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 18 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 was incorporated 18 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
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)
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 |
---|---|---|---|---|---|
MR ALEXANDER ROBERT PORTER | Oct 1987 | Australian,British | Director | 2021-10-07 | CURRENT |
FIRST BOARD LIMITED | Corporate Director | 2015-04-22 | CURRENT | ||
SECOND BOARD LIMITED | Corporate Director | 2015-04-22 | CURRENT | ||
MR JONATHAN PHILIP HOMAN | Oct 1945 | British | Director | 2005-07-20 UNTIL 2006-10-31 | RESIGNED |
MR BARRY WILLIAM NIVEN | Dec 1976 | British | Secretary | 2005-06-27 UNTIL 2005-07-20 | 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 THOMAS RANALD STENHOUSE | Jun 1978 | British | Director | 2014-11-14 UNTIL 2015-04-22 | 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 NICHOLAS SCOTT RUMSEY | Apr 1960 | British | Secretary | 2006-10-31 UNTIL 2014-11-14 | 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 |
SPEAFI LIMITED | Corporate Director | 2005-06-27 UNTIL 2005-07-20 | RESIGNED | ||
MR NEIL YOUNG | Jun 1960 | British | Director | 2006-10-31 UNTIL 2014-11-14 | RESIGNED |
MR NICHOLAS SCOTT RUMSEY | Apr 1960 | British | Director | 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 |
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 |
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 |