CREST BUILDING AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CREST BUILDING AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03378124

Incorporation date

30/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire NN5 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon27/11/2025
Registration of charge 033781240023, created on 2025-11-25
dot icon16/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon20/11/2024
Accounts for a small company made up to 2024-02-29
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon24/10/2023
Accounts for a small company made up to 2023-02-28
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/12/2022
Accounts for a small company made up to 2022-02-28
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-02-28
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon04/12/2020
Full accounts made up to 2020-02-28
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/12/2018
Full accounts made up to 2018-02-28
dot icon28/11/2018
Termination of appointment of Darren Stokes as a director on 2018-09-28
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-02-28
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon21/10/2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 2016-10-04
dot icon21/10/2016
Termination of appointment of Nicholas Peter Iddon as a director on 2016-10-04
dot icon21/10/2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 2016-10-04
dot icon18/10/2016
Full accounts made up to 2016-02-29
dot icon07/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/08/2015
Satisfaction of charge 17 in full
dot icon07/08/2015
Satisfaction of charge 19 in full
dot icon07/08/2015
Satisfaction of charge 20 in full
dot icon07/08/2015
Satisfaction of charge 1 in full
dot icon07/08/2015
Satisfaction of charge 22 in full
dot icon07/08/2015
Satisfaction of charge 11 in full
dot icon07/08/2015
Satisfaction of charge 15 in full
dot icon07/08/2015
Satisfaction of charge 16 in full
dot icon07/08/2015
Satisfaction of charge 9 in full
dot icon07/08/2015
Satisfaction of charge 10 in full
dot icon07/08/2015
Satisfaction of charge 4 in full
dot icon10/07/2015
Full accounts made up to 2015-02-28
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon04/12/2014
Satisfaction of charge 18 in full
dot icon04/12/2014
Satisfaction of charge 21 in full
dot icon09/09/2014
Full accounts made up to 2014-02-28
dot icon20/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2013-02-28
dot icon24/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 18
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 19
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 20
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 21
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 22
dot icon20/11/2012
Full accounts made up to 2012-02-29
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Darren Tokes on 2012-06-21
dot icon18/06/2012
Appointment of Mr Darren Tokes as a director
dot icon15/07/2011
Full accounts made up to 2011-02-28
dot icon10/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2011
Resolutions
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/11/2008
Appointment terminated director michael boyce
dot icon20/06/2008
Director's change of particulars / eugene mctaggart / 20/06/2008
dot icon20/06/2008
Return made up to 30/05/08; full list of members
dot icon19/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/06/2007
Return made up to 30/05/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon18/07/2006
Return made up to 30/05/06; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon15/06/2005
Return made up to 30/05/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon08/07/2004
Return made up to 30/05/04; full list of members
dot icon23/06/2004
Accounts for a dormant company made up to 2003-02-28
dot icon30/08/2003
New director appointed
dot icon30/06/2003
Return made up to 30/05/03; full list of members
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon29/11/2002
New secretary appointed;new director appointed
dot icon29/11/2002
Secretary resigned
dot icon28/11/2002
Full accounts made up to 2002-02-28
dot icon13/08/2002
Auditor's resignation
dot icon23/05/2002
Return made up to 30/05/02; full list of members
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon01/08/2001
Full accounts made up to 2001-02-28
dot icon07/06/2001
Return made up to 30/05/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-02-29
dot icon09/06/2000
Return made up to 30/05/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon08/08/1999
Full accounts made up to 1998-02-28
dot icon09/06/1999
Return made up to 30/05/99; no change of members
dot icon09/02/1999
Accounting reference date shortened from 31/05/98 to 28/02/98
dot icon24/07/1998
Return made up to 30/05/98; full list of members
dot icon20/03/1998
Registered office changed on 20/03/98 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ
dot icon20/03/1998
Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1998
Certificate of change of name
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Registered office changed on 08/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon30/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zant Boer, Ian
Director
27/06/1997 - 27/02/1998
325
Mctaggart, Eugene
Director
02/07/2003 - Present
7
Mctaggart, Eugene
Director
27/02/1998 - 18/07/2001
7
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
30/05/1997 - 27/06/1997
2863
Boyce, Michael Joseph
Director
18/07/2001 - 02/09/2008
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST BUILDING AND MAINTENANCE LIMITED

CREST BUILDING AND MAINTENANCE LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire NN5 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREST BUILDING AND MAINTENANCE LIMITED?

toggle

CREST BUILDING AND MAINTENANCE LIMITED is currently Active. It was registered on 30/05/1997 .

Where is CREST BUILDING AND MAINTENANCE LIMITED located?

toggle

CREST BUILDING AND MAINTENANCE LIMITED is registered at Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire NN5 5AX.

What does CREST BUILDING AND MAINTENANCE LIMITED do?

toggle

CREST BUILDING AND MAINTENANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREST BUILDING AND MAINTENANCE LIMITED?

toggle

The latest filing was on 27/11/2025: Registration of charge 033781240023, created on 2025-11-25.