CRESTA COURT HOTEL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CRESTA COURT HOTEL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08326896

Incorporation date

11/12/2012

Size

Small

Contacts

Registered address

Registered address

C/O Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield S20 5EACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon27/11/2025
Accounts for a small company made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Neil Burgin as a secretary on 2024-10-31
dot icon29/11/2024
Termination of appointment of Neil Burgin as a director on 2024-10-31
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon01/12/2023
Registered office address changed from C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom to C/O Director of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield S20 5EA on 2023-12-01
dot icon21/07/2023
Satisfaction of charge 083268960010 in full
dot icon21/07/2023
Satisfaction of charge 083268960009 in full
dot icon21/07/2023
Satisfaction of charge 083268960007 in full
dot icon21/07/2023
Satisfaction of charge 083268960006 in full
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon25/01/2022
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon20/04/2021
Accounts for a small company made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/08/2020
Director's details changed for Mr Neil Burgin on 2020-08-18
dot icon01/06/2020
Termination of appointment of Andrew Rouse as a secretary on 2020-05-09
dot icon01/06/2020
Appointment of Mr Neil Burgin as a secretary on 2020-05-09
dot icon01/06/2020
Termination of appointment of Andrew Gerard Rouse as a director on 2020-05-09
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Appointment of Mr Neil Burgin as a director on 2019-04-01
dot icon24/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon14/12/2017
Cessation of Gateley Custodian and Nominee Services No 2 Ltd as a person with significant control on 2017-03-23
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/12/2017
Notification of Cresta Court Hotel Holdings Ltd as a person with significant control on 2017-03-23
dot icon26/10/2017
Accounts for a small company made up to 2017-03-31
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon26/07/2017
Satisfaction of charge 2 in full
dot icon30/05/2017
Secretary's details changed for Andrew Rouse on 2017-04-28
dot icon26/05/2017
Director's details changed for Mr Gregory Dyke on 2017-04-27
dot icon26/05/2017
Director's details changed for Mr Andrew Gerard Rouse on 2017-04-28
dot icon26/05/2017
Director's details changed for Mr Garin James Davies on 2017-04-27
dot icon25/05/2017
Registered office address changed from Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP to C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ on 2017-05-25
dot icon13/04/2017
Appointment of Andrew Rouse as a secretary on 2017-03-23
dot icon11/04/2017
Appointment of Mr Gregory Dyke as a director on 2017-03-23
dot icon11/04/2017
Termination of appointment of Grahame Nicholas Elliott as a director on 2017-03-23
dot icon11/04/2017
Termination of appointment of James Alexander Kenneth Macleod as a secretary on 2017-03-23
dot icon11/04/2017
Termination of appointment of Colin Dix as a director on 2017-03-23
dot icon11/04/2017
Termination of appointment of Alexander Hay Laidlaw Smith as a director on 2017-03-23
dot icon11/04/2017
Termination of appointment of Ashley John Wilcox as a director on 2017-03-23
dot icon07/04/2017
Resolutions
dot icon04/04/2017
Registration of charge 083268960006, created on 2017-03-23
dot icon04/04/2017
Registration of charge 083268960005, created on 2017-03-23
dot icon04/04/2017
Registration of charge 083268960008, created on 2017-03-23
dot icon04/04/2017
Registration of charge 083268960007, created on 2017-03-23
dot icon04/04/2017
Registration of charge 083268960009, created on 2017-03-23
dot icon04/04/2017
Registration of charge 083268960010, created on 2017-03-23
dot icon29/03/2017
Registration of charge 083268960004, created on 2017-03-23
dot icon07/02/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Edward Guy Henson as a director on 2015-03-18
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/12/2014
Compulsory strike-off action has been discontinued
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon30/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Andrew Whiteley as a director
dot icon16/12/2013
Appointment of Mr Ashley John Wilcox as a director
dot icon10/05/2013
Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 2013-05-10
dot icon06/03/2013
Appointment of Colin Dix as a director
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-04
dot icon20/02/2013
Resolutions
dot icon13/02/2013
Appointment of James Alexander Kenneth Macleod as a secretary
dot icon13/02/2013
Appointment of Andrew Richard Whiteley as a director
dot icon13/02/2013
Change of share class name or designation
dot icon13/02/2013
Sub-division of shares on 2013-02-01
dot icon13/02/2013
Resolutions
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
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 icon-12.06 % *

* during past year

Cash in Bank

£28,292.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
4
5.12M
-
0.00
28.24K
-
2022
3
3.27M
-
0.00
32.17K
-
2023
3
3.28M
-
0.00
28.29K
-
2023
3
3.28M
-
0.00
28.29K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.28M £Ascended0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.29K £Descended-12.06 % *

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
Dyke, Gregory
Director
23/03/2017 - Present
71
Burgin, Neil
Director
01/04/2019 - 31/10/2024
25
Davies, Garin James
Director
11/12/2012 - Present
34
Burgin, Neil
Secretary
09/05/2020 - 31/10/2024
-

Persons with Significant Control

0

No PSC data available.

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 CRESTA COURT HOTEL PROPERTY LIMITED

CRESTA COURT HOTEL PROPERTY LIMITED is an(a) Active company incorporated on 11/12/2012 with the registered office located at C/O Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield S20 5EA. There are currently 2 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 CRESTA COURT HOTEL PROPERTY LIMITED?

toggle

CRESTA COURT HOTEL PROPERTY LIMITED is currently Active. It was registered on 11/12/2012 .

Where is CRESTA COURT HOTEL PROPERTY LIMITED located?

toggle

CRESTA COURT HOTEL PROPERTY LIMITED is registered at C/O Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield S20 5EA.

What does CRESTA COURT HOTEL PROPERTY LIMITED do?

toggle

CRESTA COURT HOTEL PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRESTA COURT HOTEL PROPERTY LIMITED have?

toggle

CRESTA COURT HOTEL PROPERTY LIMITED had 3 employees in 2023.

What is the latest filing for CRESTA COURT HOTEL PROPERTY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with updates.