CRESTWELL PROPERTIES LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 6JZ

Company number 05951112
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address KNARRS FARM, MONKS ROAD, GLOSSOP, DERBYSHIRE, SK13 6JZ
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of CRESTWELL PROPERTIES LIMITED are www.crestwellproperties.co.uk, and www.crestwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Guide Bridge Rail Station is 7.4 miles; to Chapel-en-le-Frith Rail Station is 7.4 miles; to Ashton-under-Lyne Rail Station is 7.5 miles; to Greenfield Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestwell Properties Limited is a Private Limited Company. The company registration number is 05951112. Crestwell Properties Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Crestwell Properties Limited is Knarrs Farm Monks Road Glossop Derbyshire Sk13 6jz. The company`s financial liabilities are £144.92k. It is £-30.06k against last year. The cash in hand is £4.21k. It is £-5.97k against last year. And the total assets are £4.21k, which is £-5.97k against last year. BAKER, Steven Robert is a Director of the company. Secretary HURST, George has been resigned. Secretary MEADOWS, Alan has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


crestwell properties Key Finiance

LIABILITIES £144.92k
-18%
CASH £4.21k
-59%
TOTAL ASSETS £4.21k
-59%
All Financial Figures

Current Directors

Director
BAKER, Steven Robert
Appointed Date: 29 September 2006
62 years old

Resigned Directors

Secretary
HURST, George
Resigned: 28 October 2010
Appointed Date: 18 April 2007

Secretary
MEADOWS, Alan
Resigned: 18 April 2007
Appointed Date: 29 September 2006

Persons With Significant Control

Mr Steven Robert Baker
Notified on: 29 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CRESTWELL PROPERTIES LIMITED Events

03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Nov 2014
Registration of charge 059511120006, created on 5 November 2014
...
... and 28 more events
17 Jan 2008
Registered office changed on 17/01/08 from: 155 stockport road gee cross hyde SK14 5RA
30 Apr 2007
Secretary resigned
30 Apr 2007
New secretary appointed
04 Nov 2006
Particulars of mortgage/charge
29 Sep 2006
Incorporation

CRESTWELL PROPERTIES LIMITED Charges

5 November 2014
Charge code 0595 1112 0007
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Fimdon Finance Limited
Description: Unit 2 vaughan street industrial estate manchester…
5 November 2014
Charge code 0595 1112 0006
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Fimdon Finance Limited
Description: Unit 1 vaughan street industrial estate manchester…
9 August 2013
Charge code 0595 1112 0005
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Fimdon Finance Limited
Description: Unit 1 vaughan street industrial estate, manchester…
9 August 2013
Charge code 0595 1112 0004
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Fimdon Finance Limited
Description: 3A king street, hollingworth, hyde. Notification of…
20 April 2012
Legal charge
Delivered: 25 April 2012
Status: Satisfied on 30 August 2013
Persons entitled: Fimdon Finance Leasing Limited
Description: Unit 1 vaughan street industril estate, manchester t/no…
29 May 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 30 August 2013
Persons entitled: Fimdon Finance Limited
Description: 3A king street, hollingworth, hyde t/no GM82275.
1 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 30 August 2013
Persons entitled: Associated Credits Limited
Description: The property k/a unit 1 vaughan industrial estate vaughan…