CRISTON PROPERTY SERVICES LIMITED
Overview
| Company Name | CRISTON PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02818077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRISTON PROPERTY SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CRISTON PROPERTY SERVICES LIMITED located?
| Registered Office Address | First Floor 23 Victoria Road KT6 4JZ Surbiton Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRISTON PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CRISTON PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for CRISTON PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Michael Ross Mason as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Maria Christina Dahmen as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Nightingale Page Hickman Bishop on Aug 31, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Queensborough House 2 Claremont Road Surbiton KT6 0YQ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on May 19, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of CRISTON PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NIGHTINGALE PAGE HICKMAN BISHOP | Secretary | Victoria Road KT6 4JZ Surbiton First Floor 23 Surrey England |
| 115450410001 | ||||||||||
| DAHMEN, Maria Christina | Director | 207 Stanley Road TW2 5NW Twickenham 5 England | England | Austrian | 263552510001 | |||||||||
| DAVID, Alison Jane | Director | 4 Orchard House 207 Stanley Road TW2 5NW Twickenham Middlesex | United Kingdom | British | 56348580003 | |||||||||
| GREEN, Sonya Jane | Director | Victoria Road KT6 4JZ Surbiton First Floor 23 Surrey England | England | British | 188651290001 | |||||||||
| MASON, Michael Ross | Director | 207 Stanley Road TW2 5NW Twickenham 1 England | England | British | 263552790001 | |||||||||
| BROOKE, Jeremy Michael | Secretary | Wilberforce House Station Road NW4 4QE London | British | 68447170005 | ||||||||||
| COOK-ABBOTT, David | Secretary | Duggers Lane CM7 1BA Braintree 16 Essex | British | 135349120001 | ||||||||||
| SIMLER, Susan Elizabeth | Secretary | 2 Orchard House 207 Stanley Road TW2 5NW Twickenham Middlesex | British | 37055750001 | ||||||||||
| P.A. REGISTRARS LIMITED | Secretary | Wilberforce House Station Road NW4 4QE London | 148150610001 | |||||||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||||||
| CLAYTON, Pearce | Director | Flat 5 207 Stanley Road TW2 5NW Twickenham | British | 59652710001 | ||||||||||
| COTTON, Nicola Emma | Director | Flat 5 Orchard House 207 Stanley Road TW2 5NW Twickenham Middlesex | United Kingdom | British | 124179740001 | |||||||||
| DAVIDSON, Diane | Director | Flat 3 207 Stanley Road TW2 5NW Twickenham | United Kingdom | British | 63289280001 | |||||||||
| FRY-SMITH, Tessa | Director | Flat 5 Orchard House 207 Stanley Road TW2 5NW Twickenham | British | 56289800001 | ||||||||||
| HARWOOD, Alexander Richard | Director | Flat 5 Orchard House 207 Stanley Road TW2 5NW Twickenham Middlesex | British | 88737690001 | ||||||||||
| RIVETT, Howard | Director | 207 Stanley Road TW2 5NW Twickenham Middlesex | British | 43702630001 | ||||||||||
| SIMLER, Susan Elizabeth | Director | 2 Orchard House 207 Stanley Road TW2 5NW Twickenham Middlesex | British | 37055750001 | ||||||||||
| SMITH NORRIS, Fiona | Director | Flat 5 207 Stanley Road TW2 5NW Twickenham Middlesex | Irish | 78232790001 | ||||||||||
| SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone Manor 19958 Lewes Delaware United States Of America | 900003730001 | |||||||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Director | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 |
What are the latest statements on persons with significant control for CRISTON PROPERTY SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0