UKBizDB.co.uk

CRESTPOINT PROPERTY INVESTMENT LIMITED

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

This company is commonly known as Crestpoint Property Investment Limited. The company was founded 7 years ago and was given the registration number 10543147. The firm's registered office is in EASTBOURNE. You can find them at 120 Cavendish Place, , Eastbourne, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRESTPOINT PROPERTY INVESTMENT LIMITED
Company Number:10543147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:120 Cavendish Place, Eastbourne, East Sussex, England, BN21 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director30 December 2016Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director30 December 2016Active

People with Significant Control

Mr Gurdeep Singh Ahdhi
Notified on:09 December 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Suite F16, Castle Road, Sittingbourne, England, ME10 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sophie Ahdhi
Notified on:02 February 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Suite F16, St George’S Business Park, Sittingbourne, England, ME10 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurdeep Singh Ahdhi
Notified on:30 December 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:35 Halstead Road, Colchester, Essex, United Kingdom, CO3 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Address

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

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

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

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Address

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

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.