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

CRISTON PROPERTY SERVICES LIMITED

FIRST FLOOR 23, VICTORIA ROAD, SURBITON, SURREY, KT6 4JZ,
Company Registration Number
02818077
Private Limited Company
Active

Company Overview

About Criston Property Services Ltd
CRISTON PROPERTY SERVICES LIMITED was founded on 1993-05-14 and has its registered office in Surbiton. The organisation's status is listed as "Active". Criston Property Services 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
CRISTON PROPERTY SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR 23
VICTORIA ROAD
SURBITON
SURREY
KT6 4JZ
Other companies in KT6
 
Filing Information
Company Number 02818077
Company ID Number 02818077
Date formed 1993-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 10:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISTON PROPERTY 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 CRISTON PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGHTINGALE PAGE HICKMAN BISHOP
Company Secretary 2005-09-30
ALISON JANE DAVID
Director 1997-12-08
SONYA JANE GREEN
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE DAVIDSON
Director 1999-02-08 2013-10-31
NICOLA EMMA COTTON
Director 2006-07-25 2012-07-25
ALEXANDER RICHARD HARWOOD
Director 2003-02-20 2006-07-24
P A REGISTRARS LIMITED
Company Secretary 2002-05-31 2005-09-30
SUSAN ELIZABETH SIMLER
Director 1997-12-21 2003-05-02
FIONA SMITH NORRIS
Director 2000-12-22 2003-02-25
JEREMY MICHAEL BROOKE
Company Secretary 2000-03-01 2002-05-31
TESSA FRY-SMITH
Director 1997-12-08 2000-12-22
DAVID COOK-ABBOTT
Company Secretary 1995-07-11 1999-08-05
PEARCE CLAYTON
Director 1993-11-15 1997-12-08
HOWARD RIVETT
Director 1995-06-13 1997-05-29
SUSAN ELIZABETH SIMLER
Company Secretary 1993-11-15 1995-07-11
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-05-14 1993-11-15
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1993-05-14 1993-11-15
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1993-05-14 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGHTINGALE PAGE HICKMAN BISHOP 92 DITTON ROAD (MANAGEMENT) LIMITED Company Secretary 2006-10-03 CURRENT 1978-08-30 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
2025-02-0631/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-24CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-01-2431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-10-18AP01DIRECTOR APPOINTED MS MARIA CHRISTINA DAHMEN
2019-08-29PSC08Notification of a person with significant control statement
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-19AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH04SECRETARY'S DETAILS CHNAGED FOR NIGHTINGALE PAGE HICKMAN BISHOP on 2015-08-31
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Queensborough House 2 Claremont Road Surbiton KT6 0YQ
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-28AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-18AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MS SONYA JANE GREEN
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DAVIDSON
2013-10-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COTTON
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-21AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-07CH01Director's details changed for Ms Alison Jane Yates on 2011-10-09
2011-06-09AR0114/05/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-17AR0114/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH04SECRETARY'S DETAILS CHNAGED FOR NIGHTINGALE PAGE HICKMAN BISHOP on 2010-05-14
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE YATES / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE DAVIDSON / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EMMA COTTON / 14/05/2010
2010-01-19AA31/05/09 TOTAL EXEMPTION FULL
2009-05-29363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-02AA31/05/08 TOTAL EXEMPTION FULL
2008-05-23363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-10-10363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-09-26363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-09-14288aNEW SECRETARY APPOINTED
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS; AMEND
2005-09-13363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-11363sRETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-04288bDIRECTOR RESIGNED
2003-06-04363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-16288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-02-08288aNEW SECRETARY APPOINTED
2003-02-08288bSECRETARY RESIGNED
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-10-04288aNEW DIRECTOR APPOINTED
2001-06-27363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-06-27288bDIRECTOR RESIGNED
2001-06-27363(288)DIRECTOR RESIGNED
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-16363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 12 BLACKS ROAD LONDON W6 9EU
1999-08-16288bSECRETARY RESIGNED
1999-07-05363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 15/17 THE BROADWAY WEST EALING LONDON W13 9DA
1998-07-25363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-02-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRISTON PROPERTY SERVICES 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 CRISTON PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRISTON PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CRISTON PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CRISTON PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISTON PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of CRISTON PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISTON PROPERTY SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as CRISTON PROPERTY SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRISTON PROPERTY SERVICES 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 CRISTON PROPERTY SERVICES 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 CRISTON PROPERTY SERVICES 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.