CREST HOTELS LIMITED

Register to unlock more data on OkredoRegister

CREST HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615144

Incorporation date

10/08/1998

Size

Small

Contacts

Registered address

Registered address

Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol BS4 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon24/04/2025
Change of details for Crest Group Limited as a person with significant control on 2016-06-20
dot icon23/04/2025
Cessation of Crest Group Limited as a person with significant control on 2016-06-20
dot icon30/06/2024
Accounts for a small company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Satisfaction of charge 1 in full
dot icon22/09/2021
Satisfaction of charge 036151440002 in full
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon14/04/2020
Termination of appointment of Narinder Kaur Brar as a director on 2020-03-05
dot icon14/04/2020
Termination of appointment of Daljit Singh as a director on 2020-03-05
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Change of details for Crest Group Limited as a person with significant control on 2019-06-28
dot icon25/07/2019
Registered office address changed from The Holiday Inn Coventry Road Birmingham B26 3QW to Crest Hotels Group Arnos Manor Hotel 470 Bath Road Bristol BS4 3HQ on 2019-07-25
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon15/02/2018
Registration of charge 036151440002, created on 2018-02-12
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon17/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon21/11/2016
Confirmation statement made on 2016-08-10 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/09/2015
Appointment of Mrs Narinder Brar as a director on 2015-01-01
dot icon02/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon05/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 10/08/09; full list of members
dot icon16/09/2008
Return made up to 10/08/08; full list of members
dot icon10/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 10/08/07; full list of members
dot icon15/01/2008
£ ic 950000/598670 21/12/07 £ sr 351330@1=351330
dot icon15/01/2008
Resolutions
dot icon04/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/12/2006
Return made up to 31/10/06; full list of members
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon15/11/2006
Ad 16/02/02-31/10/06 £ si 1500950@1
dot icon15/11/2006
Nc inc already adjusted 30/10/06
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Registered office changed on 15/11/06 from: 20 litchdon street barnstaple devon EX32 8ND
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/10/2004
Return made up to 10/08/04; no change of members
dot icon31/08/2004
Compulsory strike-off action has been discontinued
dot icon31/08/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/08/2004
First Gazette notice for compulsory strike-off
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/02/2003
Director's particulars changed
dot icon18/02/2003
Secretary's particulars changed;director's particulars changed
dot icon18/02/2003
Director's particulars changed
dot icon13/12/2002
Return made up to 10/08/02; full list of members
dot icon10/10/2002
Certificate of change of name
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/02/2002
Return made up to 10/08/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-04-30
dot icon31/10/2000
Return made up to 10/08/00; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon18/08/2000
New director appointed
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/09/1999
Return made up to 10/08/99; full list of members
dot icon21/07/1999
Accounting reference date shortened from 31/08/99 to 30/04/99
dot icon08/12/1998
Certificate of change of name
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon10/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-55.10 % *

* during past year

Cash in Bank

£45,006.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.48M
-
0.00
100.23K
-
2022
0
2.47M
-
0.00
45.01K
-
2022
0
2.47M
-
0.00
45.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.47M £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.01K £Descended-55.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Parminder
Director
04/08/2000 - Present
28
Singh, Gurjinder
Director
10/08/1998 - Present
25
Singh, Gurjinder
Secretary
10/08/1998 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREST HOTELS LIMITED

CREST HOTELS LIMITED is an(a) Active company incorporated on 10/08/1998 with the registered office located at Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol BS4 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST HOTELS LIMITED?

toggle

CREST HOTELS LIMITED is currently Active. It was registered on 10/08/1998 .

Where is CREST HOTELS LIMITED located?

toggle

CREST HOTELS LIMITED is registered at Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol BS4 3HQ.

What does CREST HOTELS LIMITED do?

toggle

CREST HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CREST HOTELS LIMITED?

toggle

The latest filing was on 04/07/2025: Accounts for a small company made up to 2024-12-31.