Company NameCrego Properties Limited
DirectorsSharon Lesley Crego and Jonathan Paul Crego
Company StatusActive
Company Number01324445
CategoryPrivate Limited Company
Incorporation Date5 August 1977(46 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sharon Lesley Crego
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(21 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameProf Jonathan Paul Crego
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(38 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameAlbert Crego
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 1998)
RoleTax Collector
Correspondence Address2 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU
Director NameGloria Crego
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 1998)
RoleCompany Director
Correspondence Address2 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU
Director NameProf Jonathan Paul Crego
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Avenue
Enfield
Middlesex
EN1 2HW
Secretary NameGloria Crego
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 1998)
RoleCompany Director
Correspondence Address2 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU
Secretary NameAlbert Crego
NationalityBritish
StatusResigned
Appointed13 October 1998(21 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 January 2012)
RoleCompany Director
Correspondence Address2 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Sharon Lesley Crego
100.00%
Ordinary

Financials

Year2014
Net Worth£116,365
Current Liabilities£210,725

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

8 January 2021Micro company accounts made up to 5 April 2020 (6 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 5 April 2019 (6 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (7 pages)
2 October 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
29 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
29 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Director's details changed for Sharon Lesley Crego on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Prof Jonathan Paul Crego on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Sharon Lesley Crego on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Prof Jonathan Paul Crego on 15 August 2016 (2 pages)
13 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
(4 pages)
13 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
(4 pages)
27 October 2015Appointment of Prof Jonathan Paul Crego as a director on 14 August 2015 (2 pages)
27 October 2015Appointment of Prof Jonathan Paul Crego as a director on 14 August 2015 (2 pages)
20 August 2015Micro company accounts made up to 5 April 2015 (7 pages)
20 August 2015Micro company accounts made up to 5 April 2015 (7 pages)
20 August 2015Micro company accounts made up to 5 April 2015 (7 pages)
8 October 2014Micro company accounts made up to 5 April 2014 (7 pages)
8 October 2014Micro company accounts made up to 5 April 2014 (7 pages)
8 October 2014Micro company accounts made up to 5 April 2014 (7 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
(3 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
(3 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(3 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Termination of appointment of Albert Crego as a secretary (1 page)
21 December 2012Termination of appointment of Albert Crego as a secretary (1 page)
5 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 66 Park Avenue Bush Hill Park Enfield EN1 2HW United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 66 Park Avenue Bush Hill Park Enfield EN1 2HW United Kingdom on 21 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 16 March 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Sharon Lesley Crego on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Sharon Lesley Crego on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 October 2008Return made up to 11/09/08; full list of members (3 pages)
17 October 2008Return made up to 11/09/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 11/09/07; full list of members (2 pages)
15 October 2007Return made up to 11/09/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Director resigned (1 page)
24 November 2006Return made up to 11/09/06; full list of members (2 pages)
24 November 2006Return made up to 11/09/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 January 2006Return made up to 11/09/05; full list of members (2 pages)
17 January 2006Return made up to 11/09/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
16 November 2004Return made up to 11/09/04; full list of members (7 pages)
16 November 2004Return made up to 11/09/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
8 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2003Registered office changed on 27/07/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
27 July 2003Registered office changed on 27/07/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
2 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
8 November 2001Return made up to 11/09/01; full list of members (6 pages)
8 November 2001Return made up to 11/09/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
28 September 2000Return made up to 11/09/00; full list of members (6 pages)
28 September 2000Return made up to 11/09/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 October 1999Return made up to 11/09/99; full list of members (6 pages)
1 October 1999Return made up to 11/09/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998New secretary appointed (2 pages)
17 September 1998Return made up to 11/09/98; no change of members (4 pages)
17 September 1998Return made up to 11/09/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
4 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
4 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 October 1997Return made up to 11/09/97; no change of members (4 pages)
10 October 1997Return made up to 11/09/97; no change of members (4 pages)
10 October 1996Return made up to 11/09/96; full list of members (6 pages)
10 October 1996Return made up to 11/09/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (12 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (12 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (12 pages)
20 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
20 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
20 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
27 September 1995Return made up to 11/09/95; no change of members (4 pages)
27 September 1995Return made up to 11/09/95; no change of members (4 pages)
5 August 1977Incorporation (18 pages)
5 August 1977Incorporation (18 pages)