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

CRESTBURY PROPERTIES LIMITED

5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ,
Company Registration Number
05559248
Private Limited Company
Active

Company Overview

About Crestbury Properties Ltd
CRESTBURY PROPERTIES LIMITED was founded on 2005-09-09 and has its registered office in East Sussex. The organisation's status is listed as "Active". Crestbury Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRESTBURY PROPERTIES LIMITED
 
Legal Registered Office
5 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DQ
Other companies in BN27
 
Filing Information
Company Number 05559248
Company ID Number 05559248
Date formed 2005-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTBURY PROPERTIES LIMITED
The accountancy firm based at this address is PD ACCOUNTING SERVICES 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 CRESTBURY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE TAYLOR
Company Secretary 2018-02-06
JILL ILIFFE
Director 2017-10-12
JOANNE TAYLOR
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY GODFREY
Company Secretary 2006-09-06 2018-02-06
AGATHA MARY GODFREY
Director 2008-06-13 2018-02-06
HARRY GODFREY
Director 2006-08-15 2008-06-13
JILL LLIFFE
Director 2005-09-09 2007-09-30
ERIC HARRY GODFREY
Company Secretary 2005-09-09 2006-09-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-09-09 2005-09-09
COMPANY DIRECTORS LIMITED
Nominated Director 2005-09-09 2005-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ILIFFE CRESTBURY ASSOCIATES LIMITED Director 2017-11-07 CURRENT 2001-09-07 Active
JOANNE TAYLOR CRESTBURY ASSOCIATES LIMITED Director 2018-02-06 CURRENT 2001-09-07 Active
JOANNE TAYLOR MILLGROVE ESTATES LIMITED Director 2017-02-14 CURRENT 2004-07-19 Active

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31Termination of appointment of Joanne Godfrey on 2023-07-31
2023-07-31Appointment of Miss Frederica Rose Godfrey as company secretary on 2023-07-31
2023-04-19CESSATION OF JILL ILIFFE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18DIRECTOR APPOINTED MISS FREDERICA ROSE GODFREY
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICA ROSE GODFREY
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055592480011
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-17AA01Current accounting period extended from 24/09/22 TO 31/12/22
2022-09-23AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 055592480010
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055592480010
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 055592480009
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055592480009
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055592480008
2021-11-26AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-24AA01Current accounting period shortened from 25/09/20 TO 24/09/20
2021-06-16RP04AP01Second filing of director appointment of Jill Iliffe
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GODFREY
2021-04-12CH01Director's details changed for Mrs Jill Iliffe on 2021-04-12
2021-04-12PSC04Change of details for Mrs Jill Iliffe as a person with significant control on 2021-04-12
2021-03-30CH01Director's details changed for Mrs Jill Iliffe on 2021-03-30
2021-02-08PSC04Change of details for Mrs Jill Iliffe as a person with significant control on 2021-02-08
2020-12-23AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-05CH01Director's details changed for Joanne Taylor on 2020-10-05
2020-10-05CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE TAYLOR on 2020-10-05
2020-09-24AA01Previous accounting period shortened from 26/09/19 TO 25/09/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-02AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HARRY GODFREY
2019-05-01AP01DIRECTOR APPOINTED MR ERIC HARRY GODFREY
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-17PSC07CESSATION OF CRESTBURY ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ILIFFE
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-31AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2018-02-06CH01Director's details changed for Mrs Jill Iliffe on 2018-02-06
2018-02-06AP03Appointment of Joanne Taylor as company secretary on 2018-02-06
2018-02-06TM02Termination of appointment of Harry Godfrey on 2018-02-06
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AGATHA MARY GODFREY
2018-02-06AP01DIRECTOR APPOINTED JOANNE TAYLOR
2017-10-12AP01DIRECTOR APPOINTED MRS JILL ILIFFE
2017-09-27AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-06-19AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-12AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2015-09-04AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-02AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0114/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-27AR0114/08/13 FULL LIST
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-28AR0114/08/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-25AR0114/08/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-18AR0114/08/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / AGATHA GODFREY / 09/06/2009
2008-08-19363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / HARRY GODFREY / 09/07/2008
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / HARRY GODFREY / 07/07/2008
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR HARRY GODFREY
2008-06-24288aDIRECTOR APPOINTED AGATHA MARY GODFREY
2007-10-11288bDIRECTOR RESIGNED
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-03363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-08-30363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-1988(2)RAD 09/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CRESTBURY PROPERTIES 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 CRESTBURY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-06-21 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-06-21 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-02-02 Outstanding THE MORTGAGE WORKS (UK) PLC
Filed Financial Reports
Annual Accounts
2015-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 CRESTBURY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CRESTBURY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTBURY PROPERTIES LIMITED
Trademarks
We have not found any records of CRESTBURY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTBURY PROPERTIES 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 (68100 - Buying and selling of own real estate) as CRESTBURY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CRESTBURY PROPERTIES 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 CRESTBURY PROPERTIES 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 CRESTBURY PROPERTIES 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.