This company is commonly known as Crestbury Properties Limited. The company was founded 18 years ago and was given the registration number 05559248. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CRESTBURY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05559248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Hillside, East Dean, Eastbourne, United Kingdom, BN20 0HE | Secretary | 31 July 2023 | Active |
5 North Street, Hailsham, East Sussex, BN27 1DQ | Director | 04 April 2023 | Active |
5 North Street, Hailsham, East Sussex, BN27 1DQ | Director | 12 October 2017 | Active |
19 Hillside, East Dean, Eastbourne, BN20 0HE | Secretary | 09 September 2005 | Active |
Flat 1, Saffrons View, 11 Meads Road, Eastbourne, BN20 7DU | Secretary | 06 September 2006 | Active |
5 North Street, Hailsham, East Sussex, BN27 1DQ | Secretary | 06 February 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 September 2005 | Active |
19, Hillside, East Dean, Eastbourne, BN20 0HE | Director | 13 June 2008 | Active |
5 North Street, Hailsham, East Sussex, BN27 1DQ | Director | 01 May 2019 | Active |
24 Devonshire Mansions, 55 Grand Parade, Eastbourne, BN21 4DG | Director | 15 August 2006 | Active |
5 North Street, Hailsham, East Sussex, BN27 1DQ | Director | 06 February 2018 | Active |
April Cottage, 14 Holliers Hill, Bexhill On Sea, TN40 2DY | Director | 09 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 September 2005 | Active |
Miss Frederica Rose Godfrey | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | 5 North Street, East Sussex, BN27 1DQ |
Nature of control | : |
|
Mrs Jill Iliffe | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 5 North Street, East Sussex, BN27 1DQ |
Nature of control | : |
|
Crestbury Associates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Change account reference date company current extended. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge part. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Change account reference date company current shortened. | Download |
2021-06-16 | Officers | Second filing of director appointment with name. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.