UKBizDB.co.uk

CRESTHOLT LIMITED

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

This company is commonly known as Crestholt Limited. The company was founded 17 years ago and was given the registration number 06194416. The firm's registered office is in LONDON. You can find them at Unit C Broomsleigh Business Park, Worsley Bridge Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CRESTHOLT LIMITED
Company Number:06194416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit C Broomsleigh Business Park, Worsley Bridge Road, London, England, SE26 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Western Road, Haywards Heath, England, RH16 3LE

Secretary31 May 2012Active
235, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Director30 March 2007Active
36 Penland Road, Haywards Heath, RH16 1PW

Secretary30 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary30 March 2007Active
36 Penland Road, Haywards Heath, RH16 1PW

Director30 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director30 March 2007Active

People with Significant Control

Mr Spencer John Hilton
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:The Annexe, Minerva House, Bordyke, Tonbridge, England, TN9 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Clare Hilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Annexe, Minerva House, Bordyke, Tonbridge, England, TN9 1NR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-08-23Address

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

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Change account reference date company previous extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Accounts

Accounts with accounts type total exemption full.

Download
2016-05-07Gazette

Gazette filings brought up to date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person secretary company with change date.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2016-01-26Address

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

Download
2015-06-15Officers

Change person director company with change date.

Download
2015-06-15Officers

Change person secretary company with change date.

Download
2015-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-13Officers

Change person director company with change date.

Download
2015-06-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.