This company is commonly known as Crestfield Properties Limited. The company was founded 13 years ago and was given the registration number 07282083. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CRESTFIELD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07282083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ | Secretary | 24 November 2011 | Active |
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 24 August 2010 | Active |
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 24 August 2010 | Active |
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 01 October 2012 | Active |
Malthouse Farm, Cottage, Malthouse Lane Hambledon, Godalming, United Kingdom, GU8 4HH | Secretary | 17 January 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 11 June 2010 | Active |
Mr Warren Jake Mcmurray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pm House Riverway Estate, Old Portsmouth Road, Guildford, England, GU3 1LZ |
Nature of control | : |
|
Mr Paul Andrew Farr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pm House Riverway Estate, Old Portsmouth Road, Guildford, England, GU3 1LZ |
Nature of control | : |
|
Mr Allan Macmillan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pm House Riverway Estate, Old Portsmouth Road, Guildford, England, GU3 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-18 | Accounts | Change account reference date company current extended. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.