CRESTA PROPERTIES (SW) LIMITED

Register to unlock more data on OkredoRegister

CRESTA PROPERTIES (SW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05491230

Incorporation date

27/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 King William Street, London EC4N 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon27/11/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon26/11/2025
Appointment of Mr Andrew Jonathan Hughes Penney as a director on 2025-11-19
dot icon26/11/2025
Termination of appointment of Alexander Robert Porter as a director on 2025-11-19
dot icon08/07/2025
Second filing for the notification of Richard John Martin as a person with significant control
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon17/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Rachel Louise Bridle as a director on 2021-10-07
dot icon11/10/2021
Appointment of Mr Alex Porter as a director on 2021-10-07
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon28/06/2021
Appointment of Mrs Rachel Louise Bridle as a director on 2021-06-14
dot icon28/06/2021
Termination of appointment of Simon Thomas Murphy as a director on 2021-06-14
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/02/2021
Change of details for Mr Richard Martin as a person with significant control on 2021-02-17
dot icon16/02/2021
Notification of Richard Martin as a person with significant control on 2021-02-11
dot icon16/02/2021
Cessation of Midwinter Capital Limited as a person with significant control on 2021-02-11
dot icon11/09/2020
Appointment of Mr Simon Thomas Murphy as a director on 2020-09-04
dot icon10/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/09/2020
Termination of appointment of Andrew Bailey as a director on 2020-09-04
dot icon19/03/2020
Appointment of Mr Andrew Bailey as a director on 2020-02-21
dot icon19/03/2020
Termination of appointment of Samantha Clare Stevenson as a director on 2020-02-21
dot icon19/03/2020
Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 1 King William Street London EC4N 7AF on 2020-03-19
dot icon24/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/08/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-06-27 with updates
dot icon26/06/2019
Registration of charge 054912300013, created on 2019-06-20
dot icon20/03/2019
Cessation of Rothschild & Co as a person with significant control on 2019-03-01
dot icon20/03/2019
Notification of Midwinter Capital Limited as a person with significant control on 2019-03-01
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon26/06/2018
Notification of Rothschild & Co as a person with significant control on 2016-04-06
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon18/04/2017
Appointment of Ms Samantha Clare Stevenson as a director on 2017-04-07
dot icon13/04/2017
Termination of appointment of Emma Caroline Roberts as a director on 2017-04-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2015
Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-12-09
dot icon27/10/2015
Registration of charge 054912300012, created on 2015-10-14
dot icon14/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon12/07/2015
Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 2015-07-12
dot icon12/07/2015
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 2015-07-12
dot icon10/07/2015
Certificate of change of name
dot icon09/07/2015
Appointment of Second Board Limited as a director on 2015-04-22
dot icon09/07/2015
Appointment of First Board Limited as a director on 2015-04-22
dot icon09/07/2015
Appointment of Emma Caroline Roberts as a director on 2015-04-22
dot icon09/07/2015
Termination of appointment of Pedro Urquidi as a director on 2015-04-22
dot icon09/07/2015
Termination of appointment of Thomas Ranald Stenhouse as a director on 2015-04-22
dot icon09/07/2015
Termination of appointment of David Claude Snelgrove as a director on 2015-04-22
dot icon09/07/2015
Termination of appointment of Alexander Hugh Mackenzie as a director on 2015-04-22
dot icon09/07/2015
Termination of appointment of Robert William Middleton Brook as a director on 2015-04-22
dot icon10/06/2015
Resolutions
dot icon04/06/2015
Auditor's resignation
dot icon24/04/2015
Satisfaction of charge 054912300011 in full
dot icon25/03/2015
Satisfaction of charge 4 in full
dot icon25/03/2015
Satisfaction of charge 8 in full
dot icon26/02/2015
Appointment of Mr David Claude Snelgrove as a director on 2014-11-14
dot icon26/02/2015
Appointment of Mr Alexander Hugh Mackenzie as a director on 2014-11-14
dot icon21/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon07/01/2015
Certificate of change of name
dot icon07/01/2015
Change of name notice
dot icon25/11/2014
Resolutions
dot icon25/11/2014
Registration of charge 054912300011, created on 2014-11-14
dot icon24/11/2014
Appointment of Mr Thomas Ranald Stenhouse as a director on 2014-11-14
dot icon21/11/2014
Termination of appointment of Neil Young as a director on 2014-11-14
dot icon21/11/2014
Termination of appointment of Nicholas Scott Rumsey as a secretary on 2014-11-14
dot icon21/11/2014
Termination of appointment of Nicholas Scott Rumsey as a director on 2014-11-14
dot icon21/11/2014
Appointment of Mr Pedro Urquidi as a director on 2014-11-14
dot icon21/11/2014
Appointment of Mr Robert William Middleton Brook as a director on 2014-11-14
dot icon21/11/2014
Registered office address changed from 22 Grosvenor Square London W1K 6DT to Swatton Barn Badbury Swindon SN4 0EU on 2014-11-21
dot icon23/09/2014
Full accounts made up to 2014-06-30
dot icon23/09/2014
Full accounts made up to 2013-06-30
dot icon17/09/2014
Auditor's resignation
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon06/07/2011
Full accounts made up to 2010-06-30
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-06-30
dot icon12/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/01/2010
Auditor's resignation
dot icon22/12/2009
Auditor's resignation
dot icon06/10/2009
Secretary's details changed for Mr Nicholas Scott Rumsey on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Neil Young on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Nicholas Scott Rumsey on 2009-10-05
dot icon10/07/2009
Return made up to 27/06/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-06-30
dot icon16/02/2009
Resolutions
dot icon22/12/2008
Particulars of a mortgage or charge/398 / charge no: 10
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2008
Return made up to 27/06/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon29/08/2007
Auditor's resignation
dot icon18/07/2007
Return made up to 27/06/07; full list of members
dot icon18/04/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon18/04/2007
Location of register of members
dot icon04/01/2007
Secretary resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Declaration of assistance for shares acquisition
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU
dot icon13/11/2006
New director appointed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Certificate of change of name
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 27/06/06; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon09/01/2006
Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG
dot icon20/09/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon22/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon20/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New secretary appointed;new director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
Director resigned
dot icon22/07/2005
Certificate of change of name
dot icon27/06/2005
Incorporation
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
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
39.01K
-
0.00
-
-
2023
0
42.80K
-
0.00
-
-
2023
0
42.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.80K £Ascended9.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST BOARD LIMITED
Corporate Director
22/04/2015 - Present
102
SECOND BOARD LIMITED
Corporate Director
22/04/2015 - Present
30
Brook, Robert William Middleton
Director
14/11/2014 - 22/04/2015
131
Stenhouse, Thomas Ranald
Director
14/11/2014 - 22/04/2015
34
Penney, Andrew Jonathan Hughes
Director
19/11/2025 - Present
52

Persons with Significant Control

2
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 PROPERTIES (SW) LIMITED

CRESTA PROPERTIES (SW) LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at 1 King William Street, London EC4N 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTA PROPERTIES (SW) LIMITED?

toggle

CRESTA PROPERTIES (SW) LIMITED is currently Active. It was registered on 27/06/2005 .

Where is CRESTA PROPERTIES (SW) LIMITED located?

toggle

CRESTA PROPERTIES (SW) LIMITED is registered at 1 King William Street, London EC4N 7AF.

What does CRESTA PROPERTIES (SW) LIMITED do?

toggle

CRESTA PROPERTIES (SW) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRESTA PROPERTIES (SW) LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2024-12-31.