CRYSTAL HOMES LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240631

Incorporation date

21/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

70-72 Nottingham Road, Mansfield, Nottinghamshire NG18 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1996)
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/03/2025
Change of details for Mr Jack William Burke as a person with significant control on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Jack William Burke on 2025-03-24
dot icon06/11/2024
Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 2024-11-06
dot icon11/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/01/2024
Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-01-22
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/12/2022
Satisfaction of charge 3 in full
dot icon06/12/2022
Satisfaction of charge 12 in full
dot icon06/12/2022
Satisfaction of charge 032406310021 in full
dot icon06/12/2022
Satisfaction of charge 8 in full
dot icon06/12/2022
Satisfaction of charge 032406310019 in full
dot icon06/12/2022
Satisfaction of charge 032406310020 in full
dot icon06/12/2022
Satisfaction of charge 032406310017 in full
dot icon06/12/2022
Satisfaction of charge 15 in full
dot icon06/12/2022
Satisfaction of charge 5 in full
dot icon01/12/2022
Registration of charge 032406310026, created on 2022-11-30
dot icon30/11/2022
Registration of charge 032406310022, created on 2022-11-30
dot icon30/11/2022
Registration of charge 032406310023, created on 2022-11-30
dot icon30/11/2022
Registration of charge 032406310024, created on 2022-11-30
dot icon30/11/2022
Registration of charge 032406310025, created on 2022-11-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon26/08/2022
Director's details changed for Mr Ian Thomas Mcevaddy on 2022-08-16
dot icon26/08/2022
Registered office address changed from 3 Cathay Close Bletchley Milton Keynes Buckinghamshire MK3 5AZ to 59 Union Street Dunstable LU6 1EX on 2022-08-26
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon10/07/2020
Satisfaction of charge 032406310018 in full
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon10/08/2018
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon25/08/2017
Notification of Jack William Burke as a person with significant control on 2017-07-28
dot icon25/08/2017
Appointment of Mr Jack William Burke as a director on 2017-07-28
dot icon25/08/2017
Termination of appointment of Sharon Teresa Burke as a director on 2017-03-29
dot icon25/08/2017
Termination of appointment of Donald Burke as a director on 2017-03-29
dot icon25/08/2017
Termination of appointment of Sharon Teresa Burke as a director on 2017-03-29
dot icon25/08/2017
Termination of appointment of Donald Burke as a secretary on 2017-03-29
dot icon25/08/2017
Cessation of Sharon Burke as a person with significant control on 2017-03-29
dot icon25/08/2017
Cessation of Donald Burke as a person with significant control on 2017-03-29
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Registration of charge 032406310017, created on 2015-09-18
dot icon29/09/2015
Registration of charge 032406310018, created on 2015-09-18
dot icon29/09/2015
Registration of charge 032406310019, created on 2015-09-18
dot icon29/09/2015
Registration of charge 032406310020, created on 2015-09-18
dot icon25/09/2015
Registration of charge 032406310021, created on 2015-09-04
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/09/2010
Director's details changed for Sharon Teresa Burke on 2010-08-21
dot icon06/09/2010
Director's details changed for Donald Burke on 2010-08-21
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon01/09/2009
Return made up to 21/08/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon06/03/2009
Return made up to 21/08/08; full list of members
dot icon05/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon11/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon21/09/2007
Return made up to 21/08/07; change of members
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon04/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/08/2007
Secretary resigned;director resigned
dot icon31/08/2007
New secretary appointed
dot icon04/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 21/08/06; full list of members
dot icon29/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Ad 02/06/06--------- £ si 2@1=2 £ ic 2/4
dot icon25/07/2006
Registered office changed on 25/07/06 from: 33 huntingdon crescent bletchley milton keynes buckinghamshire MK3 5NT
dot icon21/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon27/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon20/09/2005
Return made up to 21/08/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon21/09/2004
Return made up to 21/08/04; full list of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/12/2003
Return made up to 21/08/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon28/11/2002
Return made up to 21/08/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/10/2001
Amended accounts made up to 1997-08-31
dot icon05/10/2001
Amended accounts made up to 1998-08-31
dot icon05/10/2001
Amended accounts made up to 1999-08-31
dot icon05/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon07/09/2001
Return made up to 21/08/01; full list of members
dot icon27/09/2000
Amended accounts made up to 1999-08-31
dot icon04/09/2000
Return made up to 21/08/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-08-31
dot icon09/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Return made up to 21/08/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-08-31
dot icon09/09/1998
Accounts for a dormant company made up to 1997-08-31
dot icon09/09/1998
Return made up to 21/08/98; full list of members
dot icon05/11/1997
Particulars of mortgage/charge
dot icon11/09/1997
Return made up to 21/08/97; full list of members
dot icon20/12/1996
Director resigned
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
New director appointed
dot icon21/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
806.20K
-
0.00
-
-
2022
0
771.73K
-
0.00
-
-
2022
0
771.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

771.73K £Descended-4.28 % *

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
Burke, Jack William
Director
28/07/2017 - Present
23
Mcevaddy, Ian Thomas
Director
01/06/2005 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRYSTAL HOMES LIMITED

CRYSTAL HOMES LIMITED is an(a) Active company incorporated on 21/08/1996 with the registered office located at 70-72 Nottingham Road, Mansfield, Nottinghamshire NG18 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL HOMES LIMITED?

toggle

CRYSTAL HOMES LIMITED is currently Active. It was registered on 21/08/1996 .

Where is CRYSTAL HOMES LIMITED located?

toggle

CRYSTAL HOMES LIMITED is registered at 70-72 Nottingham Road, Mansfield, Nottinghamshire NG18 1BN.

What does CRYSTAL HOMES LIMITED do?

toggle

CRYSTAL HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRYSTAL HOMES LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-01 with no updates.