CRESTBAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRESTBAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07412546

Incorporation date

19/10/2010

Size

Dormant

Contacts

Registered address

Registered address

73a Victoria Street, Westminster, London SW1H 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-07-24 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon26/06/2020
Previous accounting period extended from 2019-10-30 to 2020-03-31
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon22/05/2019
Confirmation statement made on 2018-07-24 with updates
dot icon22/05/2019
Notification of Eurocourt Properties Limited as a person with significant control on 2018-05-27
dot icon22/05/2019
Cessation of Angelo John Thomas as a person with significant control on 2018-05-27
dot icon22/05/2019
Cessation of Thomas John Thomas as a person with significant control on 2018-05-27
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon23/07/2018
Notification of Thomas John Thomas as a person with significant control on 2018-05-24
dot icon23/07/2018
Notification of Angelo John Thomas as a person with significant control on 2018-05-24
dot icon23/07/2018
Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 73a Victoria Street Westminster London SW1H 0HW on 2018-07-23
dot icon23/07/2018
Cessation of Aristos Aristodemou as a person with significant control on 2018-05-24
dot icon23/07/2018
Termination of appointment of Aristos Aristodemou as a director on 2018-05-24
dot icon20/06/2018
Second filing of Confirmation Statement dated 23/04/2018
dot icon20/06/2018
Second filing of Confirmation Statement dated 19/04/2018
dot icon20/06/2018
Second filing of Confirmation Statement dated 27/03/2018
dot icon20/06/2018
Second filing of Confirmation Statement dated 19/10/2017
dot icon20/06/2018
Second filing of Confirmation Statement dated 19/10/2016
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon19/04/2018
Change of details for Mr Aristos Aristodemou as a person with significant control on 2017-10-19
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon27/03/2018
Cessation of Thomas John Thomas as a person with significant control on 2016-04-06
dot icon27/03/2018
Cessation of Angelo John Thomas as a person with significant control on 2016-04-06
dot icon27/03/2018
Statement of capital following an allotment of shares on 2015-06-01
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Confirmation statement made on 2017-10-19 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon29/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon02/02/2017
Confirmation statement made on 2016-10-19 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Annual return made up to 2015-10-19 with full list of shareholders
dot icon14/07/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon14/07/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon29/09/2015
Registration of charge 074125460003, created on 2015-09-28
dot icon29/09/2015
Registration of charge 074125460002, created on 2015-09-28
dot icon22/08/2015
Satisfaction of charge 1 in full
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/06/2015
Appointment of Mr Angelos John Thomas as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Thomas John Thomas as a director on 2015-06-01
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon01/05/2015
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon26/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/09/2014
Registered office address changed from , 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts, EN4 9HN to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2014-09-26
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon23/02/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2010
Termination of appointment of Barbara Kahan as a director
dot icon17/11/2010
Registered office address changed from , 1st Floor Woodgate Studios, 2 - 8 Games Road Cockfosters, Barnet, Hertfordshire, EN4 9HN on 2010-11-17
dot icon16/11/2010
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2010-11-16
dot icon16/11/2010
Termination of appointment of Barbara Kahan as a director
dot icon16/11/2010
Appointment of Mr Aristos Aristodemou as a director
dot icon19/10/2010
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
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2
129.32K
-
0.00
-
-
2022
0
129.32K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
19/10/2010 - 16/11/2010
27952
Aristodemou, Aristos
Director
16/11/2010 - 24/05/2018
9
Thomas, Angelo John
Director
01/06/2015 - Present
6
Thomas, Thomas John
Director
01/06/2015 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRESTBAY PROPERTIES LIMITED

CRESTBAY PROPERTIES LIMITED is an(a) Active company incorporated on 19/10/2010 with the registered office located at 73a Victoria Street, Westminster, London SW1H 0HW. There are currently 2 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 CRESTBAY PROPERTIES LIMITED?

toggle

CRESTBAY PROPERTIES LIMITED is currently Active. It was registered on 19/10/2010 .

Where is CRESTBAY PROPERTIES LIMITED located?

toggle

CRESTBAY PROPERTIES LIMITED is registered at 73a Victoria Street, Westminster, London SW1H 0HW.

What does CRESTBAY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CRESTBAY PROPERTIES LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-03-31.