CREST HOMES ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CREST HOMES ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281487

Incorporation date

05/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

249 Wick Road, Hackney, London E9 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2012)
dot icon01/04/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-11-30
dot icon27/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon21/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon05/10/2021
Micro company accounts made up to 2020-11-30
dot icon11/03/2021
Micro company accounts made up to 2019-11-30
dot icon02/03/2021
Compulsory strike-off action has been discontinued
dot icon27/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-11-30
dot icon11/04/2019
Termination of appointment of Ademola Sikiru Alabi as a director on 2019-03-01
dot icon10/04/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2018
Micro company accounts made up to 2017-11-30
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Confirmation statement made on 2018-02-23 with updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon11/11/2017
Director's details changed for Mr Sikiru Ademola Alabi on 2017-11-01
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/02/2017
Termination of appointment of Yemi Adewole Asanike as a director on 2017-02-22
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon01/06/2016
Appointment of Ms Yemi Adewole Asanike as a director on 2016-06-01
dot icon27/05/2016
Appointment of Mr Sikiru Ademola Alabi as a director on 2016-05-27
dot icon27/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/02/2016
Compulsory strike-off action has been discontinued
dot icon15/02/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Jamiu Yusuf as a director on 2014-08-18
dot icon15/08/2014
Appointment of Mr Sikiru Oladimeji Yusuf as a director on 2014-08-14
dot icon03/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon30/11/2012
Certificate of change of name
dot icon05/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.00
-
0.00
-
-
2022
3
13.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yusuf, Sikiru Oladimeji
Director
14/08/2014 - Present
15
Yusuf, Jamiu
Director
05/11/2012 - 18/08/2014
1
Alabi, Ademola Sikiru
Director
27/05/2016 - 01/03/2019
-
Asanike, Yemi Adewole
Director
01/06/2016 - 22/02/2017
-

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 HOMES ESTATE AGENTS LIMITED

CREST HOMES ESTATE AGENTS LIMITED is an(a) Active company incorporated on 05/11/2012 with the registered office located at 249 Wick Road, Hackney, London E9 5DG. 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 HOMES ESTATE AGENTS LIMITED?

toggle

CREST HOMES ESTATE AGENTS LIMITED is currently Active. It was registered on 05/11/2012 .

Where is CREST HOMES ESTATE AGENTS LIMITED located?

toggle

CREST HOMES ESTATE AGENTS LIMITED is registered at 249 Wick Road, Hackney, London E9 5DG.

What does CREST HOMES ESTATE AGENTS LIMITED do?

toggle

CREST HOMES ESTATE AGENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CREST HOMES ESTATE AGENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-23 with no updates.