Company NameCrest Property Services Limited
DirectorRoderick McKenzie Petrie
Company StatusActive - Proposal to Strike off
Company Number01695731
CategoryPrivate Limited Company
Incorporation Date31 January 1983(41 years, 3 months ago)
Previous NameAshpride Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(29 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House /192
Queensferry Road
Edinburgh
Lothian
EH4 2BN
Scotland
Secretary NameMary Anne McAdam
StatusCurrent
Appointed14 June 2012(29 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2000)
RoleGroup Director Of Finance
Correspondence AddressThe Rock
3 Douglas Avenue
Langbank
PA14 6PE
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address56 Pentland Drive
Edinburgh
EH10 6PX
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameKenneth Andrew McGill
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameGraeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2000)
RoleGroup Director Of Finance
Correspondence Address123 Saint Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 19 February 2024)
RoleChairman & Chief Executive
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Secretary NameMrs Aileen Pringle
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusResigned
Appointed11 December 2008(25 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2009)
RoleSecretary
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr Benjamin Thomas Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 105 Carrow Road
Norwich
Norfolk
NR1 1HP
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 105 Carrow Road
Norwich
Norfolk
NR1 1HP
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed30 April 2009(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 105 Carrow Road
Norwich
Norfolk
NR1 1HP

Contact

Websitecrestpropertyservices.co.uk

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Tom Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

1 March 2021Accounts for a dormant company made up to 31 March 2020 (11 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
23 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page)
23 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
14 July 2014Full accounts made up to 31 March 2014 (11 pages)
14 July 2014Full accounts made up to 31 March 2014 (11 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
4 July 2013Full accounts made up to 31 March 2013 (11 pages)
4 July 2013Full accounts made up to 31 March 2013 (11 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 20 December 2012 (1 page)
29 November 2012Full accounts made up to 31 March 2012 (12 pages)
29 November 2012Full accounts made up to 31 March 2012 (12 pages)
14 June 2012Termination of appointment of Malcolm Robson as a secretary (1 page)
14 June 2012Appointment of Mary Anne Mcadam as a secretary (1 page)
14 June 2012Appointment of Mary Anne Mcadam as a secretary (1 page)
14 June 2012Appointment of Mary Anne Mcadam as a secretary (1 page)
14 June 2012Appointment of Mary Anne Mcadam as a secretary (1 page)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Thomas Harrison as a director (1 page)
14 June 2012Termination of appointment of Malcolm Robson as a secretary (1 page)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Thomas Harrison as a director (1 page)
26 January 2012Termination of appointment of Benjamin Watt as a director (1 page)
26 January 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
26 January 2012Termination of appointment of Benjamin Watt as a director (1 page)
26 January 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 June 2011Director's details changed for Mr Benjamin Thomas Watt on 1 November 2010 (2 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Mr Benjamin Thomas Watt on 1 November 2010 (2 pages)
9 June 2011Director's details changed for Mr Benjamin Thomas Watt on 1 November 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
6 July 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
6 July 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
25 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
25 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
10 September 2009Registered office changed on 10/09/2009 from one london wall london EC2Y 5AB (1 page)
10 September 2009Registered office changed on 10/09/2009 from one london wall london EC2Y 5AB (1 page)
18 August 2009Return made up to 05/06/09; full list of members (4 pages)
18 August 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 May 2009Secretary appointed malcolm henry robson (2 pages)
19 May 2009Appointment terminated secretary mary mcadam (1 page)
19 May 2009Appointment terminated secretary mary mcadam (1 page)
19 May 2009Secretary appointed malcolm henry robson (2 pages)
19 May 2009Director appointed thomas frederick teviot harrison (4 pages)
19 May 2009Director appointed thomas frederick teviot harrison (4 pages)
29 April 2009Director appointed benjamin thomas watt (2 pages)
29 April 2009Director appointed benjamin thomas watt (2 pages)
18 December 2008Secretary appointed mary anne mcadam (1 page)
18 December 2008Secretary appointed mary anne mcadam (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 October 2008Appointment terminated director and secretary aileen pringle (1 page)
15 October 2008Appointment terminated director and secretary aileen pringle (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
31 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
31 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
14 July 2008Return made up to 05/06/08; full list of members (7 pages)
14 July 2008Return made up to 05/06/08; full list of members (7 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james`s court brown street manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james`s court brown street manchester M2 2JF (1 page)
6 July 2007Return made up to 05/06/07; full list of members (7 pages)
6 July 2007Return made up to 05/06/07; full list of members (7 pages)
10 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
5 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
10 July 2001Return made up to 05/06/01; full list of members (6 pages)
10 July 2001Return made up to 05/06/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 29 February 2000 (6 pages)
5 April 2001Accounts for a dormant company made up to 29 February 2000 (6 pages)
22 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/00
(1 page)
22 August 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/00
(1 page)
22 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Return made up to 05/06/00; full list of members (7 pages)
26 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 June 2000New secretary appointed;new director appointed (3 pages)
5 June 2000New secretary appointed;new director appointed (3 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
24 December 1999Full accounts made up to 28 February 1999 (7 pages)
24 December 1999Full accounts made up to 28 February 1999 (7 pages)
23 June 1999Return made up to 05/06/99; full list of members (8 pages)
23 June 1999Return made up to 05/06/99; full list of members (8 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 28 February 1998 (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (6 pages)
2 July 1998Return made up to 05/06/98; no change of members (6 pages)
2 July 1998Return made up to 05/06/98; no change of members (6 pages)
29 October 1997Full accounts made up to 28 February 1997 (6 pages)
29 October 1997Full accounts made up to 28 February 1997 (6 pages)
10 July 1997Return made up to 05/06/97; no change of members (6 pages)
10 July 1997Return made up to 05/06/97; no change of members (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
16 October 1996Full accounts made up to 29 February 1996 (6 pages)
16 October 1996Full accounts made up to 29 February 1996 (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
13 November 1995Full accounts made up to 28 February 1995 (8 pages)
13 November 1995Full accounts made up to 28 February 1995 (8 pages)
7 June 1995Return made up to 05/06/95; no change of members (6 pages)
7 June 1995Return made up to 05/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
7 September 1994Full accounts made up to 28 February 1994 (9 pages)
7 September 1994Full accounts made up to 28 February 1994 (9 pages)
28 March 1983Memorandum and Articles of Association (14 pages)
28 March 1983Memorandum and Articles of Association (14 pages)