UKBizDB.co.uk

CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crestbridge Property Partnerships Limited. The company was founded 23 years ago and was given the registration number 04109242. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 64305 - Activities of property unit trusts.

Company Information

Name:CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED
Company Number:04109242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64305 - Activities of property unit trusts

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary14 December 2023Active
8, Sackville Street, London, England, W1S 3DG

Director23 November 2023Active
8, Sackville Street, London, England, W1S 3DG

Director04 May 2022Active
8, Sackville Street, London, England, W1S 3DG

Director20 February 2019Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary16 November 2000Active
8, Sackville Street, London, England, W1S 3DG

Secretary01 October 2007Active
Lower Farm, Bilden End, Chrishall, Royston, SG8 8RF

Secretary22 November 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director16 November 2000Active
8, Sackville Street, London, England, W1S 3DG

Director02 February 2007Active
13 Beverley Crescent, Bedford, MK40 4BX

Director01 January 2004Active
Rose Cottage, High Street, Duddington, Stamford, PE9 3QE

Director22 June 2009Active
4 Malvern Terrace, London, N1 1HR

Director22 November 2000Active
Lower Farm, Bilden End, Chrishall, Royston, SG8 8RF

Director22 November 2000Active
8, Sackville Street, London, England, W1S 3DG

Director05 April 2018Active

People with Significant Control

Cukpf Limited
Notified on:03 April 2024
Status:Active
Country of residence:England
Address:8, Sackville Street, London, England, W1S 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Anders Ohlsson
Notified on:14 January 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Jersey
Address:47, Esplanade, St Helier, Jersey, JE1 0BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr William James Maunder Taylor
Notified on:12 September 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:41-43 Maddox Street, W1S 2PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Harriet Lottie Sarah Dorothy Maunder Taylor
Notified on:16 November 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:41-43 Maddox Street, W1S 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint corporate secretary company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.