CRESTWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRESTWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08012004

Incorporation date

29/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Matrix House, 12-16 Lionel Road, Canvey Island SS8 9DECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon28/09/2020
Cessation of John Anthony Broom as a person with significant control on 2019-01-08
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon19/10/2018
Resolutions
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon26/09/2018
Notification of Alan Kilkenny as a person with significant control on 2018-03-31
dot icon26/09/2018
Cessation of Hexabelt Holdings Ltd as a person with significant control on 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/04/2017
Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 2017-04-07
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2015-04-20
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2014
Registered office address changed from Office 206a the Old Courthouse St. Peters Churchyard Derby DE1 1NN United Kingdom on 2014-01-29
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon25/07/2012
Registered office address changed from 8 Sundial Farmhouse Sundial Walk Brailsford Derbyshire DE6 3DQ United Kingdom on 2012-07-25
dot icon07/06/2012
Registered office address changed from Sundial Farm House 89 Sundial Walk Brailsford Ashbourne Derbyshire DE6 3DQ United Kingdom on 2012-06-07
dot icon11/05/2012
Appointment of Mr John Anthony Broom as a director
dot icon01/05/2012
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2012-05-01
dot icon01/05/2012
Termination of appointment of Roy Sheraton as a director
dot icon01/05/2012
Termination of appointment of Argus Nominee Directors Limited as a director
dot icon01/05/2012
Appointment of Mr Alan Coleman Kilkenny as a director
dot icon29/03/2012
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
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
43.02K
-
0.00
20.78K
-
2022
2
66.48K
-
0.00
40.79K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broom, John Anthony
Director
30/04/2012 - Present
20
Kilkenny, Alan Coleman
Director
30/04/2012 - Present
8

Persons with Significant Control

2
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 CRESTWAY DEVELOPMENTS LIMITED

CRESTWAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at Matrix House, 12-16 Lionel Road, Canvey Island SS8 9DE. 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 CRESTWAY DEVELOPMENTS LIMITED?

toggle

CRESTWAY DEVELOPMENTS LIMITED is currently Active. It was registered on 29/03/2012 .

Where is CRESTWAY DEVELOPMENTS LIMITED located?

toggle

CRESTWAY DEVELOPMENTS LIMITED is registered at Matrix House, 12-16 Lionel Road, Canvey Island SS8 9DE.

What does CRESTWAY DEVELOPMENTS LIMITED do?

toggle

CRESTWAY DEVELOPMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRESTWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.