Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNARD CRESCENT MANAGEMENT COMPANY LIMITED
Company Information for

BERNARD CRESCENT MANAGEMENT COMPANY LIMITED

15A WATERLOO STREET, WESTON-SUPER-MARE, BS23 1LA,
Company Registration Number
01888401
Private Limited Company
Active

Company Overview

About Bernard Crescent Management Company Ltd
BERNARD CRESCENT MANAGEMENT COMPANY LIMITED was founded on 1985-02-21 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Bernard Crescent Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERNARD CRESCENT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
15A WATERLOO STREET
WESTON-SUPER-MARE
BS23 1LA
Other companies in TA24
 
Filing Information
Company Number 01888401
Company ID Number 01888401
Date formed 1985-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 16:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD CRESCENT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERNARD CRESCENT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HENRY DUNCAN PRESTON
Company Secretary 2007-11-23
JANE ANGELA CROAD
Director 2012-09-05
ANDREW GRAINGER
Director 2017-07-12
KIRSTEN ANNE KNIGHT
Director 2007-08-01
VALERIE ANN SPENCER
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DURMAN
Director 2017-03-29 2018-02-20
DOROTHY EDNA BEVAN
Director 2017-07-12 2017-10-19
MARK JAMES LITTLEFIELD
Director 2013-10-19 2017-07-12
KEVIN GEORGE WERREN
Director 2013-07-17 2017-07-12
HILARY ANN MURLEY
Director 2016-07-06 2017-03-01
WENDY ANN HADLEY
Director 2013-07-17 2016-02-10
MARK JAMES LITTLEFIELD
Director 2011-01-12 2013-07-10
GILLIAN MAY
Director 2006-06-14 2013-07-10
LINDSAY GODDEN
Director 2010-06-30 2013-01-07
SIMON DOUGLAS GODDEN
Director 2011-01-12 2012-02-26
PETER ALAN BEVAN
Director 2008-01-15 2010-12-08
DOREEN VERA BRUFORD
Director 2005-06-15 2009-10-07
DEREK JOHN PRESLEY
Director 2007-01-29 2008-05-02
BATTENS SECRETARIAL SERVICES LTD
Company Secretary 2003-11-28 2007-11-23
CLIVE BARRY DARCH
Director 2005-06-15 2007-11-23
MARION SAYER
Director 2002-06-19 2006-06-14
ALAN FRANCIS STEVENS
Director 2000-06-14 2006-06-14
JAMES HAULTAIN OWEN
Company Secretary 1997-06-23 2003-11-28
RONALD EDWARD BETTERTON
Director 2002-06-19 2003-07-17
ANDREW SWALLOW
Director 2000-06-14 2001-06-04
MARY MARGARET TANNER
Director 1998-06-08 2001-06-04
HAZEL RUTH CLISSOLD
Director 1994-05-27 2000-06-14
DOROTHY EDNA BEVAN
Director 1999-06-07 2000-02-25
JOHN HERBERT JAMES FRANCIS
Director 1991-06-04 1998-06-08
NANCY MIDDLETON
Director 1991-06-04 1998-06-08
ANNE ELIZABETH PURSER
Director 1991-06-04 1998-04-30
NANCY MIDDLETON
Company Secretary 1997-03-19 1997-06-23
JOAN MARGARET BELL
Company Secretary 1991-06-04 1997-02-19
JOAN MARGARET BELL
Director 1991-06-04 1997-02-19
DOROTHY FOX
Director 1991-06-04 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HENRY DUNCAN PRESTON ALEXANDRA GARDENS (MINEHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-03 CURRENT 1999-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07DIRECTOR APPOINTED MR STEPHEN MAHONY
2023-05-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAINGER
2022-08-04AP01DIRECTOR APPOINTED MR PETER ALAN BEVAN
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE WERREN
2022-01-20DIRECTOR APPOINTED MRS CHERYL BROOKS
2022-01-20AP01DIRECTOR APPOINTED MRS CHERYL BROOKS
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR KEVIN GEORGE WERREN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE WERREN
2020-03-09AP04Appointment of Stephen & Co Block Management Ltd as company secretary on 2020-03-01
2020-03-09TM02Termination of appointment of Kevin Henry Duncan Preston on 2020-03-01
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 4 Irnham Road Minehead Somerset TA24 5DQ
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN SPENCER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANGELA CROAD
2019-09-09AP01DIRECTOR APPOINTED MR KEVIN GEORGE WERREN
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN MURLEY
2018-03-28AP01DIRECTOR APPOINTED MRS VALERIE ANN SPENCER
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURMAN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY EDNA BEVAN
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP01DIRECTOR APPOINTED MRS DOROTHY EDNA BEVAN
2017-08-08AP01DIRECTOR APPOINTED MR ANDREW GRAINGER
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WERREN
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLEFIELD
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 30
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR MICHAEL DURMAN
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AP01DIRECTOR APPOINTED MRS HILARY ANN MURLEY
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 30
2016-06-13AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANN HADLEY
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 30
2015-05-20AR0108/05/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30
2014-06-11AR0108/05/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MARK JAMES LITTLEFIELD
2013-07-30AP01DIRECTOR APPOINTED KEVIN GEORGE WERREN
2013-07-30AP01DIRECTOR APPOINTED WENDY ANN HADLEY
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAY
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLEFIELD
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0108/05/13 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GODDEN
2012-10-10AP01DIRECTOR APPOINTED JANE ANGELA CROAD
2012-08-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0108/05/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GODDEN
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0108/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY / 07/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ANNE KNIGHT / 07/05/2011
2011-03-11AP01DIRECTOR APPOINTED SIMON DOUGLAS GODDEN
2011-03-03AP01DIRECTOR APPOINTED MARK JAMES LITTLEFIELD
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEVAN
2010-09-01AP01DIRECTOR APPOINTED LINDSAY GODDEN
2010-08-18AR0109/05/10 FULL LIST
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14AR0108/05/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MILLS / 09/03/2010
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN BRUFORD
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS
2008-06-25363(288)SECRETARY RESIGNED
2008-06-25363sRETURN MADE UP TO 08/05/08; CHANGE OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DEREK PRESLEY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DARCH
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-15363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-01288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-05-31363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-05-17363sRETURN MADE UP TO 08/05/05; NO CHANGE OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-06288bSECRETARY RESIGNED
2003-12-06288aNEW SECRETARY APPOINTED
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-05288bDIRECTOR RESIGNED
2003-05-20363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BERNARD CRESCENT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERNARD CRESCENT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERNARD CRESCENT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERNARD CRESCENT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BERNARD CRESCENT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNARD CRESCENT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BERNARD CRESCENT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNARD CRESCENT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERNARD CRESCENT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BERNARD CRESCENT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNARD CRESCENT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERNARD CRESCENT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.