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

CRESTBAY PROPERTIES LIMITED

73A VICTORIA STREET, WESTMINSTER, LONDON, SW1H 0HW,
Company Registration Number
07412546
Private Limited Company
Active

Company Overview

About Crestbay Properties Ltd
CRESTBAY PROPERTIES LIMITED was founded on 2010-10-19 and has its registered office in London. The organisation's status is listed as "Active". Crestbay 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
CRESTBAY PROPERTIES LIMITED
 
Legal Registered Office
73A VICTORIA STREET
WESTMINSTER
LONDON
SW1H 0HW
Other companies in N14
 
Filing Information
Company Number 07412546
Company ID Number 07412546
Date formed 2010-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 00:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTBAY 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 CRESTBAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ARISTOS ARISTODEMOU
Director 2010-11-16
ANGELO JOHN THOMAS
Director 2015-06-01
THOMAS JOHN THOMAS
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-10-19 2010-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELO JOHN THOMAS SLOANER CITY LTD Director 2014-12-08 CURRENT 2014-12-08 Active
ANGELO JOHN THOMAS EUROCOURT PROPERTIES LIMITED Director 1998-12-07 CURRENT 1998-07-27 Active
ANGELO JOHN THOMAS SLOANER LIMITED Director 1995-02-07 CURRENT 1995-02-07 Active
THOMAS JOHN THOMAS SLOANER CITY LTD Director 2014-12-08 CURRENT 2014-12-08 Active
THOMAS JOHN THOMAS 58-59 FLEET STREET LIMITED Director 2008-02-12 CURRENT 2007-12-03 Active
THOMAS JOHN THOMAS EUROCOURT PROPERTIES LIMITED Director 1998-12-07 CURRENT 1998-07-27 Active
THOMAS JOHN THOMAS SLOANER LIMITED Director 1995-02-07 CURRENT 1995-02-07 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-26AA01Previous accounting period extended from 30/10/19 TO 31/03/20
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2019-05-22PSC02Notification of Eurocourt Properties Limited as a person with significant control on 2018-05-27
2019-05-22PSC07CESSATION OF ANGELO JOHN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO JOHN THOMAS
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
2018-07-23PSC07CESSATION OF ARISTOS ARISTODEMOU AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARISTOS ARISTODEMOU
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/04/2018
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2018
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2017
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2016
2018-06-20ANNOTATIONClarification
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-19PSC04Change of details for Mr Aristos Aristodemou as a person with significant control on 2017-10-19
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-27PSC07CESSATION OF THOMAS JOHN THOMAS AS A PSC
2018-03-27PSC07CESSATION OF ANGELO JOHN THOMAS AS A PSC
2018-03-27SH0101/06/15 STATEMENT OF CAPITAL GBP 100
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-27DISS40DISS40 (DISS40(SOAD))
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2018-01-09GAZ1FIRST GAZETTE
2017-08-29AA31/10/16 TOTAL EXEMPTION SMALL
2017-07-28AA01PREVSHO FROM 31/10/2016 TO 30/10/2016
2017-02-04DISS40DISS40 (DISS40(SOAD))
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE
2016-07-18AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-14AR0119/10/15 FULL LIST
2016-07-14SH0101/06/15 STATEMENT OF CAPITAL GBP 3
2016-07-14SH0101/06/15 STATEMENT OF CAPITAL GBP 2
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074125460002
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074125460003
2015-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-17AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-01AP01DIRECTOR APPOINTED MR ANGELOS JOHN THOMAS
2015-06-01AP01DIRECTOR APPOINTED MR THOMAS JOHN THOMAS
2015-05-02DISS40DISS40 (DISS40(SOAD))
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0119/10/14 FULL LIST
2015-02-24GAZ1FIRST GAZETTE
2014-09-26AA31/10/13 TOTAL EXEMPTION SMALL
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS BARNET, HERTS EN4 9HN
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, 1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD, COCKFOSTERS, BARNET, HERTS, EN4 9HN
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0119/10/13 FULL LIST
2013-06-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-26AR0119/10/12 FULL LIST
2012-07-16AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-25DISS40DISS40 (DISS40(SOAD))
2012-02-23AR0119/10/11 FULL LIST
2012-02-21GAZ1FIRST GAZETTE
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 1ST FLOOR WOODGATE STUDIOS 2 - 8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, 1ST FLOOR WOODGATE STUDIOS, 2 - 8 GAMES ROAD COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 9HN
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-11-16AP01DIRECTOR APPOINTED MR ARISTOS ARISTODEMOU
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM
2010-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CRESTBAY 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 CRESTBAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding BANK OF CYPRUS UK LIMITED
2015-09-28 Outstanding BANK OF CYPRUS UK LIMITED
DEBENTURE 2010-12-21 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CRESTBAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CRESTBAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTBAY PROPERTIES LIMITED
Trademarks
We have not found any records of CRESTBAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTBAY 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 CRESTBAY 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 CRESTBAY 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 CRESTBAY 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 CRESTBAY 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.