CREST HOUSE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CREST HOUSE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664298

Incorporation date

09/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Maxwell Street, South Shields, Tyne And Wear NE33 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon07/11/2025
Part of the property or undertaking has been released from charge 036642980071
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2024
Change of details for Mr Derek Edward West as a person with significant control on 2024-11-21
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon08/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/09/2021
Appointment of Mr Lee West as a director on 2021-09-14
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2020
Registration of charge 036642980073, created on 2020-12-17
dot icon24/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon08/10/2019
Termination of appointment of Lee West as a director on 2019-09-30
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2018
Satisfaction of charge 036642980070 in full
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Appointment of Mr Lee West as a director on 2018-03-10
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Appointment of Mrs Jane Rosanna Carr as a director on 2017-03-30
dot icon28/11/2016
Registration of charge 036642980072, created on 2016-11-25
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Registration of charge 036642980071, created on 2016-05-31
dot icon03/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Registration of charge 036642980062
dot icon06/12/2013
Registration of charge 036642980063
dot icon06/12/2013
Registration of charge 036642980065
dot icon06/12/2013
Registration of charge 036642980061
dot icon06/12/2013
Registration of charge 036642980064
dot icon06/12/2013
Registration of charge 036642980067
dot icon06/12/2013
Registration of charge 036642980068
dot icon06/12/2013
Registration of charge 036642980066
dot icon06/12/2013
Registration of charge 036642980070
dot icon06/12/2013
Registration of charge 036642980069
dot icon02/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon15/10/2013
Auditor's resignation
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Miscellaneous
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 60
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 59
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 55
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 56
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 57
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 58
dot icon06/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 54
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon16/11/2009
Director's details changed for Derek Edward West on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Jane Rosanna Carr on 2009-11-16
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 53
dot icon09/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 09/11/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 52
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Registered office changed on 01/02/08 from: crest house 99A fowler street south shields tyne & wear NE33 1NU
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon13/11/2007
Return made up to 09/11/07; full list of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2007
Total exemption full accounts made up to 2005-03-31
dot icon01/12/2006
Return made up to 09/11/06; full list of members
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Return made up to 09/11/05; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 09/11/04; full list of members
dot icon20/07/2005
Ad 05/01/04--------- £ si 100@1=100 £ ic 620/720
dot icon20/07/2005
Ad 04/04/04--------- £ si 20@1=20 £ ic 600/620
dot icon16/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/11/2003
Return made up to 09/11/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon04/11/2002
Return made up to 09/11/02; full list of members
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Return made up to 09/11/01; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/04/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
Return made up to 09/11/00; full list of members
dot icon21/11/1999
Return made up to 09/11/99; full list of members
dot icon19/11/1999
Ad 10/10/99--------- £ si 599@1=599 £ ic 1/600
dot icon19/11/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon26/01/1999
New director appointed
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Registered office changed on 23/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon09/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£449,047.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
4.00M
-
0.00
449.05K
-
2023
3
4.00M
-
0.00
449.05K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

4.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

449.05K £Ascended- *

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
West, Lee
Director
14/09/2021 - Present
13
West, Lee
Director
10/03/2018 - 30/09/2019
13
West, Derek Edward
Director
01/02/2008 - Present
27
Carr, Jane Rosanna
Director
30/03/2017 - Present
8

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREST HOUSE PROPERTY LIMITED

CREST HOUSE PROPERTY LIMITED is an(a) Active company incorporated on 09/11/1998 with the registered office located at 43 Maxwell Street, South Shields, Tyne And Wear NE33 4PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST HOUSE PROPERTY LIMITED?

toggle

CREST HOUSE PROPERTY LIMITED is currently Active. It was registered on 09/11/1998 .

Where is CREST HOUSE PROPERTY LIMITED located?

toggle

CREST HOUSE PROPERTY LIMITED is registered at 43 Maxwell Street, South Shields, Tyne And Wear NE33 4PU.

What does CREST HOUSE PROPERTY LIMITED do?

toggle

CREST HOUSE PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CREST HOUSE PROPERTY LIMITED have?

toggle

CREST HOUSE PROPERTY LIMITED had 3 employees in 2023.

What is the latest filing for CREST HOUSE PROPERTY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with updates.