CRESTA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESTA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03219717

Incorporation date

02/07/1996

Size

Dormant

Contacts

Registered address

Registered address

The Cottage, 55 Dysart Avenue, Portsmouth PO6 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon31/03/2026
Termination of appointment of Phillip Kanavan as a director on 2026-03-31
dot icon19/03/2026
Appointment of Mrs Julie Gregory as a director on 2026-03-19
dot icon04/02/2026
Appointment of Mr Alan Jeremy Cheek as a director on 2026-02-04
dot icon27/01/2026
Termination of appointment of Beverley Anne Simpson as a director on 2025-12-12
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon10/02/2025
Appointment of Mrs Beverley Anne Simpson as a director on 2025-02-10
dot icon06/01/2025
Termination of appointment of Richard Charles Longworth Manning as a director on 2024-12-31
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon21/04/2023
Appointment of Mr Stephen Trevor Burton as a director on 2023-04-21
dot icon21/04/2023
Appointment of Mr Allen Derek Hartshorn as a director on 2023-04-21
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2022
Termination of appointment of George Simpson as a director on 2022-07-15
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon12/03/2020
Termination of appointment of Barry James Teale as a director on 2020-03-12
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/10/2018
Appointment of Mr Stuart Anderson Harper as a director on 2018-10-22
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Diana Jenkins as a director on 2018-08-22
dot icon04/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon23/11/2017
Termination of appointment of Susan Kanavan as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of Beverley Simpson as a director on 2017-11-23
dot icon20/11/2017
Appointment of Mr Barry James Teale as a director on 2017-11-20
dot icon17/11/2017
Registered office address changed from Flat 8 Cresta Court Eastern Parade Southsea Hampshire PO4 9RS to The Cottage, 55 Dysart Avenue Portsmouth PO6 2LY on 2017-11-17
dot icon17/11/2017
Appointment of Mrs Kay Beverly Gingell as a secretary on 2017-11-17
dot icon17/11/2017
Termination of appointment of Barry James Teale as a secretary on 2017-11-17
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/05/2017
Termination of appointment of David John Jenkins as a director on 2017-04-01
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon29/07/2016
Termination of appointment of Della Marie Helena Samuel as a director on 2016-07-24
dot icon08/07/2016
Appointment of Mr George Simpson as a director on 2016-06-24
dot icon08/07/2016
Appointment of Mrs Beverley Simpson as a director on 2016-06-24
dot icon05/07/2016
Secretary's details changed for Barry James Teale on 2016-06-05
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Calvin Stanley Roper as a director on 2016-05-06
dot icon31/05/2016
Termination of appointment of Mollie Eileen Rawson as a director on 2016-05-06
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/05/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/05/2015
Appointment of Mr David John Jenkins as a director on 2015-05-15
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon14/05/2014
Termination of appointment of David Jenkins as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Mrs Susan Kanavan as a director
dot icon13/06/2013
Appointment of Mr Phillip Kanavan as a director
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Peter Bath as a director
dot icon02/04/2013
Termination of appointment of Eilish Cregan as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon11/06/2012
Termination of appointment of Michael O'connor as a director
dot icon11/06/2012
Termination of appointment of Pamela Cheffings as a director
dot icon29/03/2012
Previous accounting period extended from 2011-07-30 to 2011-12-31
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Betty Topham as a director
dot icon06/07/2011
Appointment of Mr David John Jenkins as a director
dot icon06/07/2011
Appointment of Mrs Diana Jenkins as a director
dot icon05/07/2011
Register(s) moved to registered office address
dot icon05/07/2011
Current accounting period shortened from 2011-12-31 to 2011-07-30
dot icon05/07/2011
Termination of appointment of Betty Topham as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon09/07/2010
Director's details changed for Calvin Stanley Roper on 2010-07-02
dot icon09/07/2010
Director's details changed for Betty Patricia Topham on 2010-07-02
dot icon09/07/2010
Director's details changed for Richard Charles Longworth Manning on 2010-07-02
dot icon09/07/2010
Director's details changed for Michael John O'connor on 2010-07-02
dot icon09/07/2010
Director's details changed for Mollie Eileen Rawson on 2010-07-02
dot icon09/07/2010
Director's details changed for Pamela Macy Cheffings on 2010-07-02
dot icon09/07/2010
Director's details changed for Eilish Rose Cregan on 2010-07-02
dot icon09/07/2010
Director's details changed for Della Marie Helena Samuel on 2010-07-02
dot icon09/07/2010
Director's details changed for Mr Peter Thomas Frederick Bath on 2010-07-02
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 02/07/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 02/07/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 02/07/07; no change of members
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Registered office changed on 05/06/07 from: 19 cresta court, eastern parade, southsea, hampshire PO4 9RS
dot icon15/11/2006
Director resigned
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 02/07/06; change of members
dot icon31/10/2005
New director appointed
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 02/07/05; full list of members
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Registered office changed on 03/06/05 from: 10 cresta court, eastern parade, southsea, hampshire PO4 9RS
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2004
Secretary resigned;director resigned
dot icon08/07/2004
Return made up to 02/07/04; change of members
dot icon25/02/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon02/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 02/07/03; full list of members
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon13/03/2003
Secretary resigned;director resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon07/11/2002
Director resigned
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 02/07/02; change of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 02/07/01; change of members
dot icon19/04/2001
New director appointed
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Return made up to 02/07/00; full list of members
dot icon22/12/1999
Director resigned
dot icon17/11/1999
New director appointed
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/07/1999
Return made up to 02/07/99; no change of members
dot icon21/07/1998
Return made up to 02/07/98; no change of members
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon21/07/1997
Return made up to 02/07/97; full list of members
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon17/09/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed;new director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
Director resigned
dot icon02/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Julie
Director
19/03/2026 - Present
-
Burton, Stephen Trevor
Director
21/04/2023 - Present
-
Hartshorn, Allen Derek
Director
21/04/2023 - Present
-
Manning, Richard Charles Longworth
Director
01/01/2005 - 31/12/2024
-
Simpson, Beverley Anne
Director
10/02/2025 - 12/12/2025
-

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 CRESTA COURT MANAGEMENT COMPANY LIMITED

CRESTA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/07/1996 with the registered office located at The Cottage, 55 Dysart Avenue, Portsmouth PO6 2LY. There are currently 5 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 CRESTA COURT MANAGEMENT COMPANY LIMITED?

toggle

CRESTA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/07/1996 .

Where is CRESTA COURT MANAGEMENT COMPANY LIMITED located?

toggle

CRESTA COURT MANAGEMENT COMPANY LIMITED is registered at The Cottage, 55 Dysart Avenue, Portsmouth PO6 2LY.

What does CRESTA COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRESTA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Phillip Kanavan as a director on 2026-03-31.