CRESTWELL ESTATES LTD

Register to unlock more data on OkredoRegister

CRESTWELL ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073798

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

46a Theydon Road, London E5 9NACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon20/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon15/01/2026
Micro company accounts made up to 2025-03-31
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2025
Satisfaction of charge 11 in full
dot icon25/11/2025
Satisfaction of charge 12 in full
dot icon25/11/2025
Satisfaction of charge 050737980015 in full
dot icon25/11/2025
Satisfaction of charge 050737980021 in full
dot icon25/11/2025
Satisfaction of charge 050737980028 in full
dot icon25/11/2025
Satisfaction of charge 050737980024 in full
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon02/01/2025
Previous accounting period shortened from 2024-04-02 to 2024-04-01
dot icon12/11/2024
Registration of charge 050737980045, created on 2024-11-12
dot icon04/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon19/01/2024
Registration of charge 050737980044, created on 2024-01-19
dot icon30/10/2023
Registration of charge 050737980043, created on 2023-10-24
dot icon06/10/2023
Satisfaction of charge 050737980025 in full
dot icon03/10/2023
Satisfaction of charge 050737980018 in full
dot icon03/10/2023
Satisfaction of charge 050737980017 in full
dot icon03/10/2023
Satisfaction of charge 050737980019 in full
dot icon22/09/2023
Satisfaction of charge 050737980016 in full
dot icon22/09/2023
Satisfaction of charge 050737980020 in full
dot icon22/09/2023
Registration of charge 050737980042, created on 2023-09-22
dot icon21/08/2023
Registration of charge 050737980040, created on 2023-08-16
dot icon21/08/2023
Registration of charge 050737980041, created on 2023-08-16
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Previous accounting period shortened from 2023-04-03 to 2023-04-02
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/01/2023
Satisfaction of charge 050737980036 in full
dot icon23/01/2023
Satisfaction of charge 050737980035 in full
dot icon23/01/2023
Satisfaction of charge 050737980033 in full
dot icon23/01/2023
Satisfaction of charge 050737980034 in full
dot icon23/01/2023
Satisfaction of charge 050737980032 in full
dot icon04/01/2023
Previous accounting period shortened from 2022-04-04 to 2022-04-03
dot icon15/12/2022
Registration of charge 050737980039, created on 2022-12-14
dot icon06/12/2022
Registration of charge 050737980038, created on 2022-12-01
dot icon25/11/2022
Registration of charge 050737980037, created on 2022-11-22
dot icon16/11/2022
Satisfaction of charge 4 in full
dot icon16/11/2022
Satisfaction of charge 8 in full
dot icon16/11/2022
Satisfaction of charge 9 in full
dot icon08/07/2022
Resolutions
dot icon07/07/2022
Registration of charge 050737980035, created on 2022-06-27
dot icon07/07/2022
Registration of charge 050737980036, created on 2022-06-27
dot icon04/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon27/04/2022
Termination of appointment of Moses Rubin as a secretary on 2022-04-27
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Previous accounting period shortened from 2021-04-05 to 2021-04-04
dot icon18/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Registered office address changed from 116 Bethune Road London N16 5DU to 46a Theydon Road London E5 9NA on 2021-01-11
dot icon14/11/2020
Registration of charge 050737980032, created on 2020-11-12
dot icon13/11/2020
Registration of charge 050737980034, created on 2020-11-12
dot icon13/11/2020
Registration of charge 050737980033, created on 2020-11-12
dot icon06/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2020
Current accounting period shortened from 2019-04-06 to 2019-04-05
dot icon18/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon06/01/2020
Previous accounting period shortened from 2019-04-07 to 2019-04-06
dot icon30/10/2019
Satisfaction of charge 050737980013 in full
dot icon23/05/2019
Registration of charge 050737980031, created on 2019-05-22
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Registration of charge 050737980030, created on 2018-12-21
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon14/03/2018
Registration of charge 050737980029, created on 2018-03-09
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period extended from 2017-03-24 to 2017-04-07
dot icon03/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon30/03/2017
Registration of charge 050737980028, created on 2017-03-28
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Registration of a charge with Charles court order to extend. Charge code 050737980027, created on 2016-06-17
dot icon13/10/2016
Registration of charge 050737980026, created on 2016-10-07
dot icon22/07/2016
Registration of charge 050737980025, created on 2016-07-21
dot icon02/07/2016
Registration of charge 050737980024, created on 2016-06-29
dot icon29/06/2016
Registration of charge 050737980023, created on 2016-06-28
dot icon29/06/2016
Registration of charge 050737980022, created on 2016-06-28
dot icon17/06/2016
Satisfaction of charge 050737980014 in full
dot icon17/06/2016
Satisfaction of charge 10 in full
dot icon19/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Akiva Schreiber on 2015-04-15
dot icon19/05/2016
Satisfaction of charge 2 in full
dot icon19/05/2016
Satisfaction of charge 3 in full
dot icon31/03/2016
Registration of charge 050737980021, created on 2016-03-30
dot icon17/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2016
Registration of charge 050737980020, created on 2016-02-18
dot icon24/12/2015
Previous accounting period shortened from 2015-03-25 to 2015-03-24
dot icon04/11/2015
Registration of charge 050737980019, created on 2015-11-02
dot icon04/11/2015
Registration of charge 050737980018, created on 2015-11-02
dot icon09/07/2015
Registration of charge 050737980017, created on 2015-06-30
dot icon09/07/2015
Registration of charge 050737980016, created on 2015-06-30
dot icon23/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/03/2015
Previous accounting period shortened from 2014-03-26 to 2014-03-25
dot icon24/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon24/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/03/2014
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon28/01/2014
Registration of charge 050737980015
dot icon24/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon09/08/2013
Registration of charge 050737980014
dot icon29/05/2013
Registration of charge 050737980013
dot icon10/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon21/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon28/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon29/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon17/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon16/05/2011
Registered office address changed from 49 St Kildas Road London N16 5SB on 2011-05-16
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon12/04/2010
Director's details changed for Akiva Schreiber on 2010-04-12
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 15/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 15/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon30/07/2007
Return made up to 15/03/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 15/03/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/08/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon13/05/2005
Return made up to 15/03/05; full list of members
dot icon26/10/2004
Particulars of mortgage/charge
dot icon22/07/2004
New secretary appointed
dot icon15/07/2004
Registered office changed on 15/07/04 from: 29 overlea road london E5 9BG
dot icon15/07/2004
New director appointed
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Registered office changed on 26/03/04 from: 39A leicester road salford manchester M7 4AS
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£12,837.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.20M
-
0.00
14.28K
-
2023
2
2.21M
-
0.00
12.84K
-
2023
2
2.21M
-
0.00
12.84K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreiber, Akiva
Director
14/01/2008 - Present
87
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/03/2004 - 26/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/03/2004 - 26/03/2004
41295
Susitzky, Eliyah
Director
25/06/2004 - 14/01/2008
3
Rubin, Moses
Secretary
14/07/2004 - 27/04/2022
1

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 CRESTWELL ESTATES LTD

CRESTWELL ESTATES LTD is an(a) Active company incorporated on 15/03/2004 with the registered office located at 46a Theydon Road, London E5 9NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTWELL ESTATES LTD?

toggle

CRESTWELL ESTATES LTD is currently Active. It was registered on 15/03/2004 .

Where is CRESTWELL ESTATES LTD located?

toggle

CRESTWELL ESTATES LTD is registered at 46a Theydon Road, London E5 9NA.

What does CRESTWELL ESTATES LTD do?

toggle

CRESTWELL ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CRESTWELL ESTATES LTD have?

toggle

CRESTWELL ESTATES LTD had 2 employees in 2023.

What is the latest filing for CRESTWELL ESTATES LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-15 with no updates.