHN VICTOR BROWN Jul 1930 British Director 2008-12-31 UNTIL 2010-03-20 RESIGNED
EVE EMILY BRINKWORTH Jun 1925 British Director 2008-12-31 UNTIL 2012-04-01 RESIGNED
MRS DOREEN MADALAINE HART Jan 1915 British Director RESIGNED
MR CYRIL HENRY BRANDIS Sep 1916 British Director 1993-02-27 UNTIL 1997-12-31 RESIGNED
MARAGRET BENHAM Dec 1923 British Director 2004-03-20 UNTIL 2008-12-19 RESIGNED
GEORGE DENNIS STEELE British Director 1997-03-01 UNTIL 2002-07-31 RESIGNED
JOHN HARRY AMBROSE Sep 1932 British Director 1999-03-01 UNTIL 2008-11-22 RESIGNED
SANDRA BOUCHER Sep 1947 British Director 2011-03-30 UNTIL 2017-02-18 RESIGNED
JEAN RITA HENDERSON Dec 1929 British Director 1996-02-24 UNTIL 1999-06-09 RESIGNED
MR FRANK RONALDSON CREED Feb 1918 British Director RESIGNED
MR MALCOLM BRUCE LANGHAM Sep 1942 British Director 2012-04-01 UNTIL 2019-06-21 RESIGNED
MICHAEL ANTHONY WOODCRAFT Feb 1939 British Director 2010-03-20 UNTIL 2017-02-18 RESIGNED
RAYMOND EDWIN WILSON Jan 1929 British Director 2008-12-31 UNTIL 2010-03-20 RESIGNED
MR ERNEST WARRURTON British Director RESIGNED
MICHAEL ANTHONY WOODCRAFT Feb 1939 British Director 2001-03-03 UNTIL 2009-01-01 RESIGNED
MR PAUL MALCOLM HENDRY May 1938 English Director 2016-04-09 UNTIL 2019-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Tanya Latimer 2019-06-21 - 2021-06-09 2/1963 Frinton-On-Sea   Significant influence or control
Mr Don Lewis 2019-06-21 - 2021-06-09 5/1944 Frinton-On-Sea   Essex Significant influence or control
Mr Keith Beswick 2019-06-21 12/1949 Frinton-On-Sea   Significant influence or control
Mr Philip Derek Upcraft 2019-06-21 1/1957 Frinton-On-Sea   Essex Significant influence or control
Mrs Ann Lawrence 2017-02-18 - 2021-06-09 11/1939 Frinton-On-Sea   Significant influence or control
Mr Piers Roy Nicholas Sillitoe 2017-02-18 - 2021-06-09 8/1951 Frinton-On-Sea   Significant influence or control
Mrs Rosalind Margaret Langham 2017-02-18 - 2020-03-31 9/1948 Frinton-On-Sea   Significant influence or control
Mr Malcom Bruce Langham 2017-02-18 - 2019-06-21 9/1942 Frinton On Sea   Essex Significant influence or control
Mr Paul Malcolm Hendry 2017-02-18 - 2019-06-21 5/1938 Frinton On Sea   Essex Significant influence or control
Miss Tina Maree Crawford 2017-02-18 9/1956 Frinton-On-Sea   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.C. O"KEEFFE LIMITED Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
BRAEMAR SHIPBROKERS LIMITED LONDON Active DORMANT 50200 - Sea and coastal freight water transport
ANNA VICTORIA NURSING HOME LONDON Dissolved... FULL 86102 - Medical nursing home activities
THE CONRAD PARTNERSHIP LIMITED BRIGHTON ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
INTER PROPERTIES LIMITED FRINTON ON SEA Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AMPNEY PROPERTIES LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRAEMAR VALUATIONS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
COMBINED COMPUTER RESOURCES LIMITED POOLE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Astell Crescent Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-14 31-12-2023 £128,753 Cash £137,466 equity
Astell Crescent Limited - Accounts to registrar (filleted) - small 22.3 2023-04-05 31-12-2022 £109,583 Cash £113,519 equity
Astell Crescent Limited - Accounts to registrar (filleted) - small 18.2 2022-03-03 31-12-2021 £93,297 Cash £99,296 equity
Astell Crescent Limited - Accounts to registrar (filleted) - small 18.2 2021-04-13 31-12-2020 £86,084 Cash £94,349 equity
Astell Crescent Limited - Accounts to registrar (filleted) - small 18.2 2020-03-19 31-12-2019 £90,350 Cash £83,313 equity
Astell Crescent Limited - Period Ending 2018-12-31 2019-10-01 31-12-2018 £84,249 Cash £78,503 equity
Astell Crescent Limited - Period Ending 2017-12-31 2018-09-28 31-12-2017 £87,011 Cash £20,663 equity
Astell Crescent Limited - Period Ending 2016-12-31 2017-09-28 31-12-2016 £91,412 Cash £101,654 equity
Astell Crescent Limited - Period Ending 2015-12-31 2016-03-08 31-12-2015 £76,062 Cash £86,085 equity
Astell Crescent Ltd - Limited company - abbreviated - 11.0.0 2015-03-17 31-12-2014 £62,081 Cash £71,691 equity