UKBizDB.co.uk

CRESTFIELD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Secretary24 November 2011Active
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director24 August 2010Active
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director24 August 2010Active
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director01 October 2012Active
Malthouse Farm, Cottage, Malthouse Lane Hambledon, Godalming, United Kingdom, GU8 4HH

Secretary17 January 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 June 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Mortgage

Mortgage satisfy charge full.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2016-03-04Mortgage

Mortgage satisfy charge full.

Download
2015-11-18Accounts

Change account reference date company current extended.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.