Company NameCriston Property Services Limited
Company StatusActive
Company Number02818077
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alison Jane David
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Orchard House 207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameMs Sonya Jane Green
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameMr Michael Ross Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 207 Stanley Road
Twickenham
TW2 5NW
Director NameMs Maria Christina Dahmen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed18 October 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 207 Stanley Road
Twickenham
TW2 5NW
Secretary NameNightingale Page Hickman Bishop (Corporation)
StatusCurrent
Appointed30 September 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NamePearce Clayton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(6 months after company formation)
Appointment Duration4 years (resigned 08 December 1997)
RoleCivil Servant
Correspondence AddressFlat 5
207 Stanley Road
Twickenham
TW2 5NW
Secretary NameSusan Elizabeth Simler
NationalityBritish
StatusResigned
Appointed15 November 1993(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address2 Orchard House
207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameHoward Rivett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Secretary NameDavid Cook-Abbott
NationalityBritish
StatusResigned
Appointed11 July 1995(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleSecretary
Correspondence Address16 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameTessa Fry-Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 December 2000)
RoleProject Manager
Correspondence AddressFlat 5 Orchard House
207 Stanley Road
Twickenham
TW2 5NW
Director NameSusan Elizabeth Simler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1997(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2003)
RolePa/Secretary
Correspondence Address2 Orchard House
207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameMs Diane Davidson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2013)
RolePR Sole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 207 Stanley Road
Twickenham
TW2 5NW
Secretary NameJeremy Michael Brooke
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleSurveyor
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Director NameFiona Smith Norris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2003)
RoleTeacher
Correspondence AddressFlat 5
207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameAlexander Richard Harwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2006)
RoleSurveyor
Correspondence AddressFlat 5 Orchard House
207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameMiss Nicola Emma Cotton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 July 2012)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Orchard House
207 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2002(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE

Location

Registered AddressFirst Floor 23
Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Maria-christiana Dahmen
25.00%
Ordinary
1 at £1Mr M.e. David & Mrs A. Yates
25.00%
Ordinary
1 at £1Mr Michael Mason
25.00%
Ordinary
1 at £1Sonya Green
25.00%
Ordinary

Financials

Year2014
Net Worth£4,666
Current Liabilities£733

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 May 2019 (9 pages)
18 October 2019Appointment of Mr Michael Ross Mason as a director on 18 October 2019 (2 pages)
18 October 2019Appointment of Ms Maria Christina Dahmen as a director on 18 October 2019 (2 pages)
29 August 2019Notification of a person with significant control statement (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
14 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
28 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
19 May 2016Registered office address changed from Queensborough House 2 Claremont Road Surbiton KT6 0YQ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 19 May 2016 (1 page)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
19 May 2016Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page)
19 May 2016Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page)
19 May 2016Registered office address changed from Queensborough House 2 Claremont Road Surbiton KT6 0YQ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 19 May 2016 (1 page)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(6 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(6 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(6 pages)
18 June 2014Termination of appointment of Diane Davidson as a director (1 page)
18 June 2014Termination of appointment of Diane Davidson as a director (1 page)
18 June 2014Appointment of Ms Sonya Jane Green as a director (2 pages)
18 June 2014Appointment of Ms Sonya Jane Green as a director (2 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
12 June 2013Termination of appointment of Nicola Cotton as a director (1 page)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
12 June 2013Termination of appointment of Nicola Cotton as a director (1 page)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
7 December 2011Director's details changed for Ms Alison Jane Yates on 9 October 2011 (2 pages)
7 December 2011Director's details changed for Ms Alison Jane Yates on 9 October 2011 (2 pages)
7 December 2011Director's details changed for Ms Alison Jane Yates on 9 October 2011 (2 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
17 May 2010Director's details changed for Nicola Emma Cotton on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Nightingale Page Hickman Bishop on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Nightingale Page Hickman Bishop on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Diane Davidson on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Nicola Emma Cotton on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Alison Jane Yates on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Alison Jane Yates on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Diane Davidson on 14 May 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 14/05/09; full list of members (5 pages)
29 May 2009Return made up to 14/05/09; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
2 November 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 14/05/08; full list of members (5 pages)
23 May 2008Return made up to 14/05/08; full list of members (5 pages)
27 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
27 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
10 October 2007Director resigned (1 page)
10 October 2007Return made up to 14/05/07; full list of members (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Return made up to 14/05/07; full list of members (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
26 September 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
18 October 2005Return made up to 14/05/05; full list of members; amend (7 pages)
18 October 2005Return made up to 14/05/05; full list of members; amend (7 pages)
13 September 2005Return made up to 14/05/05; full list of members (7 pages)
13 September 2005Return made up to 14/05/05; full list of members (7 pages)
11 April 2005Return made up to 14/05/04; change of members (7 pages)
11 April 2005Return made up to 14/05/04; change of members (7 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
4 June 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
4 June 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
4 June 2003Director resigned (2 pages)
4 June 2003Return made up to 14/05/03; full list of members (9 pages)
4 June 2003Return made up to 14/05/03; full list of members (9 pages)
4 June 2003Director resigned (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
19 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 August 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 August 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
27 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
9 March 2001Accounts made up to 31 May 2000 (6 pages)
9 March 2001Accounts made up to 31 May 2000 (6 pages)
16 June 2000Return made up to 14/05/00; full list of members (8 pages)
16 June 2000Return made up to 14/05/00; full list of members (8 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Accounts made up to 31 May 1999 (7 pages)
31 March 2000Registered office changed on 31/03/00 from: 12 blacks road london W6 9EU (1 page)
31 March 2000Registered office changed on 31/03/00 from: 12 blacks road london W6 9EU (1 page)
31 March 2000Accounts made up to 31 May 1999 (7 pages)
31 March 2000New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
5 July 1999Return made up to 14/05/99; no change of members (4 pages)
5 July 1999Return made up to 14/05/99; no change of members (4 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
9 March 1999Accounts made up to 31 May 1998 (6 pages)
9 March 1999Accounts made up to 31 May 1998 (6 pages)
28 September 1998Registered office changed on 28/09/98 from: 15/17 the broadway west ealing london W13 9DA (1 page)
28 September 1998Accounts made up to 31 May 1997 (6 pages)
28 September 1998Accounts made up to 31 May 1997 (6 pages)
28 September 1998Registered office changed on 28/09/98 from: 15/17 the broadway west ealing london W13 9DA (1 page)
25 July 1998Return made up to 14/05/98; full list of members (5 pages)
25 July 1998Return made up to 14/05/98; full list of members (5 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Return made up to 14/05/97; no change of members (4 pages)
3 November 1997Return made up to 14/05/97; no change of members (4 pages)
3 November 1997Director resigned (1 page)
28 August 1997Accounts made up to 31 May 1996 (6 pages)
28 August 1997Accounts made up to 31 May 1996 (6 pages)
7 June 1996Return made up to 14/05/96; full list of members (6 pages)
7 June 1996Return made up to 14/05/96; full list of members (6 pages)
23 May 1996Accounts made up to 31 May 1995 (1 page)
23 May 1996Accounts made up to 31 May 1995 (1 page)
20 July 1995Registered office changed on 20/07/95 from: 207 stanley road twickenham middlesex TW2 5NW (1 page)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 207 stanley road twickenham middlesex TW2 5NW (1 page)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
27 June 1995Return made up to 14/05/95; no change of members (6 pages)
27 June 1995Return made up to 14/05/95; no change of members (6 pages)
14 May 1993Incorporation (14 pages)
14 May 1993Incorporation (14 pages)