CRESTWAY PROPERTIES LTD

Register to unlock more data on OkredoRegister

CRESTWAY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508341

Incorporation date

11/02/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/08/2024
Previous accounting period extended from 2023-12-26 to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon09/01/2024
Satisfaction of charge 3 in full
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Notification of Bana One Limited as a person with significant control on 2023-05-23
dot icon23/05/2023
Cessation of Barry Ackerman as a person with significant control on 2023-05-23
dot icon23/05/2023
Cessation of Naomi Ackerman as a person with significant control on 2023-05-23
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Change of details for Mr Barry Ackerman as a person with significant control on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Secretary's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Change of details for Mr Barry Ackerman as a person with significant control on 2021-06-04
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Satisfaction of charge 4 in full
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon24/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon22/09/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-28 to 2015-12-27
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2012-12-29
dot icon31/01/2014
Total exemption small company accounts made up to 2011-12-29
dot icon31/01/2014
Total exemption small company accounts made up to 2010-12-29
dot icon31/01/2014
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon21/12/2011
Previous accounting period shortened from 2011-03-24 to 2010-12-29
dot icon16/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon21/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/02/2007
Return made up to 11/02/07; full list of members
dot icon24/01/2007
Accounting reference date shortened from 25/03/06 to 24/03/06
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 11/02/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Director's particulars changed
dot icon27/02/2004
Return made up to 11/02/04; full list of members
dot icon17/02/2004
Registered office changed on 17/02/04 from: 149 albion road london N16 9JU
dot icon05/02/2004
Director's particulars changed
dot icon31/01/2004
Accounting reference date shortened from 31/03/03 to 25/03/03
dot icon26/02/2003
Return made up to 11/02/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 11/02/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 11/02/01; full list of members
dot icon22/05/2000
Return made up to 11/02/00; full list of members
dot icon30/07/1999
Return made up to 11/02/99; full list of members
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
Registered office changed on 30/11/98 from: 149 albion road london N16 9JU
dot icon30/11/1998
Director resigned
dot icon21/08/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon26/06/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon26/06/1998
Registered office changed on 26/06/98 from: 43 wellington avenue london N15 6AX
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed;new director appointed
dot icon11/02/1998
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
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
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
Ackerman, Barry
Director
23/05/1998 - Present
189
Ackerman, Naomi
Director
23/05/1998 - Present
177

Persons with Significant Control

5
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 PROPERTIES LTD

CRESTWAY PROPERTIES LTD is an(a) Active company incorporated on 11/02/1998 with the registered office located at 113 Brent Street, London NW4 2DX. 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 PROPERTIES LTD?

toggle

CRESTWAY PROPERTIES LTD is currently Active. It was registered on 11/02/1998 .

Where is CRESTWAY PROPERTIES LTD located?

toggle

CRESTWAY PROPERTIES LTD is registered at 113 Brent Street, London NW4 2DX.

What does CRESTWAY PROPERTIES LTD do?

toggle

CRESTWAY PROPERTIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRESTWAY PROPERTIES LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.