-
CRESTBAY PROPERTIES LIMITED - 73a Victoria Street, Westminster, London, SW1H 0HW, United Kingdom
Company Information
- Company registration number
- 07412546
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 73a Victoria Street
- Westminster
- London
- SW1H 0HW
- England 73a Victoria Street, Westminster, London, SW1H 0HW, England UK
Management
- Managing Directors
- THOMAS, Angelo John
- THOMAS, Thomas John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-19
- Age Of Company 2010-10-19 13 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- -
- Eurocourt Properties Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-10-19
- Annual Return
- Due Date: 2022-08-07
- Last Date: 2021-07-24
-
CRESTBAY PROPERTIES LIMITED Company Description
- CRESTBAY PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07412546. Its current trading status is "live". It was registered 2010-10-19. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-19.It can be contacted at 73A Victoria Street .
Get CRESTBAY PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crestbay Properties Limited - 73a Victoria Street, Westminster, London, SW1H 0HW, United Kingdom
- 2010-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRESTBAY PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-08-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
change-account-reference-date-company-previous-extended (2020-06-26) - AA01
-
confirmation-statement-with-no-updates (2020-08-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
-
confirmation-statement-with-updates (2019-05-22) - CS01
-
notification-of-a-person-with-significant-control (2019-05-22) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-22) - PSC07
keyboard_arrow_right 2018
-
legacy (2018-06-20) - RP04CS01
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
change-to-a-person-with-significant-control (2018-04-19) - PSC04
-
cessation-of-a-person-with-significant-control (2018-03-27) - PSC07
-
capital-allotment-shares (2018-03-27) - SH01
-
confirmation-statement-with-updates (2018-03-27) - CS01
-
termination-director-company-with-name-termination-date (2018-07-23) - TM01
-
gazette-notice-compulsory (2018-01-09) - GAZ1
-
gazette-filings-brought-up-to-date (2018-02-27) - DISS40
-
cessation-of-a-person-with-significant-control (2018-07-23) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-23) - AD01
-
notification-of-a-person-with-significant-control (2018-07-23) - PSC01
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-07-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
gazette-filings-brought-up-to-date (2017-02-04) - DISS40
-
gazette-notice-compulsory (2017-01-10) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
capital-allotment-shares (2016-07-14) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
gazette-filings-brought-up-to-date (2015-05-02) - DISS40
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA
-
gazette-notice-compulsory (2015-02-24) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-29) - MR01
-
mortgage-satisfy-charge-full (2015-08-22) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-26) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-19) - AA
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-02-21) - GAZ1
-
gazette-filings-brought-up-to-date (2012-02-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-16) - AP01
-
incorporation-company (2010-10-19) - NEWINC
-
legacy (2010-12-21) - MG01
-
termination-director-company-with-name (2010-11-17) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-11-17) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-11-16) - AD01
-
termination-director-company-with-name (2010-11-16) - TM01