Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESTA COURT MANAGEMENT COMPANY LIMITED
Company Information for

CRESTA COURT MANAGEMENT COMPANY LIMITED

THE COTTAGE, 55, DYSART AVENUE, PORTSMOUTH, PO6 2LY,
Company Registration Number
03219717
Private Limited Company
Active

Company Overview

About Cresta Court Management Company Ltd
CRESTA COURT MANAGEMENT COMPANY LIMITED was founded on 1996-07-02 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Cresta Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRESTA COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE COTTAGE, 55
DYSART AVENUE
PORTSMOUTH
PO6 2LY
Other companies in PO4
 
Filing Information
Company Number 03219717
Company ID Number 03219717
Date formed 1996-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTA COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESTA COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KAY BEVERLY GINGELL
Company Secretary 2017-11-17
DIANA JENKINS
Director 2011-04-08
PHILLIP KANAVAN
Director 2013-04-26
RICHARD CHARLES LONGWORTH MANNING
Director 2005-01-01
GEORGE SIMPSON
Director 2016-06-24
BARRY JAMES TEALE
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KANAVAN
Director 2013-04-26 2017-11-23
BEVERLEY SIMPSON
Director 2016-06-24 2017-11-23
BARRY JAMES TEALE
Company Secretary 2007-04-11 2017-11-17
DAVID JOHN JENKINS
Director 2015-05-15 2017-04-01
DELLA MARIE HELENA SAMUEL
Director 1996-11-06 2016-07-24
MOLLIE EILEEN RAWSON
Director 2001-04-10 2016-05-06
CALVIN STANLEY ROPER
Director 2007-04-11 2016-05-06
DAVID JOHN JENKINS
Director 2011-04-08 2014-04-30
PETER THOMAS FREDERICK BATH
Director 1996-07-02 2013-04-02
EILISH ROSE CREGAN
Director 2005-04-07 2013-04-02
MICHAEL JOHN O'CONNOR
Director 2004-02-16 2012-06-09
PAMELA MACY CHEFFINGS
Director 2005-07-07 2011-10-24
BETTY PATRICIA TOPHAM
Director 1996-11-06 2011-07-05
BETTY PATRICIA TOPHAM
Company Secretary 2005-07-07 2007-04-11
BARRY JAMES TEALE
Director 2005-09-29 2007-04-11
RONALD WILLIAM WAKELY
Director 2003-03-06 2006-08-23
KEVIN REGINALD DORAN
Company Secretary 2003-04-10 2004-09-07
KEVIN REGINALD DORAN
Director 2003-04-10 2004-09-07
JOHN EVLYN WARNER BILLINGHURST
Director 1997-05-15 2003-11-25
PAMELA MACY CHEFFINGS
Company Secretary 1996-07-02 2003-03-06
PAMELA MACY CHEFFINGS
Director 1996-07-02 2003-03-06
FREDERICK JOHN FREEMAN
Director 1996-07-02 2003-03-06
HAROLD LESLIE SWATTON
Director 1998-02-12 2003-03-06
GLADYS DOROTHY READ
Director 1999-08-12 2002-10-16
JEAN MCGREGOR WINKWORTH
Director 1996-11-06 1999-11-09
PATRICK KEVIN DOLAN
Director 1996-11-06 1999-06-24
KENNETH EDMONDS GATELEY
Director 1996-11-06 1997-07-31
HELENE REDMAN
Nominated Secretary 1996-07-02 1996-07-02
CHRISTOPHER HACKETT
Nominated Director 1996-07-02 1996-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-21DIRECTOR APPOINTED MR STEPHEN TREVOR BURTON
2023-04-21DIRECTOR APPOINTED MR ALLEN DEREK HARTSHORN
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SIMPSON
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES TEALE
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR STUART ANDERSON HARPER
2018-10-22AP01DIRECTOR APPOINTED MR STUART ANDERSON HARPER
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANA JENKINS
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANA JENKINS
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KANAVAN
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SIMPSON
2017-11-20AP01DIRECTOR APPOINTED MR BARRY JAMES TEALE
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Flat 8 Cresta Court Eastern Parade Southsea Hampshire PO4 9RS
2017-11-17AP03Appointment of Mrs Kay Beverly Gingell as company secretary on 2017-11-17
2017-11-17TM02Termination of appointment of Barry James Teale on 2017-11-17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 24
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JENKINS
2017-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DELLA MARIE HELENA SAMUEL
2016-07-08AP01DIRECTOR APPOINTED MR GEORGE SIMPSON
2016-07-08AP01DIRECTOR APPOINTED MRS BEVERLEY SIMPSON
2016-07-05CH03SECRETARY'S DETAILS CHNAGED FOR BARRY JAMES TEALE on 2016-06-05
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 24
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN ROPER
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MOLLIE RAWSON
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 24
2015-05-31AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-31AP01DIRECTOR APPOINTED MR DAVID JOHN JENKINS
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 24
2014-06-04AR0104/06/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MRS SUSAN KANAVAN
2013-06-13AP01DIRECTOR APPOINTED MR PHILLIP KANAVAN
2013-06-12AR0111/06/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EILISH CREGAN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATH
2012-06-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AR0111/06/12 FULL LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CHEFFINGS
2012-03-29AA01PREVEXT FROM 30/07/2011 TO 31/12/2011
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-06AR0102/07/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BETTY TOPHAM
2011-07-06AP01DIRECTOR APPOINTED MR DAVID JOHN JENKINS
2011-07-06AP01DIRECTOR APPOINTED MRS DIANA JENKINS
2011-07-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-07-05AA01CURRSHO FROM 31/12/2011 TO 30/07/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BETTY TOPHAM
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12AR0102/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY PATRICIA TOPHAM / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN STANLEY ROPER / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA MARIE HELENA SAMUEL / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLIE EILEEN RAWSON / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'CONNOR / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LONGWORTH MANNING / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EILISH ROSE CREGAN / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MACY CHEFFINGS / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS FREDERICK BATH / 02/07/2010
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-25363sRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 19 CRESTA COURT EASTERN PARADE SOUTHSEA HAMPSHIRE PO4 9RS
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 19 CRESTA COURT, EASTERN PARADE, SOUTHSEA, HAMPSHIRE PO4 9RS
2006-11-15288bDIRECTOR RESIGNED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 02/07/06; CHANGE OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 10 CRESTA COURT EASTERN PARADE SOUTHSEA HAMPSHIRE PO4 9RS
2005-06-03288aNEW DIRECTOR APPOINTED
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-08363sRETURN MADE UP TO 02/07/04; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CRESTA COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESTA COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRESTA COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESTA COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 24
Cash Bank In Hand 2012-01-01 £ 3,363
Current Assets 2012-01-01 £ 3,363
Fixed Assets 2012-01-01 £ 24,000
Shareholder Funds 2012-01-01 £ 27,363
Tangible Fixed Assets 2012-01-01 £ 24,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESTA COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTA COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CRESTA COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTA COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CRESTA COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CRESTA COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTA COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESTA COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3