CRESTVIEW FLATS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CRESTVIEW FLATS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994958

Incorporation date

25/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

619 Holloway Road, London, N19 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1994)
dot icon14/01/2026
Confirmation statement made on 2025-11-20 with updates
dot icon13/01/2026
Termination of appointment of Terry Mckie as a director on 2025-12-31
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon01/05/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon27/06/2023
Termination of appointment of Hamish Birchall as a director on 2023-06-07
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Termination of appointment of George Mackay as a director on 2022-11-14
dot icon21/11/2022
Appointment of Mr Hamish Birchall as a director on 2022-10-01
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon13/04/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon14/10/2021
Termination of appointment of Anna Zawilska as a director on 2021-10-01
dot icon14/10/2021
Appointment of Mr George Mackay as a director on 2021-09-23
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Appointment of Mr Terry Mckie as a director on 2020-10-01
dot icon05/02/2021
Appointment of Ms Anna Zawilska as a director on 2021-01-01
dot icon05/02/2021
Termination of appointment of Pam Hampshire as a director on 2021-01-01
dot icon05/02/2021
Termination of appointment of James Green as a director on 2021-01-01
dot icon25/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Termination of appointment of Mo Halford as a director on 2020-04-08
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon21/10/2019
Appointment of Mr James Green as a director on 2019-10-08
dot icon21/10/2019
Termination of appointment of Monika Gabriele Herta Beutel as a director on 2019-10-08
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2019
Appointment of Ms Mo Halford as a director on 2019-01-01
dot icon04/07/2019
Appointment of Ms Pam Hampshire as a director on 2019-04-01
dot icon04/07/2019
Termination of appointment of Holly Louise Churchill as a director on 2019-04-01
dot icon04/07/2019
Termination of appointment of Neil Fanning as a director on 2019-04-01
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon04/02/2019
Appointment of Ms Holly Louise Churchill as a director on 2018-01-01
dot icon04/02/2019
Appointment of Mr Neil Fanning as a director on 2018-06-01
dot icon04/02/2019
Termination of appointment of Michael Alan Lee as a director on 2018-04-09
dot icon04/02/2019
Appointment of Ms Monika Gabriele Herta Beutel as a director on 2018-04-09
dot icon04/02/2019
Termination of appointment of Chris Curtis as a director on 2018-04-09
dot icon22/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-11-20 with updates
dot icon12/01/2018
Appointment of Mr Chris Curtis as a director on 2017-05-08
dot icon12/01/2018
Termination of appointment of Colin Richardson as a director on 2017-04-08
dot icon16/08/2017
Statement of capital on 2017-08-16
dot icon16/08/2017
Statement by Directors
dot icon16/08/2017
Solvency Statement dated 28/07/17
dot icon16/08/2017
Resolutions
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Termination of appointment of Margaret Shanks as a director on 2016-04-01
dot icon29/04/2016
Appointment of Mr Colin Richardson as a director on 2016-04-01
dot icon25/02/2016
Appointment of Mr Michael Alan Lee as a director on 2015-11-20
dot icon27/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Neil Fanning as a director on 2015-09-25
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/05/2015
Appointment of Mrs Amanda Jane Richardson as a director on 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/07/2014
Appointment of Ms Margaret Shanks as a director
dot icon08/07/2014
Termination of appointment of Michael Lee as a director
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon04/09/2013
Appointment of Mr Neil Fanning as a director
dot icon26/07/2013
Termination of appointment of Laura Thompson as a director
dot icon26/07/2013
Termination of appointment of Holly Churchill as a director
dot icon28/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Michael Alan Lee on 2012-11-19
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Appointment of Mrs Laura Elizabeth Thompson as a director
dot icon14/07/2011
Appointment of Miss Holly Louise Churchill as a director
dot icon16/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/01/2010
Secretary's details changed for Paul Davison on 2009-11-01
dot icon08/01/2010
Director's details changed for Michael Alan Lee on 2009-10-02
dot icon08/01/2010
Termination of appointment of Monika Beutel as a director
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Appointment terminated director michael newell
dot icon19/12/2008
Return made up to 20/11/08; full list of members
dot icon24/07/2008
Director appointed dr monika gabriele herta beutel
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 20/11/07; no change of members
dot icon06/11/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: 18 crestview 47 dartmouth park hill london NW5 1JB
dot icon28/08/2007
New secretary appointed
dot icon21/08/2007
New director appointed
dot icon31/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon06/12/2005
Return made up to 20/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 20/11/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
New director appointed
dot icon04/12/2003
Return made up to 20/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 20/11/02; full list of members
dot icon11/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 20/11/00; change of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon20/12/1999
Return made up to 20/11/99; full list of members
dot icon10/12/1998
Return made up to 20/11/98; no change of members
dot icon23/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Return made up to 20/11/97; change of members
dot icon27/11/1997
Full accounts made up to 1996-12-31
dot icon17/10/1997
Director resigned
dot icon18/12/1996
Return made up to 20/11/96; full list of members
dot icon15/11/1996
New director appointed
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Resolutions
dot icon11/12/1995
£ nc 1000/18 20/11/95
dot icon08/12/1995
Certificate of change of name
dot icon27/11/1995
Return made up to 20/11/95; full list of members
dot icon16/01/1995
Ad 14/12/94--------- £ si 2@1=2 £ ic 2/4
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date notified as 31/12
dot icon19/12/1994
Registered office changed on 19/12/94 from: 181 queen victoria street london EC4V 4DD
dot icon19/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1994
Director resigned;new director appointed
dot icon25/11/1994
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
20/11/2026
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
10.23K
-
0.00
-
-
2022
0
12.48K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelton, Richard
Director
12/11/1996 - 29/05/1998
4
Newell, Michael
Director
12/08/2007 - 06/03/2009
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/11/1994 - 14/12/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
25/11/1994 - 14/12/1994
10915
Fair, Leslie William
Director
16/11/1998 - 23/05/2000
2

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 CRESTVIEW FLATS (FREEHOLD) LIMITED

CRESTVIEW FLATS (FREEHOLD) LIMITED is an(a) Active company incorporated on 25/11/1994 with the registered office located at 619 Holloway Road, London, N19 5SS. 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 CRESTVIEW FLATS (FREEHOLD) LIMITED?

toggle

CRESTVIEW FLATS (FREEHOLD) LIMITED is currently Active. It was registered on 25/11/1994 .

Where is CRESTVIEW FLATS (FREEHOLD) LIMITED located?

toggle

CRESTVIEW FLATS (FREEHOLD) LIMITED is registered at 619 Holloway Road, London, N19 5SS.

What does CRESTVIEW FLATS (FREEHOLD) LIMITED do?

toggle

CRESTVIEW FLATS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESTVIEW FLATS (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-20 with updates.