CREST ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CREST ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895112

Incorporation date

03/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 11 Upper Borough Walls, Bath BA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon10/03/2026
Micro company accounts made up to 2025-08-31
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/05/2023
Registered office address changed from 4 Chapel Row Bath Somerset BA1 1HN to First Floor 11 Upper Borough Walls Bath BA1 1RG on 2023-05-06
dot icon03/10/2022
Micro company accounts made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon05/08/2014
Secretary's details changed for Catherine Fiona Bonnici on 2013-08-05
dot icon05/08/2014
Director's details changed for Mr Martin Paul Bonnici on 2013-08-05
dot icon21/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Catherine Fiona Bonnici on 2011-12-10
dot icon05/08/2013
Director's details changed for Martin Paul Bonnici on 2011-12-10
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 03/08/09; full list of members; amend
dot icon27/08/2009
Return made up to 03/08/08; full list of members; amend
dot icon05/08/2009
Return made up to 03/08/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon14/08/2008
Return made up to 03/08/08; full list of members
dot icon30/05/2008
Secretary appointed catherine fiona bonnici
dot icon30/05/2008
Appointment terminated secretary jillian lindquist
dot icon29/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon19/12/2007
Director resigned
dot icon01/10/2007
Return made up to 03/08/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: 4 chapel row bath avon BA1 1HN
dot icon28/09/2007
Director's particulars changed
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.10K
-
0.00
-
-
2022
1
10.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnici, Martin Paul
Director
03/08/2006 - Present
10

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 ESTATE AGENTS LIMITED

CREST ESTATE AGENTS LIMITED is an(a) Active company incorporated on 03/08/2006 with the registered office located at First Floor, 11 Upper Borough Walls, Bath BA1 1RG. 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 ESTATE AGENTS LIMITED?

toggle

CREST ESTATE AGENTS LIMITED is currently Active. It was registered on 03/08/2006 .

Where is CREST ESTATE AGENTS LIMITED located?

toggle

CREST ESTATE AGENTS LIMITED is registered at First Floor, 11 Upper Borough Walls, Bath BA1 1RG.

What does CREST ESTATE AGENTS LIMITED do?

toggle

CREST ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CREST ESTATE AGENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-08-31.