Company NameThe Crest Property Company Limited
DirectorMalcolm Jesse Bushell
Company StatusActive
Company Number03482759
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Jesse Bushell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Secretary NameMr Peter Scott Unwin
NationalityBritish
StatusCurrent
Appointed10 June 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Peytons Cottages
Nutfield Marsh Road, Nutfield
Redhill
Surrey
RH1 4JB
Secretary NameMalcolm Jesse Bushell
NationalityBritish
StatusResigned
Appointed24 February 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2000)
RoleCompany Director
Correspondence AddressTekoa 9 Cedar Walk
Kenley
Surrey
CR8 5JL
Director NameMr Peter Scott Unwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 June 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Peytons Cottages
Nutfield Marsh Road, Nutfield
Redhill
Surrey
RH1 4JB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address41 High Street
Caterham
CR3 5UF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£145,913
Current Liabilities£12,694

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

17 August 2000Delivered on: 6 September 2000
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £32,000 due or to become due from the company to the chargee.
Particulars: Leasehold flat k/a 3A, 81 stoats nest road coulsdon surrey CR5 2JJ.
Outstanding
29 July 1999Delivered on: 12 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6 netherne lane netherne on the hill coulsdon surrey; part t/no SY656077. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
23 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
16 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 April 2019Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(4 pages)
14 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(4 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(4 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2010Secretary's details changed for Peter Scott Unwin on 17 December 2009 (1 page)
16 February 2010Secretary's details changed for Peter Scott Unwin on 17 December 2009 (1 page)
16 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 17/12/08; change of members (5 pages)
27 April 2009Return made up to 17/12/08; change of members (5 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 January 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: tekoa 9 cedar walk kenley surrey CR8 5JL (1 page)
19 March 2007Registered office changed on 19/03/07 from: tekoa 9 cedar walk kenley surrey CR8 5JL (1 page)
16 March 2007Return made up to 17/12/06; full list of members (6 pages)
16 March 2007Return made up to 17/12/06; full list of members (6 pages)
5 June 2006Return made up to 17/12/05; full list of members (6 pages)
5 June 2006Return made up to 17/12/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 June 2005Return made up to 17/12/04; full list of members (6 pages)
2 June 2005Return made up to 17/12/04; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 March 2004Return made up to 17/12/03; full list of members (6 pages)
26 March 2004Return made up to 17/12/03; full list of members (6 pages)
2 January 2003Return made up to 17/12/02; full list of members (6 pages)
2 January 2003Return made up to 17/12/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 March 2002Ad 21/01/00--------- £ si 1@1 (2 pages)
25 March 2002Ad 21/01/00--------- £ si 1@1 (2 pages)
14 March 2002Return made up to 17/12/01; full list of members (6 pages)
14 March 2002Return made up to 17/12/01; full list of members (6 pages)
24 January 2001Return made up to 17/12/00; full list of members (6 pages)
24 January 2001Return made up to 17/12/00; full list of members (6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
7 January 2000Return made up to 17/12/99; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 January 2000Return made up to 17/12/99; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
18 February 1999Return made up to 17/12/98; full list of members (6 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 February 1999Return made up to 17/12/98; full list of members (6 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
26 February 1998Registered office changed on 26/02/98 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
17 December 1997Incorporation (17 pages)
17 December 1997Incorporation (17 pages)