CRESTA PROPERTIES (SW) LIMITED - LONDON


Company Profile Company Filings

Overview

CRESTA PROPERTIES (SW) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CRESTA PROPERTIES (SW) LIMITED was incorporated 19 years ago on 27/06/2005 and has the registered number: 05491230. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CRESTA PROPERTIES (SW) LIMITED - LONDON

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 KING WILLIAM STREET
LONDON
EC4N 7AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CITRUZ PROPERTIES (BASINGSTOKE) LIMITED (until 10/07/2015)
CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED (until 07/01/2015)
SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED (until 09/11/2006)

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SECOND BOARD LIMITED Corporate Director 2015-04-22 CURRENT
MR ALEXANDER ROBERT PORTER Oct 1987 Australian,British Director 2021-10-07 CURRENT
FIRST BOARD LIMITED Corporate Director 2015-04-22 CURRENT
MR THOMAS RANALD STENHOUSE Jun 1978 British Director 2014-11-14 UNTIL 2015-04-22 RESIGNED
SPEAFI LIMITED Corporate Director 2005-06-27 UNTIL 2005-07-20 RESIGNED
MR BARRY WILLIAM NIVEN British Secretary 2005-06-27 UNTIL 2005-07-20 RESIGNED
MR NICHOLAS SCOTT RUMSEY Apr 1960 British Secretary 2006-10-31 UNTIL 2014-11-14 RESIGNED
MR IAN MICHAEL WOOD SMITH Mar 1959 British Secretary 2005-07-20 UNTIL 2006-10-31 RESIGNED
MR NICHOLAS SCOTT RUMSEY Apr 1960 British Director 2006-10-31 UNTIL 2014-11-14 RESIGNED
MR NEIL YOUNG Jun 1960 British Director 2006-10-31 UNTIL 2014-11-14 RESIGNED
MR IAN MICHAEL WOOD SMITH Mar 1959 British Director 2005-07-20 UNTIL 2006-10-31 RESIGNED
MR PEDRO URQUIDI May 1970 British,American Director 2014-11-14 UNTIL 2015-04-22 RESIGNED
MS SAMANTHA CLARE STEVENSON May 1973 British Director 2017-04-07 UNTIL 2020-02-21 RESIGNED
MR DAVID CLAUDE SNELGROVE Feb 1980 Australian Director 2014-11-14 UNTIL 2015-04-22 RESIGNED
IAN SMITH Nov 1959 British Director 2005-07-20 UNTIL 2006-10-31 RESIGNED
MR ALEXANDER HUGH MACKENZIE Jun 1984 Canadian Director 2014-11-14 UNTIL 2015-04-22 RESIGNED
EMMA CAROLINE ROBERTS Jun 1974 British Director 2015-04-22 UNTIL 2017-04-07 RESIGNED
MR SIMON THOMAS MURPHY May 1989 British Director 2020-09-04 UNTIL 2021-06-14 RESIGNED
MR JONATHAN PHILIP HOMAN Oct 1945 British Director 2005-07-20 UNTIL 2006-10-31 RESIGNED
MR ROBERT WILLIAM MIDDLETON BROOK Sep 1966 British Director 2014-11-14 UNTIL 2015-04-22 RESIGNED
MRS RACHEL LOUISE BRIDLE Aug 1973 British Director 2021-06-14 UNTIL 2021-10-07 RESIGNED
MR MICHAEL ERNEST BRACKEN Feb 1947 British Director 2005-07-20 UNTIL 2006-10-31 RESIGNED
MR ANDREW BAILEY Jan 1981 British Director 2020-02-21 UNTIL 2020-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Martin 2021-02-11 12/1957 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Midwinter Capital Limited 2019-03-01 - 2021-02-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rothschild & Co 2016-04-06 - 2019-03-01 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILSTONE PROPERTIES LIMITED HUDDERSFIELD Dissolved... SMALL 41100 - Development of building projects
SACKVILLE DEVELOPMENTS (READING) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CARISBROOKE PROPERTY INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CARISBROOKE PROPERTIES LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
CARISBROOKE CENTRAL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
BLENHEIM NURSING HOMES LIMITED STANMORE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CARISBROOKE CENTRAL INVESTMENTS LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SACKVILLE DEVELOPMENTS (WARWICK) LIMITED ASHBOURNE ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED READING Dissolved... DORMANT 68100 - Buying and selling of own real estate
SACKVILLE PROPERTIES (DEESIDE) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SACKVILLE PROPERTIES (NORMANTON) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SACKVILLE PROPERTIES (HOOK) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SACKVILLE PROPERTIES (CARDIFF) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SACKVILLE PROPERTIES (HARLOW) LIMITED BIRMINGHAM Dissolved... DORMANT 41100 - Development of building projects
SACKVILLE PROPERTIES (PORT TALBOT) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SP (ST ALBANS) LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SACKVILLE PROPERTIES (SWINDON) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SACKVILLE PROPERTIES (ASHBY) LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
SCORE PROPERTIES LLP BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Cresta Properties (SW) Limited,Ltd - AccountsLtd - Accounts 2023-12-12 31-03-2023 £42,802 equity
Cresta Properties (SW) Limited,Ltd - AccountsLtd - Accounts 2022-12-21 31-03-2022 £39,009 equity
CRESTA PROPERTIES (SW) LIMITED 2018-09-29 31-12-2017 £12,289 equity
Abbreviated Company Accounts - CRESTA PROPERTIES (SW) LIMITED 2016-10-01 31-12-2015 £5,982 equity
Abbreviated Company Accounts - CRESTA PROPERTIES (SW) LIMITED 2016-01-28 31-12-2014 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NICOLL CURTIN GROUP LIMITED LONDON ENGLAND Active GROUP 78200 - Temporary employment agency activities
NICOLL CURTIN FINANCIAL LIMITED LONDON ENGLAND Active SMALL 78200 - Temporary employment agency activities
NICOLL CURTIN TECHNOLOGY LIMITED LONDON ENGLAND Active GROUP 78200 - Temporary employment agency activities
NAVIGATOR TRADING LIMITED LONDON UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
NORLAND ESTATES LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
MSL (107) LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SUPERMARKET INCOME INVESTMENTS (MIDCO3) UK LIMITED LONDON UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
MAINFRAME & CYBERNETIC SYSTEMS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software
FERDINAND & PIERSON UK LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied