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

CRYSTALISED PROPERTIES LIMITED

ADAMS CORNER, OAKFIELD ROAD, AYLESBURY, HP20 1LL,
Company Registration Number
02020278
Private Limited Company
Active

Company Overview

About Crystalised Properties Ltd
CRYSTALISED PROPERTIES LIMITED was founded on 1986-05-16 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Crystalised Properties Limited is a Private Limited Company registered in ENGLAND 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
CRYSTALISED PROPERTIES LIMITED
 
Legal Registered Office
ADAMS CORNER
OAKFIELD ROAD
AYLESBURY
HP20 1LL
Other companies in N1
 
Filing Information
Company Number 02020278
Company ID Number 02020278
Date formed 1986-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTALISED PROPERTIES 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 CRYSTALISED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
INTEGRITY PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-02-13
KIMBERLEY BYROM
Director 2010-09-16
SANDRA MIFSUD
Director 1991-08-29
NICHOLA JANE TOMASINA PEACE
Director 1991-12-01
ALEXIS RALPHS
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE TERESA DAVEY
Company Secretary 2015-02-19 2016-08-22
ALEXIS RALPHS
Company Secretary 2010-07-23 2015-02-19
MARISA LEAF
Director 2003-05-08 2010-08-23
DANIELA ROSELLO
Company Secretary 2008-01-09 2010-07-23
DANIELA ROSELLO
Director 2008-01-09 2010-07-23
KAREN GALE
Company Secretary 2003-05-08 2008-01-09
KAREN GALE
Director 2000-10-23 2008-01-09
JANE ELIZABETH DAWSON
Company Secretary 1996-03-01 2003-05-08
JANE ELIZABETH DAWSON
Director 1996-03-01 2003-05-08
MOIRA MOULT
Director 1994-09-30 2000-10-22
DUNCAN JAMES MCCALL
Company Secretary 1992-05-22 1996-03-01
DUNCAN JAMES MCCALL
Director 1991-08-29 1996-03-01
ROBERT BARRIE LEASK
Director 1992-05-22 1994-09-30
MARK ROBERT SEVANT
Company Secretary 1991-08-29 1992-05-22
MARK ROBERT SEVANT
Director 1991-08-29 1992-05-22
DEIORE SUZANNE LOWRY
Director 1991-08-29 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTEGRITY PROPERTY MANAGEMENT LIMITED SUSSEX COURT (STREATHAM) LTD Company Secretary 2018-01-26 CURRENT 2007-04-10 Active
INTEGRITY PROPERTY MANAGEMENT LIMITED EGREMONT COURT MANAGEMENT LIMITED Company Secretary 2016-10-03 CURRENT 1992-02-11 Active
INTEGRITY PROPERTY MANAGEMENT LIMITED BIRCHWOOD PLACE (BICESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-28 CURRENT 2001-07-04 Active
SANDRA MIFSUD DESIGN MANAGEMENT CONSULTING LTD. Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2014-02-11

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
2024-05-02Termination of appointment of Fitch Taylor Johnson Ltd on 2024-04-02
2024-05-02Appointment of C/O Urang Property Management Ltd. as company secretary on 2024-04-02
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Adams Corner Oakfield Road Aylesbury HP20 1LL England
2024-05-02Director's details changed for Mrs Dawn Farmiloe on 2024-04-02
2024-05-02Director's details changed for Sandra Mifsud on 2024-04-02
2024-05-02Director's details changed for Nichola Jane Tomasina Peace on 2024-04-02
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-11-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AP01DIRECTOR APPOINTED MRS DAWN FARMILOE
2022-02-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-06-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKLIN
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-04-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
2020-01-31AP04Appointment of Michael Laurie Magar Limited as company secretary on 2019-08-01
2019-04-23TM02Termination of appointment of Bennett Clarke & James Limited on 2019-04-10
2019-04-18AP01DIRECTOR APPOINTED JAMES FRANKLIN
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS RALPHS
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-15AA01Previous accounting period shortened from 31/07/18 TO 30/06/18
2019-03-31AA01Previous accounting period extended from 30/06/18 TO 31/07/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-07-30AP04Appointment of Bennett Clarke & James Limited as company secretary on 2018-07-27
2018-07-27TM02Termination of appointment of Integrity Property Management Limited on 2018-07-17
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Suite 3 First Floor Oxford Road East Windsor SL4 1DG England
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Unit 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA England
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 1341 High Road Whetstone London N20 9HR
2017-02-13AP04Appointment of Integrity Property Management Limited as company secretary on 2017-02-13
2016-08-22TM02Termination of appointment of Caroline Teresa Davey on 2016-08-22
2016-01-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0129/08/15 ANNUAL RETURN FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM 24 Belitha Villas Islington London N1 1PD
2015-03-19AP03Appointment of Mrs Caroline Teresa Davey as company secretary on 2015-02-19
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19TM02Termination of appointment of Alexis Ralphs on 2015-02-19
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0129/08/14 FULL LIST
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-23AR0129/08/13 FULL LIST
2013-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-12AR0129/08/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED KIMBERLEY BYROM
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-23AR0129/08/11 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-20AR0129/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE TOMASINA PEACE / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MIFSUD / 29/08/2010
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA ROSELLO
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY DANIELA ROSELLO
2010-09-20AP03SECRETARY APPOINTED MR ALEXIS RALPHS
2010-09-20AP01DIRECTOR APPOINTED MR ALEXIS RALPHS
2010-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARISA LEAF
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-17363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-16363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-21363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-06363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-13363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-27363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-18363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-04288aNEW DIRECTOR APPOINTED
2001-09-26363(288)DIRECTOR RESIGNED
2001-09-26363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/00
2000-09-08363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-27363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-09-07363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-09-11363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/92
1997-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-09-30363sRETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS
1996-09-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-05-16SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/92
1995-10-20363sRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1994-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-12-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-05-16New incorporation
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 CRYSTALISED 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 CRYSTALISED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF WHOLE 1987-03-05 Outstanding DAVID ALEXANDER LOWE
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CRYSTALISED PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRYSTALISED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTALISED PROPERTIES LIMITED
Trademarks
We have not found any records of CRYSTALISED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTALISED 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 (98000 - Residents property management) as CRYSTALISED PROPERTIES 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 CRYSTALISED 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 CRYSTALISED 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 CRYSTALISED 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.