Active
Company Information for CRESTWELL DEVELOPMENTS LIMITED
21 GOLD TOPS, NEWPORT, NP20 4PG,
|
Company Registration Number
05554661
Private Limited Company
Active |
Company Name | |
---|---|
CRESTWELL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
21 GOLD TOPS NEWPORT NP20 4PG Other companies in NP11 | |
Company Number | 05554661 | |
---|---|---|
Company ID Number | 05554661 | |
Date formed | 2005-09-06 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:24:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRESTWELL DEVELOPMENTS LIMITED | MILL HOUSE HENRY STREET LIMERICK | Dissolved | Company formed on the 1999-09-07 |
Officer | Role | Date Appointed |
---|---|---|
ALWYN CLIVE JENKINS |
||
ALWYN CLIVE JENKINS |
||
JENNIFER NADUGO TUMALIUAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDNA JENKINS |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGALCOURT ENGINEERING LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2007-06-14 | Active | |
JENKINS PROPERTY INVESTMENT LTD | Director | 2010-02-05 | CURRENT | 2010-02-05 | Active | |
REGALCOURT ENGINEERING LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
REGALCOURT ENGINEERING LIMITED | Director | 2017-04-03 | CURRENT | 2007-06-14 | Active | |
JENKINS PROPERTY INVESTMENT LTD | Director | 2017-04-03 | CURRENT | 2010-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS JENNIFER JENKINS | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER JENKINS | ||
Director's details changed for Mrs Jennifer Nadugo Jenkins on 2023-09-02 | ||
05/09/23 STATEMENT OF CAPITAL GBP 100 | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Director's details changed for Mrs Jennifer Nadugo Tumaliuan on 2023-07-19 | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alwyn Clive Jenkins on 2019-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALWYN CLIVE JENKINS on 2019-09-01 | |
PSC04 | Change of details for Mr Alwyn Clive Jenkins as a person with significant control on 2019-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM 36 Mountside Risca South Wales NP11 6JG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS JENNIFER NADUGO TUMALIUAN | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM the Business Centre Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 16/07/2009 from 36 mountside risca gwent NP11 6JG | |
288a | SECRETARY APPOINTED ALWYN JENKINS | |
288b | APPOINTMENT TERMINATED SECRETARY EDNA JENKINS | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 CRESTWELL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRESTWELL DEVELOPMENTS LIMITED are:
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. |