CRESTA PROPERTIES (SW) LIMITED
Overview
| Company Name | CRESTA PROPERTIES (SW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05491230 |
| 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 CRESTA PROPERTIES (SW) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CRESTA PROPERTIES (SW) LIMITED located?
| Registered Office Address | 1 King William Street EC4N 7AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRESTA PROPERTIES (SW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITRUZ PROPERTIES (BASINGSTOKE) LIMITED | Jan 07, 2015 | Jan 07, 2015 |
| CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED | Nov 09, 2006 | Nov 09, 2006 |
| SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED | Jul 22, 2005 | Jul 22, 2005 |
| FIELDSEC 325 LIMITED | Jun 27, 2005 | Jun 27, 2005 |
What are the latest accounts for CRESTA PROPERTIES (SW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRESTA PROPERTIES (SW) LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for CRESTA PROPERTIES (SW) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Termination of appointment of Alexander Robert Porter as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Jonathan Hughes Penney as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||||||
Second filing for the notification of Richard John Martin as a person with significant control | 6 pages | RP04PSC01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jun 27, 2024 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||
Termination of appointment of Rachel Louise Bridle as a director on Oct 07, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Alex Porter as a director on Oct 07, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Rachel Louise Bridle as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Thomas Murphy as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||
Change of details for Mr Richard Martin as a person with significant control on Feb 17, 2021 | 2 pages | PSC04 | ||||||
Notification of Richard Martin as a person with significant control on Feb 11, 2021 | 3 pages | PSC01 | ||||||
| ||||||||
Cessation of Midwinter Capital Limited as a person with significant control on Feb 11, 2021 | 1 pages | PSC07 | ||||||
Appointment of Mr Simon Thomas Murphy as a director on Sep 04, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Bailey as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||
Who are the officers of CRESTA PROPERTIES (SW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENNEY, Andrew Jonathan Hughes | Director | King William Street EC4N 7AF London 1 England | United Kingdom | British | 284669450001 | |||||||||||||
| FIRST BOARD LIMITED | Director | St Julian's Avenue GY1 6AX St Peter Port St Julian's Court Guernsey |
| 199247830001 | ||||||||||||||
| SECOND BOARD LIMITED | Director | St Julian's Avenue GY1 6AX St Peter Port St Julian's Court Guernsey |
| 199247850001 | ||||||||||||||
| NIVEN, Barry William | Secretary | 6 Buckthorn Close RG40 5YD Wokingham Berkshire | British | 85724450001 | ||||||||||||||
| RUMSEY, Nicholas Scott | Secretary | 22 Grosvenor Square London W1K 6DT | British | 49193110002 | ||||||||||||||
| WOOD SMITH, Ian Michael | Secretary | Sycamores The Coombe Streatley RG8 9QT Reading Berkshire | British | 99780060001 | ||||||||||||||
| BAILEY, Andrew | Director | St. Julian's Avenue GY1 6AX St. Peter Port St. Julian's Court Guernsey | Guernsey | British | 268306490001 | |||||||||||||
| BRACKEN, Michael Ernest | Director | 8 Enid Close Bricket Wood AL2 3EL St Albans Hertfordshire | England | British | 25602350002 | |||||||||||||
| BRIDLE, Rachel Louise | Director | St Julian's Court St Julian's Avenue GY1 6AX Guernsey C/O Sequent Limited Guernsey | Guernsey | British | 284675460001 | |||||||||||||
| BROOK, Robert William Middleton | Director | Badbury SN4 0EU Swindon Swatton Barn England | United Kingdom | British | 149783170001 | |||||||||||||
| HOMAN, Jonathan Philip | Director | Orchard Cottage Hockley Lane SL2 4QE Stoke Poges Buckinghamshire | United Kingdom | British | 38068540001 | |||||||||||||
| MACKENZIE, Alexander Hugh | Director | Badbury SN4 0EU Swindon Swatton Barn England | United Kingdom | Canadian | 175369560001 | |||||||||||||
| MURPHY, Simon Thomas | Director | St Julian's Court St Julian's Avenue St Peter Port St Julian's Guernsey | Guernsey | British | 274093170001 | |||||||||||||
| PORTER, Alexander Robert | Director | King William Street EC4N 7AF London 1 England | United Kingdom | Australian,British | 284669460002 | |||||||||||||
| ROBERTS, Emma Caroline | Director | St Julian's Court St Julian's Avenue GY1 6AX St Peter Port, Guernsey St Julian's Court, St Julian's Avenue Guernsey | Guernsey | British | 199239460001 | |||||||||||||
| RUMSEY, Nicholas Scott | Director | 22 Grosvenor Square London W1K 6DT | United Kingdom | British | 49193110002 | |||||||||||||
| SMITH, Ian | Director | 3 Douglas Grange Davis Way Hurst RG10 0TT Reading Berkshire | England | British | 60865650002 | |||||||||||||
| SNELGROVE, David Claude | Director | Badbury SN4 0EU Swindon Swatton Barn England | England | Australian | 169140470001 | |||||||||||||
| STENHOUSE, Thomas Ranald | Director | Badbury SN4 0EU Swindon Swatton Barn England | England | British | 164113910002 | |||||||||||||
| STEVENSON, Samantha Clare | Director | King William Street EC4N 7AF London 1 England | Guernsey | British | 229436920001 | |||||||||||||
| URQUIDI, Pedro | Director | Badbury SN4 0EU Swindon Swatton Barn England | United Kingdom | British,American | 165254440001 | |||||||||||||
| WOOD SMITH, Ian Michael | Director | Sycamores The Coombe Streatley RG8 9QT Reading Berkshire | England | British | 99780060001 | |||||||||||||
| YOUNG, Neil | Director | 22 Grosvenor Square London W1K 6DT | England | British | 135520770001 | |||||||||||||
| SPEAFI LIMITED | Director | The Old Coroners Court No 1 London Street RG1 4QW Reading Berkshire | 83574040001 |
Who are the persons with significant control of CRESTA PROPERTIES (SW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Richard John Martin | Feb 11, 2021 | King William Street EC4N 7AF London 1 England | No | ||||||||||
Nationality: Australian,British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Midwinter Capital Limited | Mar 01, 2019 | King William Street EC4N 7AR London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rothschild & Co | Apr 06, 2016 | Bis Avenue De Messine 75008 Paris 23 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CRESTA PROPERTIES (SW) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2017 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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