Company NameCrescent Buildings Limited
DirectorsAlyson Margaret Finer and Kimberly Finer
Company StatusActive
Company Number04457817
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 11 months ago)
Previous NameFranklin Properties Harrogate Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlyson Margaret Finer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameKimberly Finer
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RolePR
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameAlyson Margaret Finer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 74 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Secretary NameAlan Royston Finer
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RolePycologist
Correspondence AddressFlat 1 74 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Secretary NameSteven Graham Hare
NationalityBritish
StatusResigned
Appointed22 April 2005(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 May 2008)
RoleGeneral Manager
Correspondence AddressVictoria Cottages
2 Victoria Road
Harrogate
Yorkshire
HG2 0HQ
Director NameMrs Gillian Middup
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 74 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alyson Margaret Finer
100.00%
Ordinary

Financials

Year2014
Net Worth£746,009
Cash£51,613
Current Liabilities£622,999

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

19 July 2002Delivered on: 30 July 2002
Satisfied on: 10 December 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 prospect crescent harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 July 2002Delivered on: 20 July 2002
Satisfied on: 10 December 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Satisfaction of charge 2 in full (2 pages)
16 November 2017Satisfaction of charge 1 in full (1 page)
16 November 2017Satisfaction of charge 2 in full (2 pages)
16 November 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Director's details changed for Kimberly Finer on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Kimberly Finer on 7 July 2017 (2 pages)
27 June 2017Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
27 June 2017Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
27 June 2017Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages)
27 April 2017S1096 Court Order to Rectify (1 page)
27 April 2017S1096 Court Order to Rectify (1 page)
7 March 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
7 March 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 March 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 March 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
9 June 2016Director's details changed for Alyson Margaret Finer on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Kimberly Finer on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Kimberly Finer on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Kimberly Finer on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Kimberly Finer on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Alyson Margaret Finer on 9 June 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
4 June 2015Director's details changed for Kimberly Finer on 25 May 2015 (2 pages)
4 June 2015Director's details changed for Alyson Margaret Finer on 26 May 2015 (2 pages)
4 June 2015Director's details changed for Kimberly Finer on 25 May 2015 (2 pages)
4 June 2015Director's details changed for Alyson Margaret Finer on 26 May 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Appointment of Kimberly Finer as a director (2 pages)
6 August 2013Appointment of Kimberly Finer as a director (2 pages)
12 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2010Director's details changed for Alyson Margaret Finer on 14 July 2010 (2 pages)
24 September 2010Director's details changed for Alyson Margaret Finer on 14 July 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
14 July 2010Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages)
17 May 2010Appointment of Alyson Margaret Finer as a director (2 pages)
17 May 2010Termination of appointment of Gillian Middup as a director (1 page)
17 May 2010Termination of appointment of Gillian Middup as a director (1 page)
17 May 2010Appointment of Alyson Margaret Finer as a director (2 pages)
12 April 2010Appointment of Mrs Gillian Middup as a director (2 pages)
12 April 2010Appointment of Mrs Gillian Middup as a director (2 pages)
12 April 2010Termination of appointment of Alyson Finer as a director (1 page)
12 April 2010Termination of appointment of Alyson Finer as a director (1 page)
25 March 2010Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 25 March 2010 (1 page)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Return made up to 10/06/09; full list of members (3 pages)
20 July 2009Return made up to 10/06/09; full list of members (3 pages)
6 April 2009Director's change of particulars / alyson finer / 04/04/2009 (1 page)
6 April 2009Director's change of particulars / alyson finer / 04/04/2009 (1 page)
2 December 2008Company name changed franklin properties harrogate LIMITED\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed franklin properties harrogate LIMITED\certificate issued on 02/12/08 (2 pages)
14 October 2008Director's change of particulars / alyson finer / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / alyson finer / 14/10/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary steven hare (1 page)
20 May 2008Appointment terminated secretary steven hare (1 page)
18 April 2008Director's change of particulars / alyson finer / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / alyson finer / 18/04/2008 (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 10/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 10/06/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Return made up to 10/06/05; full list of members (6 pages)
17 October 2005Return made up to 10/06/05; full list of members (6 pages)
17 October 2005Secretary resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 June 2002Incorporation (18 pages)
10 June 2002Incorporation (18 pages)