CREST PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREST PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01695731

Incorporation date

31/01/1983

Size

Dormant

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1983)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon22/02/2024
Termination of appointment of Thomas Farmer as a director on 2024-02-19
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon01/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/11/2017
Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2017-11-23
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon17/08/2016
Accounts for a small company made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/09/2015
Accounts for a small company made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon20/12/2012
Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 2012-12-20
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/06/2012
Appointment of Mary Anne Mcadam as a secretary
dot icon14/06/2012
Appointment of Mary Anne Mcadam as a secretary
dot icon14/06/2012
Termination of appointment of Thomas Harrison as a director
dot icon14/06/2012
Termination of appointment of Malcolm Robson as a secretary
dot icon26/01/2012
Appointment of Mr Roderick Mckenzie Petrie as a director
dot icon26/01/2012
Termination of appointment of Benjamin Watt as a director
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Benjamin Thomas Watt on 2010-11-01
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Mr Malcolm Henry Robson on 2009-11-01
dot icon06/07/2010
Director's details changed for Mr Thomas Frederick Teviot Harrison on 2009-11-01
dot icon25/03/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon10/09/2009
Registered office changed on 10/09/2009 from one london wall london EC2Y 5AB
dot icon18/08/2009
Return made up to 05/06/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2009-02-28
dot icon19/05/2009
Appointment terminated secretary mary mcadam
dot icon19/05/2009
Director appointed thomas frederick teviot harrison
dot icon19/05/2009
Secretary appointed malcolm henry robson
dot icon29/04/2009
Director appointed benjamin thomas watt
dot icon18/12/2008
Secretary appointed mary anne mcadam
dot icon15/10/2008
Appointment terminated director and secretary aileen pringle
dot icon15/10/2008
Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB
dot icon31/07/2008
Director's change of particulars / thomas farmer / 17/06/2008
dot icon14/07/2008
Return made up to 05/06/08; full list of members
dot icon20/03/2008
Accounts for a dormant company made up to 2008-02-28
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james`s court brown street manchester M2 2JF
dot icon06/07/2007
Return made up to 05/06/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon20/06/2006
Return made up to 05/06/06; full list of members
dot icon05/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon11/07/2005
Return made up to 05/06/05; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon02/09/2004
Return made up to 05/06/04; full list of members
dot icon01/04/2004
Accounts for a dormant company made up to 2004-02-28
dot icon17/06/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/06/2003
Return made up to 05/06/03; full list of members
dot icon14/06/2002
Return made up to 05/06/02; full list of members
dot icon28/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon28/03/2002
Accounts for a dormant company made up to 2001-02-28
dot icon10/07/2001
Return made up to 05/06/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-02-29
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon26/07/2000
Return made up to 05/06/00; full list of members
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon23/06/1999
Return made up to 05/06/99; full list of members
dot icon05/02/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon02/07/1998
Return made up to 05/06/98; no change of members
dot icon29/10/1997
Full accounts made up to 1997-02-28
dot icon10/07/1997
Return made up to 05/06/97; no change of members
dot icon09/07/1997
Director's particulars changed
dot icon16/10/1996
Full accounts made up to 1996-02-29
dot icon18/06/1996
Secretary resigned
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Return made up to 05/06/96; full list of members
dot icon13/11/1995
Full accounts made up to 1995-02-28
dot icon07/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-02-28
dot icon19/07/1994
Return made up to 05/06/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-02-28
dot icon23/06/1993
Return made up to 05/06/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon01/07/1992
Return made up to 05/06/92; no change of members
dot icon25/02/1992
Director resigned;new director appointed
dot icon24/01/1992
Full accounts made up to 1991-02-28
dot icon28/08/1991
Return made up to 05/06/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-02-28
dot icon29/01/1991
Return made up to 20/06/90; full list of members
dot icon20/11/1990
Director resigned;new director appointed
dot icon07/02/1990
Full accounts made up to 1989-02-28
dot icon16/10/1989
Return made up to 05/06/89; full list of members
dot icon10/10/1988
Registered office changed on 10/10/88 from: barnett house 53 fountain street manchester M2 2AN
dot icon10/10/1988
Return made up to 27/05/88; full list of members
dot icon15/09/1988
Full accounts made up to 1988-02-29
dot icon06/07/1988
Director resigned;new director appointed
dot icon21/01/1988
Full accounts made up to 1987-02-28
dot icon28/09/1987
Return made up to 10/06/87; full list of members
dot icon29/10/1986
Return made up to 20/06/86; full list of members
dot icon15/10/1986
Full accounts made up to 1986-02-28
dot icon28/03/1983
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Thomas, Sir
Director
06/04/2000 - 19/02/2024
61
Petrie, Roderick Mckenzie
Director
26/01/2012 - Present
80

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST PROPERTY SERVICES LIMITED

CREST PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 31/01/1983 with the registered office located at One, Fleet Place, London EC4M 7WS. There is currently 1 active director 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 PROPERTY SERVICES LIMITED?

toggle

CREST PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 31/01/1983 and dissolved on 25/06/2024.

Where is CREST PROPERTY SERVICES LIMITED located?

toggle

CREST PROPERTY SERVICES LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does CREST PROPERTY SERVICES LIMITED do?

toggle

CREST PROPERTY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREST PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.