CRESTABRAY LIMITED

Register to unlock more data on OkredoRegister

CRESTABRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02818181

Incorporation date

14/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Perham Road, London W14 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1993)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon14/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon28/05/2020
Notification of Amoldeep Kaur Dhanoa as a person with significant control on 2018-07-01
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Cessation of Martin Phillip Paul Sharp as a person with significant control on 2018-07-01
dot icon31/07/2018
Appointment of Ms Amoldeep Kaur Dhanoa as a director on 2018-07-31
dot icon03/07/2018
Termination of appointment of Martin Phillip Paul Sharp as a director on 2018-06-23
dot icon22/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon13/04/2016
Appointment of Ms Elisabetta Picone as a director on 2016-03-29
dot icon13/04/2016
Termination of appointment of Paul Gerard Sandford as a director on 2016-03-29
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-11-13
dot icon22/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon22/05/2014
Current accounting period extended from 2014-11-13 to 2015-03-31
dot icon25/06/2013
Director's details changed for Paul Gerard Sandford on 2013-06-01
dot icon25/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/06/2013
Director's details changed for Paul Gerard Sandford on 2013-06-01
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-13
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-13
dot icon23/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/05/2012
Director's details changed for Emily Victoria Chiswell on 2011-06-10
dot icon18/07/2011
Total exemption small company accounts made up to 2010-11-13
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/05/2011
Director's details changed for Tsen Richard Farrington Wharton on 2011-05-23
dot icon17/08/2010
Total exemption full accounts made up to 2009-11-13
dot icon15/06/2010
Appointment of Emily Victoria Chiswell as a director
dot icon15/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW on 2010-03-01
dot icon01/03/2010
Termination of appointment of Thomas Skelton as a director
dot icon01/03/2010
Termination of appointment of Christine Skelton as a secretary
dot icon10/09/2009
Total exemption full accounts made up to 2008-11-13
dot icon13/08/2009
Return made up to 14/05/09; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2007-11-13
dot icon08/08/2008
Return made up to 14/05/08; full list of members
dot icon30/07/2008
Director's change of particulars / thomas skelton / 12/05/2008
dot icon17/04/2008
Registered office changed on 17/04/2008 from 21 perham road london W14 9SR
dot icon14/09/2007
Total exemption full accounts made up to 2006-11-13
dot icon29/05/2007
Return made up to 14/05/07; full list of members
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon19/09/2006
Total exemption full accounts made up to 2005-11-13
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Secretary's particulars changed
dot icon07/06/2006
Director resigned
dot icon16/09/2005
Total exemption full accounts made up to 2004-11-13
dot icon08/06/2005
Return made up to 14/05/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-11-13
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon14/09/2003
Total exemption full accounts made up to 2002-11-13
dot icon14/06/2003
Return made up to 14/05/03; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2001-11-13
dot icon11/06/2002
Return made up to 14/05/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2000-11-13
dot icon02/10/2001
Registered office changed on 02/10/01 from: 35 essex street temple london WC2R 3AR
dot icon06/06/2001
Return made up to 14/05/01; full list of members
dot icon08/11/2000
Registered office changed on 08/11/00 from: trinity hall castle hedingham essex CO9 3EY
dot icon12/09/2000
Full accounts made up to 1999-11-13
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon19/05/2000
Return made up to 14/05/00; full list of members
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon31/08/1999
Full accounts made up to 1998-11-13
dot icon27/08/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon09/06/1999
Return made up to 14/05/99; no change of members
dot icon08/07/1998
Return made up to 14/05/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-11-13
dot icon14/07/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Return made up to 14/05/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-11-13
dot icon03/07/1996
Full accounts made up to 1995-11-13
dot icon16/05/1996
Return made up to 14/05/96; no change of members
dot icon25/05/1995
Return made up to 14/05/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-11-13
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Return made up to 14/05/94; full list of members
dot icon24/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Ad 16/11/93--------- £ si 1@1=1 £ ic 4/5
dot icon11/12/1993
Registered office changed on 11/12/93 from: top floor flat 21 perham road west kensington london W14 9SR
dot icon09/09/1993
Accounting reference date notified as 13/11
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Ad 20/08/93--------- £ si 2@1=2 £ ic 2/4
dot icon27/07/1993
Memorandum and Articles of Association
dot icon27/07/1993
New director appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Registered office changed on 22/07/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon22/07/1993
Resolutions
dot icon14/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Elisabetta Picone
Director
29/03/2016 - Present
-
Chiswell, Emily Victoria
Director
07/05/2010 - Present
3
Kaur Dhanoa, Amoldeep
Director
31/07/2018 - Present
-
Wharton, Tsen Richard Farrington
Director
06/02/2006 - Present
-

Persons with Significant Control

5
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 CRESTABRAY LIMITED

CRESTABRAY LIMITED is an(a) Active company incorporated on 14/05/1993 with the registered office located at 21 Perham Road, London W14 9SR. There are currently 4 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 CRESTABRAY LIMITED?

toggle

CRESTABRAY LIMITED is currently Active. It was registered on 14/05/1993 .

Where is CRESTABRAY LIMITED located?

toggle

CRESTABRAY LIMITED is registered at 21 Perham Road, London W14 9SR.

What does CRESTABRAY LIMITED do?

toggle

CRESTABRAY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESTABRAY LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.