CRYSTAL PROPERTY & LAND LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL PROPERTY & LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814928

Incorporation date

12/05/2006

Size

Small

Contacts

Registered address

Registered address

40 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon13/10/2022
Appointment of Mrs Aimee Louise Beaumont as a director on 2022-10-13
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ to 40 Peter Street Manchester M2 5GP on 2021-05-25
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon01/05/2020
Appointment of Mr Samuel David John Ashworth as a director on 2020-04-18
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon17/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon21/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-12
dot icon21/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-05-12
dot icon21/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-05-12
dot icon09/12/2014
Appointment of Ms Julie Black as a secretary on 2014-12-08
dot icon09/12/2014
Appointment of Mr Henry Philip Hill as a director on 2014-12-08
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2014-07-01
dot icon14/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-12
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon14/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Andrew Charles Park as a director
dot icon05/07/2011
Appointment of Mr Stephen John Ashworth as a director
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon17/02/2011
Certificate of change of name
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Change of name notice
dot icon03/11/2010
Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2010-11-03
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon12/08/2010
Termination of appointment of Stephen Ashworth as a director
dot icon12/08/2010
Appointment of Ms Julie Black as a director
dot icon12/08/2010
Termination of appointment of Gary Taylor as a director
dot icon12/08/2010
Termination of appointment of Tracy Clavell-Bate as a secretary
dot icon18/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Tracy Clavell-Bate on 2010-05-12
dot icon18/05/2010
Director's details changed for Mr Gary Taylor on 2010-05-12
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Director appointed gary taylor
dot icon10/06/2008
Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU
dot icon03/06/2008
Appointment terminated secretary nicola ashworth
dot icon03/06/2008
Secretary appointed tracy clavell-bate
dot icon14/05/2008
Return made up to 12/05/08; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Return made up to 12/05/07; full list of members
dot icon22/01/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon12/05/2006
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
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Samuel David John
Director
18/04/2020 - Present
31
Black, Julie
Director
11/08/2010 - Present
34
Park, Andrew Charles
Director
04/07/2011 - Present
77
Ashworth, Stephen John
Director
04/07/2011 - Present
166
Beaumont, Aimee Louise
Director
13/10/2022 - Present
39

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 CRYSTAL PROPERTY & LAND LIMITED

CRYSTAL PROPERTY & LAND LIMITED is an(a) Active company incorporated on 12/05/2006 with the registered office located at 40 Peter Street, Manchester M2 5GP. There are currently 6 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 CRYSTAL PROPERTY & LAND LIMITED?

toggle

CRYSTAL PROPERTY & LAND LIMITED is currently Active. It was registered on 12/05/2006 .

Where is CRYSTAL PROPERTY & LAND LIMITED located?

toggle

CRYSTAL PROPERTY & LAND LIMITED is registered at 40 Peter Street, Manchester M2 5GP.

What does CRYSTAL PROPERTY & LAND LIMITED do?

toggle

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

What is the latest filing for CRYSTAL PROPERTY & LAND LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.