CRESTFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRESTFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07282083

Incorporation date

11/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon02/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon26/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-26
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon23/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon11/03/2016
Satisfaction of charge 3 in full
dot icon04/03/2016
Satisfaction of charge 1 in full
dot icon18/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon27/06/2014
Registered office address changed from Pm House Riverway Estate Old Portsmouth Road Peasmarsh Surrey GU3 1LZ on 2014-06-27
dot icon20/06/2014
Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 2014-06-20
dot icon01/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Appointment of Mr Warren Jake Mcmurray as a director
dot icon28/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/06/2012
Secretary's details changed for Mr Warren Mcmurray on 2012-06-01
dot icon19/06/2012
Termination of appointment of Warren Mcmurray as a secretary
dot icon29/05/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2011
Appointment of Mr Warren Mcmurray as a secretary
dot icon14/11/2011
Statement of capital following an allotment of shares on 2010-06-11
dot icon12/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2011
Appointment of Mr Warren Jake Mcmurray as a secretary
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon08/09/2010
Appointment of Mr Paul Andrew Farr as a director
dot icon08/09/2010
Appointment of Mr Allan Macmillan as a director
dot icon31/08/2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2010-08-31
dot icon31/08/2010
Termination of appointment of Barbara Kahan as a director
dot icon11/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.42K
-
0.00
1.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTFIELD PROPERTIES LIMITED

CRESTFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 11/06/2010 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 3 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 CRESTFIELD PROPERTIES LIMITED?

toggle

CRESTFIELD PROPERTIES LIMITED is currently Active. It was registered on 11/06/2010 .

Where is CRESTFIELD PROPERTIES LIMITED located?

toggle

CRESTFIELD PROPERTIES LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does CRESTFIELD PROPERTIES LIMITED do?

toggle

CRESTFIELD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRESTFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.