CRESTSIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRESTSIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06663578

Incorporation date

04/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

272 Victoria Dock Road, Custom House, London E16 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon26/03/2026
Satisfaction of charge 066635780006 in full
dot icon16/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon30/03/2023
Director's details changed for Mr Rajesh Sharma on 2023-03-30
dot icon30/03/2023
Appointment of Mr Surbjit Aulak as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Prithipal Singh as a director on 2023-03-30
dot icon21/03/2023
Director's details changed for Mr Prithipal Singh on 2023-03-21
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon03/01/2020
Confirmation statement made on 2019-08-04 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon24/10/2017
Appointment of Mr Prithipal Singh as a director on 2017-04-02
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon11/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Registration of charge 066635780006, created on 2016-04-27
dot icon05/11/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Surbjit Singh Aulak as a director on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon04/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Satisfaction of charge 5 in full
dot icon16/12/2014
Satisfaction of charge 4 in full
dot icon16/12/2014
Satisfaction of charge 3 in full
dot icon18/11/2014
Auditor's resignation
dot icon25/09/2014
Resignation of an auditor
dot icon15/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon15/08/2014
Registered office address changed from 272-283 Customhosue Victoria Dock Road London E16 3BY England to 272 Victoria Dock Road Custom House London E16 3BY on 2014-08-15
dot icon15/08/2014
Appointment of Mr Surbjit Singh Aulak as a director on 2014-08-01
dot icon15/08/2014
Termination of appointment of Gurjit Singh Aulak as a director on 2014-08-01
dot icon15/08/2014
Director's details changed for Mr Rajesh Sharma on 2014-08-01
dot icon07/05/2014
Registered office address changed from Unit2 Newbury Central 17/18 Regal House Royal Crescent Ilford Essex Uk IG2 7JY United Kingdom on 2014-05-07
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon14/09/2012
Registered office address changed from C/O Aquals Management Ltd Unit2 Newbury Central 17/18 Regal House Royal Crescent Ilford Essex IG2 7JY United Kingdom on 2012-09-14
dot icon14/09/2012
Registered office address changed from Units 1 & 2, Newbury Central 17/18 Regal House Royal Crescent Ilford Essex IG2 7JW United Kingdom on 2012-09-14
dot icon14/09/2012
Termination of appointment of Jaswant Dhooper as a director
dot icon14/09/2012
Termination of appointment of Jaswant Dhooper as a secretary
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS United Kingdom on 2010-04-12
dot icon22/03/2010
Appointment of Mr Rajesh Sharma as a director
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Director appointed mr. Gurjit singh aulak
dot icon10/02/2009
Appointment terminated director joga atwal
dot icon02/10/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon06/08/2008
Director appointed mr. Joga singh atwal
dot icon05/08/2008
Secretary appointed mr. Jaswant dhooper
dot icon05/08/2008
Appointment terminated secretary a r first secretary LIMITED
dot icon04/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
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
15/02/2026
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
12
1.61M
-
0.00
-
-
2022
12
1.63M
-
0.00
-
-
2022
12
1.63M
-
0.00
-
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.63M £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwal, Joga Singh
Director
04/08/2008 - 18/12/2008
44
Aulak, Surbjit Singh
Director
01/08/2014 - 01/10/2015
76
Aulak, Surbjit
Director
30/03/2023 - Present
54
Aulak, Gurjit Singh
Director
18/12/2008 - 01/08/2014
96
Sharma, Rajesh
Director
17/03/2010 - Present
14

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRESTSIDE PROPERTIES LIMITED

CRESTSIDE PROPERTIES LIMITED is an(a) Active company incorporated on 04/08/2008 with the registered office located at 272 Victoria Dock Road, Custom House, London E16 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTSIDE PROPERTIES LIMITED?

toggle

CRESTSIDE PROPERTIES LIMITED is currently Active. It was registered on 04/08/2008 .

Where is CRESTSIDE PROPERTIES LIMITED located?

toggle

CRESTSIDE PROPERTIES LIMITED is registered at 272 Victoria Dock Road, Custom House, London E16 3BY.

What does CRESTSIDE PROPERTIES LIMITED do?

toggle

CRESTSIDE PROPERTIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CRESTSIDE PROPERTIES LIMITED have?

toggle

CRESTSIDE PROPERTIES LIMITED had 12 employees in 2022.

What is the latest filing for CRESTSIDE PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 066635780006 in full.