Company number 03082915
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address FINANCE HOUSE, 383 EASTERN AVENUE, ILFORD ESSEX, IG2 6LR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Registration of charge 030829150001, created on 11 May 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of CRYSTALBROOK PROPERTIES LIMITED are www.crystalbrookproperties.co.uk, and www.crystalbrook-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. Crystalbrook Properties Limited is a Private Limited Company.
The company registration number is 03082915. Crystalbrook Properties Limited has been working since 24 July 1995.
The present status of the company is Active. The registered address of Crystalbrook Properties Limited is Finance House 383 Eastern Avenue Ilford Essex Ig2 6lr. The company`s financial liabilities are £41.5k. It is £3.08k against last year. The cash in hand is £6.39k. It is £-0.61k against last year. And the total assets are £326.22k, which is £55.04k against last year. DEAN, Codie Leslie is a Director of the company. Secretary DEAN, Gladys has been resigned. Secretary DEAN, Leslie William has been resigned. Secretary DEAN, Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEAN, Gladys has been resigned. Director DEAN, Philip has been resigned. Director DEAN, Philip David has been resigned. Director ORCHARD, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".
crystalbrook properties Key Finiance
LIABILITIES
£41.5k
+8%
CASH
£6.39k
-9%
TOTAL ASSETS
£326.22k
+20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DEAN, Gladys
Resigned: 16 February 2012
Appointed Date: 01 May 1998
Secretary
DEAN, Philip
Resigned: 16 February 2012
Appointed Date: 16 February 2012
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 August 1995
Appointed Date: 24 July 1995
Director
DEAN, Gladys
Resigned: 16 February 2012
Appointed Date: 03 August 1995
99 years old
Director
DEAN, Philip
Resigned: 16 February 2012
Appointed Date: 16 February 2012
71 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 August 1995
Appointed Date: 24 July 1995
Persons With Significant Control
Mr Phil Dean
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
CRYSTALBROOK PROPERTIES LIMITED Events
12 May 2017
Registration of charge 030829150001, created on 11 May 2017
02 Dec 2016
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 24 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
...
... and 52 more events
11 Aug 1995
New secretary appointed
11 Aug 1995
Director resigned
11 Aug 1995
New director appointed
08 Aug 1995
Registered office changed on 08/08/95 from: 788/790 finchley road london NW11 7UR
24 Jul 1995
Incorporation