CRESTWOOD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRESTWOOD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07362588

Incorporation date

01/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Endeavour House 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2010)
dot icon01/12/2025
Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon29/04/2025
Liquidators' statement of receipts and payments to 2025-02-21
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Appointment of a voluntary liquidator
dot icon28/02/2024
Statement of affairs
dot icon28/02/2024
Registered office address changed from 11 Kings Park Road Southampton Hampshire SO15 2AT England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-02-28
dot icon31/01/2024
Micro company accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon21/07/2023
Satisfaction of charge 073625880001 in full
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Termination of appointment of Faye Louise Williams as a director on 2022-11-02
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Cessation of Robert John Williams as a person with significant control on 2021-09-01
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon15/09/2021
Notification of Anstey Group Limited as a person with significant control on 2021-09-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Registration of charge 073625880001, created on 2021-02-05
dot icon04/09/2020
Register inspection address has been changed from Lumiar House, Manor Farm Offices Flexford Road North Baddesley Southampton SO52 9DF England to 11 Kings Park Road Southampton Hampshire SO15 2AT
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon09/08/2020
Registered office address changed from White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 11 Kings Park Road Southampton Hampshire SO15 2AT on 2020-08-09
dot icon09/08/2020
Director's details changed for Mr Robert John Williams on 2020-08-09
dot icon09/08/2020
Director's details changed for Mrs Faye Louise Williams on 2020-08-09
dot icon09/08/2020
Change of details for Mr Robert John Williams as a person with significant control on 2020-08-09
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 2020-01-28
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/01/2019
Change of details for Mr Robert John Williams as a person with significant control on 2019-01-23
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Register inspection address has been changed from Unit a1 Church Farm Church Lane Nursling Southampton SO16 0YB England to Lumiar House, Manor Farm Offices Flexford Road North Baddesley Southampton SO52 9DF
dot icon15/09/2017
Director's details changed for Mr Robert Williams on 2017-09-01
dot icon15/09/2017
Director's details changed for Mrs Faye Louise Williams on 2017-09-01
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/06/2017
Register(s) moved to registered office address Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Registered office address changed from Unit a1, Church Farm Church Lane Nursling Southampton SO16 0YB to Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 2016-05-09
dot icon26/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/09/2015
Register inspection address has been changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS England to Unit a1 Church Farm Church Lane Nursling Southampton SO16 0YB
dot icon26/09/2015
Registered office address changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom to Unit a1, Church Farm Church Lane Nursling Southampton SO16 0YB on 2015-09-26
dot icon26/09/2015
Director's details changed for Mrs Faye Louise Williams on 2014-11-01
dot icon26/09/2015
Register(s) moved to registered inspection location Unit a1 Church Farm Church Lane Nursling Southampton SO16 0YB
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2015
Registered office address changed from Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England to Rownhams House Rownhams Southampton Hampshire SO16 8LS on 2015-02-17
dot icon14/01/2015
Registered office address changed from Po Box 52 80 High Street Winchester Hampshire SO23 9AT to Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 2015-01-14
dot icon13/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2014
Appointment of Mrs Faye Louise Williams as a director
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/09/2013
Register inspection address has been changed
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/12/2012
Registered office address changed from 43 Hoddinott Road Eastleigh Hampshire SO50 5SN England on 2012-12-23
dot icon28/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon26/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,192.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
20.64K
-
0.00
1.19K
-
2022
1
20.64K
-
0.00
1.19K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

20.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Robert John
Director
01/09/2010 - Present
47

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRESTWOOD PROPERTY MANAGEMENT LIMITED

CRESTWOOD PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 01/09/2010 with the registered office located at 2nd Floor, Endeavour House 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTWOOD PROPERTY MANAGEMENT LIMITED?

toggle

CRESTWOOD PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 01/09/2010 .

Where is CRESTWOOD PROPERTY MANAGEMENT LIMITED located?

toggle

CRESTWOOD PROPERTY MANAGEMENT LIMITED is registered at 2nd Floor, Endeavour House 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CRESTWOOD PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does CRESTWOOD PROPERTY MANAGEMENT LIMITED have?

toggle

CRESTWOOD PROPERTY MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CRESTWOOD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01.