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

CRESTLEIGH LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07693568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crestleigh Ltd
CRESTLEIGH LIMITED was founded on 2011-07-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Crestleigh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRESTLEIGH LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 07693568
Company ID Number 07693568
Date formed 2011-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/12/2018
Account next due 29/12/2020
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-05 14:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTLEIGH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.
Companies with same name CRESTLEIGH LIMITED
The following companies were found which have the same name as CRESTLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESTLEIGH HOMEOWNERS ASSOCIATION INC. 6324 BROCKETTS CROSSING ALEXANDRIA VA 22315 Active Company formed on the 2015-03-26
Crestleigh Portfolio, LLC Delaware Unknown
Crestleigh Muirkirk Borrower, LLC Delaware Unknown
Crestleigh Muirkirk, LLC Delaware Unknown
CRESTLEIGH HOMES LTD 61 LAWLEY GATE LAWLEY TELFORD SHROPSHIRE TF4 2NZ Active Company formed on the 2019-03-21
Crestleigh Portfolio LLC Maryland Unknown
Crestleigh Gardens Section Two Limited Partnership Maryland Unknown
Crestleigh Muirkirk LLC Maryland Unknown
Crestleigh Muirkirk Borrower LLC Maryland Unknown
Crestleigh Limited Partnership Maryland Unknown
Crestleigh Community Services Association Inc Maryland Unknown
Crestleigh Gardens Section One Limited Partnership Maryland Unknown
Crestleigh, LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-06-06

Company Officers of CRESTLEIGH LIMITED

Current Directors
Officer Role Date Appointed
OLENA GALKINA
Director 2016-04-20
MICHAEL ANTHONY SAMPSON
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
IRINA MIROCHNIK
Director 2013-01-01 2016-04-20
MALCOLM ALEC JEWELL
Director 2011-10-07 2013-06-04
OLENA GALKINA
Director 2013-01-01 2013-04-09
IRINA MIROCHNIK
Director 2013-01-01 2013-04-09
BARBARA KAHAN
Director 2011-07-05 2011-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY SAMPSON MESOBLAST UK LIMITED Director 2016-05-04 CURRENT 2011-04-07 Active
MICHAEL ANTHONY SAMPSON MESOBLAST INTERNATIONAL (UK) LIMITED Director 2016-05-04 CURRENT 2015-06-09 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON DIAGONAL UNDERWRITING AGENCY LIMITED Director 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
MICHAEL ANTHONY SAMPSON ALBA UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2006-04-10 Liquidation
MICHAEL ANTHONY SAMPSON AU NO.2 LIMITED Director 2013-04-19 CURRENT 2006-09-21 Liquidation
MICHAEL ANTHONY SAMPSON IAG UK HOLDINGS LIMITED Director 2013-04-19 CURRENT 2006-11-28 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON SAMPSON WEST LTD Director 2009-04-23 CURRENT 2009-04-23 Active
MICHAEL ANTHONY SAMPSON CARRIGMAY DEVELOPMENTS UK LIMITED Director 2007-07-06 CURRENT 2007-05-11 Active
MICHAEL ANTHONY SAMPSON WESTMINER ACQUISITION (UK) LIMITED Director 1997-08-19 CURRENT 1994-11-10 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
2022-01-04Final Gazette dissolved via compulsory strike-off
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY SAMPSON
2021-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2021-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/18
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-02-18DISS40Compulsory strike-off action has been discontinued
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-02AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22AP01DIRECTOR APPOINTED MS IRINA MIROCHNIK
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR OLENA GALKINA
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-12-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-12-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-15AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-04-22AP01DIRECTOR APPOINTED OLENA GALKINA
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IRINA MIROCHNIK
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0128/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-06-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0128/12/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Michael Anthony Sampson on 2014-05-16
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AP01DIRECTOR APPOINTED MICHAEL ANTHONY SAMPSON
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/13 FROM 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JEWELL
2013-04-09AP01DIRECTOR APPOINTED IRINA MIROCHNIK
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IRINA MIROCHNIK
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR OLENA GALKINA
2013-01-04AR0128/12/12 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED IRINA MIROCHNIK
2013-01-03AP01DIRECTOR APPOINTED OLENA GALKINA
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-11-06DISS40DISS40 (DISS40(SOAD))
2012-11-05AR0105/07/12 FULL LIST
2012-10-30GAZ1FIRST GAZETTE
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SUITE 404 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2011-10-11AP01DIRECTOR APPOINTED MR MALCOLM ALEC JEWELL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CRESTLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTLEIGH LIMITED
Trademarks
We have not found any records of CRESTLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTLEIGH 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 (82990 - Other business support service activities n.e.c.) as CRESTLEIGH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRESTLEIGH 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 CRESTLEIGH 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 CRESTLEIGH 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.