Company NameCrystal Property Group Limited
DirectorsIrfan Iqbal Patel and Imran Iqbal Patel
Company StatusActive
Company Number08598080
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Previous NameI & I Property Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Irfan Iqbal Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Sebert Road
London
E7 0NP
Director NameMr Imran Iqbal Patel
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Sebert Road
London
E7 0NP

Location

Registered Address208 Sebert Road
London
E7 0NP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Imran Patel
50.00%
Ordinary
50 at £1Irfan Iqbal Patel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

19 April 2022Delivered on: 25 April 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 2A lathom road, east ham, london, E6 2DU and registered at hm land registry under title number EGL38632.
Outstanding

Filing History

11 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
10 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
1 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
4 August 2022Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 April 2022Registration of charge 085980800001, created on 19 April 2022 (8 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 November 2020Registered office address changed from 52 Endsleigh Gardens Ilford Essex IG1 3EH to 208 Sebert Road London E7 0NP on 2 November 2020 (1 page)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
16 July 2015Company name changed I & I property LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
16 July 2015Company name changed I & I property LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)