CRESTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

CRESTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01801242

Incorporation date

19/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1984)
dot icon21/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Termination of appointment of Trust Property Management Limited as a secretary on 2025-03-13
dot icon18/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Secretary's details changed for Trust Property Management Limited on 2018-02-15
dot icon15/02/2018
Registered office address changed from Trust Property Management Limited Trust House 126 Colindale Avenue London NW9 5HD England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-02-15
dot icon17/11/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon13/11/2017
Director's details changed for Anjal Niranjan Kariya on 2017-11-13
dot icon13/11/2017
Termination of appointment of Kashif Arab as a director on 2017-11-13
dot icon13/11/2017
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Trust Property Management Limited Trust House 126 Colindale Avenue London NW9 5HD on 2017-11-13
dot icon13/11/2017
Appointment of Trust Property Management Limited as a secretary on 2017-11-13
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2017
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-03-25
dot icon30/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/09/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon25/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-14 no member list
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Appointment of Kashif Arbab as a director on 2015-03-12
dot icon16/12/2014
Appointment of Kashif Arab as a director on 2014-10-21
dot icon15/09/2014
Annual return made up to 2014-09-14 no member list
dot icon28/08/2014
Appointment of Angela Murray as a director on 2014-08-13
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-14 no member list
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-14 no member list
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-14 no member list
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-14 no member list
dot icon15/09/2010
Register inspection address has been changed
dot icon03/09/2010
Termination of appointment of Peter Mckay as a director
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2009
Annual return made up to 14/09/09
dot icon16/10/2008
Annual return made up to 14/09/08
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2007
Annual return made up to 14/09/07
dot icon17/09/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Director resigned
dot icon26/10/2006
Annual return made up to 14/09/06
dot icon26/10/2006
Director resigned
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Director's particulars changed
dot icon13/06/2006
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2005
Annual return made up to 14/09/05
dot icon30/08/2005
New director appointed
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/09/2004
Annual return made up to 14/09/04
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon06/01/2004
Director's particulars changed
dot icon05/12/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/09/2003
Director resigned
dot icon26/09/2003
Annual return made up to 14/09/03
dot icon06/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon20/09/2002
Annual return made up to 14/09/02
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2001
Annual return made up to 14/09/01
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR
dot icon18/09/2000
Annual return made up to 14/09/00
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon17/09/1999
Annual return made up to 14/09/99
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Annual return made up to 14/09/98
dot icon03/03/1998
Full accounts made up to 1997-12-31
dot icon30/09/1997
Annual return made up to 14/09/97
dot icon02/09/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Secretary resigned;director resigned
dot icon24/03/1997
New secretary appointed
dot icon13/10/1996
Annual return made up to 14/09/96
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon10/10/1995
Annual return made up to 14/09/95
dot icon15/06/1995
Accounts for a small company made up to 1994-12-31
dot icon10/10/1994
Annual return made up to 14/09/94
dot icon07/03/1994
Full accounts made up to 1993-12-31
dot icon24/09/1993
Annual return made up to 14/09/93
dot icon05/04/1993
Full accounts made up to 1992-12-31
dot icon14/10/1992
Annual return made up to 25/09/92
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon18/11/1991
Annual return made up to 12/10/91
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon10/10/1990
Annual return made up to 06/09/90
dot icon25/05/1990
Annual return made up to 12/10/89
dot icon25/05/1990
Full accounts made up to 1989-12-31
dot icon25/05/1990
New director appointed
dot icon01/03/1990
Director resigned;new director appointed
dot icon11/04/1989
Full accounts made up to 1988-12-31
dot icon26/09/1988
Annual return made up to 28/07/88
dot icon21/07/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Full accounts made up to 1986-12-31
dot icon16/06/1988
Accounts made up to 1987-12-31
dot icon10/06/1988
Annual return made up to 31/12/87
dot icon17/05/1988
Registered office changed on 17/05/88 from: creston house 12/13 kensington court london W8 5DN
dot icon02/02/1988
Director resigned
dot icon19/11/1987
Annual account delivery extended by 10 weeks
dot icon09/03/1987
Annual return made up to 31/12/86
dot icon09/03/1987
Registered office changed on 09/03/87 from: 35 great peter street westminster london SW1P 3LR
dot icon03/10/1986
New director appointed
dot icon09/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1986
Annual return made up to 31/12/85
dot icon30/06/1986
Full accounts made up to 1984-12-31
dot icon30/06/1986
Full accounts made up to 1985-12-31
dot icon19/03/1984
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
14/09/2026
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)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUST PROPERTY MANAGEMENT
Corporate Secretary
13/11/2017 - 13/03/2025
29
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/06/2003 - 25/03/2017
52
Kariya, Anjal Niranjan
Director
23/08/2007 - Present
10
Cavalieri, Maria Gabriella
Director
23/05/1997 - 15/12/2003
-
Ward, Jolyon Alexander
Director
29/08/2000 - 09/09/2003
-

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 CRESTON HOUSE LIMITED

CRESTON HOUSE LIMITED is an(a) Active company incorporated on 19/03/1984 with the registered office located at Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BX. 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 CRESTON HOUSE LIMITED?

toggle

CRESTON HOUSE LIMITED is currently Active. It was registered on 19/03/1984 .

Where is CRESTON HOUSE LIMITED located?

toggle

CRESTON HOUSE LIMITED is registered at Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BX.

What does CRESTON HOUSE LIMITED do?

toggle

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

What is the latest filing for CRESTON HOUSE LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-14 with no updates.