CREST HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREST HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105839

Incorporation date

10/11/2000

Size

Dormant

Contacts

Registered address

Registered address

40 Manor Road, Milborne Port, Sherborne DT9 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon23/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon23/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon14/11/2018
Termination of appointment of Jasmine Natasha Russell as a director on 2018-11-01
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon09/10/2018
Termination of appointment of a secretary
dot icon08/10/2018
Appointment of Mr James Aidan Boyce as a secretary on 2018-10-07
dot icon08/10/2018
Termination of appointment of Jasmine Russell as a secretary on 2018-10-07
dot icon08/10/2018
Termination of appointment of Gillian Margaret Louise Butcher as a secretary on 2018-10-07
dot icon20/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon05/07/2018
Registered office address changed from C/O C/O G Butcher Autumn House Main Street Barton St David Somerton Somerset TA11 6BZ to 40 Manor Road Milborne Port Sherborne DT9 5BL on 2018-07-05
dot icon06/06/2018
Termination of appointment of Susan Mary Brandon Craig as a director on 2018-06-05
dot icon06/06/2018
Termination of appointment of Harlan David Smith as a director on 2018-06-05
dot icon06/06/2018
Termination of appointment of Harlan David Smith as a director on 2018-06-05
dot icon02/05/2018
Appointment of Susan Mary Brandon Craig as a director on 2018-04-27
dot icon02/05/2018
Appointment of Mr James Aidan Boyce as a director on 2018-04-27
dot icon02/05/2018
Termination of appointment of Malcolm James Butcher as a director on 2018-04-27
dot icon12/03/2018
Appointment of Miss Jasmine Russell as a secretary on 2018-03-09
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon28/07/2017
Appointment of Mr Harlan David Smith as a director on 2017-07-17
dot icon27/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon28/06/2016
Appointment of Ms Jasmine Natasha Russell as a director on 2016-06-08
dot icon26/06/2016
Termination of appointment of Nicola Ruth Sherrell as a director on 2016-06-08
dot icon01/04/2016
Appointment of Mr Michael John Berry as a director on 2016-01-28
dot icon31/03/2016
Termination of appointment of Emily Smith as a director on 2016-01-28
dot icon31/03/2016
Termination of appointment of Paul Bobbett as a director on 2016-01-28
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Malcolm James Butcher as a director on 2014-06-30
dot icon11/11/2014
Termination of appointment of James Andrew Butcher as a director on 2014-06-30
dot icon02/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon16/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon16/11/2013
Director's details changed for Mr James Andrew Butcher on 2011-11-24
dot icon31/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/11/2012
Appointment of Emily Smith as a director
dot icon14/11/2012
Appointment of Mr Paul Bobbett as a director
dot icon14/11/2012
Termination of appointment of Nicola Ward as a director
dot icon14/11/2012
Termination of appointment of Simon Bryant as a director
dot icon14/11/2012
Registered office address changed from Crest House the Park Castle Cary Somerset BA7 7EP on 2012-11-14
dot icon12/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon07/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon06/12/2009
Director's details changed for Nicola Ruth Sherrell on 2009-11-10
dot icon06/12/2009
Director's details changed for Nicola Jayne Ward on 2009-11-10
dot icon06/12/2009
Director's details changed for James Andrew Butcher on 2009-11-10
dot icon06/12/2009
Director's details changed for Toby Richard Baron Dixon on 2009-11-10
dot icon06/12/2009
Director's details changed for Simon John Bryant on 2009-11-10
dot icon22/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/12/2008
Director appointed simon john bryant
dot icon17/12/2008
Director appointed nicola jayne ward
dot icon27/11/2008
Secretary appointed mrs gillian margaret louise butcher
dot icon27/11/2008
Appointment terminated secretary malcolm wake
dot icon26/11/2008
Return made up to 10/11/08; full list of members
dot icon25/11/2008
Appointment terminated director malcolm wake
dot icon16/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/11/2007
Return made up to 10/11/07; full list of members
dot icon11/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon17/07/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon23/11/2006
Return made up to 10/11/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon15/11/2005
Return made up to 10/11/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon08/11/2004
Return made up to 10/11/04; full list of members
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon30/10/2003
Return made up to 10/11/03; full list of members
dot icon30/10/2003
New director appointed
dot icon25/10/2003
Director resigned
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon26/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/08/2003
New director appointed
dot icon31/01/2003
Return made up to 10/11/02; full list of members
dot icon31/01/2003
New director appointed
dot icon08/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon13/11/2001
Return made up to 10/11/01; full list of members
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
Registered office changed on 13/06/01 from: 37 north street stoke sub hamdon somerset TA14 6QS
dot icon15/11/2000
Secretary resigned
dot icon10/11/2000
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
30/11/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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
Boyce, James Aidan
Director
27/04/2018 - Present
1
Craig, Susan Mary Brandon
Director
27/04/2018 - 05/06/2018
1
Dixon, Toby Richard Baron
Director
16/04/2001 - Present
-
Berry, Michael John
Director
28/01/2016 - Present
-

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 HOUSE MANAGEMENT COMPANY LIMITED

CREST HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at 40 Manor Road, Milborne Port, Sherborne DT9 5BL. There are currently 3 active directors 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CREST HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/2000 .

Where is CREST HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CREST HOUSE MANAGEMENT COMPANY LIMITED is registered at 40 Manor Road, Milborne Port, Sherborne DT9 5BL.

What does CREST HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CREST HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREST HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-21 with no updates.