UKBizDB.co.uk

CRESTBURY PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Hillside, East Dean, Eastbourne, United Kingdom, BN20 0HE

Secretary31 July 2023Active
5 North Street, Hailsham, East Sussex, BN27 1DQ

Director04 April 2023Active
5 North Street, Hailsham, East Sussex, BN27 1DQ

Director12 October 2017Active
19 Hillside, East Dean, Eastbourne, BN20 0HE

Secretary09 September 2005Active
Flat 1, Saffrons View, 11 Meads Road, Eastbourne, BN20 7DU

Secretary06 September 2006Active
5 North Street, Hailsham, East Sussex, BN27 1DQ

Secretary06 February 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 September 2005Active
19, Hillside, East Dean, Eastbourne, BN20 0HE

Director13 June 2008Active
5 North Street, Hailsham, East Sussex, BN27 1DQ

Director01 May 2019Active
24 Devonshire Mansions, 55 Grand Parade, Eastbourne, BN21 4DG

Director15 August 2006Active
5 North Street, Hailsham, East Sussex, BN27 1DQ

Director06 February 2018Active
April Cottage, 14 Holliers Hill, Bexhill On Sea, TN40 2DY

Director09 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Change account reference date company current extended.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage satisfy charge part.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Change account reference date company current shortened.

Download
2021-06-16Officers

Second filing of director appointment with name.

Download
2021-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.