CREST HOUSE PROPERTY LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » South Tyneside » NE33 4PU

Company number 03664298
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address 43 MAXWELL STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 4PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Mrs Jane Rosanna Carr as a director on 30 March 2017; Registration of charge 036642980072, created on 25 November 2016; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of CREST HOUSE PROPERTY LIMITED are www.cresthouseproperty.co.uk, and www.crest-house-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Seaburn Rail Station is 4.7 miles; to Heworth Rail Station is 5.6 miles; to Sunderland Rail Station is 6.3 miles; to Chester-le-Street Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crest House Property Limited is a Private Limited Company. The company registration number is 03664298. Crest House Property Limited has been working since 09 November 1998. The present status of the company is Active. The registered address of Crest House Property Limited is 43 Maxwell Street South Shields Tyne and Wear Ne33 4pu. . CARR, Jane Rosanna is a Secretary of the company. CARR, Jane Rosanna is a Director of the company. WEST, Derek Edward is a Director of the company. Secretary BROWN, Karon has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ANDERTON, Mary has been resigned. Director BROWN, Karon has been resigned. Director COOK, Tanya has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARR, Jane Rosanna
Appointed Date: 01 February 2008

Director
CARR, Jane Rosanna
Appointed Date: 30 March 2017
55 years old

Director
WEST, Derek Edward
Appointed Date: 01 February 2008
76 years old

Resigned Directors

Secretary
BROWN, Karon
Resigned: 01 February 2008
Appointed Date: 09 November 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 November 1998
Appointed Date: 09 November 1998

Director
ANDERTON, Mary
Resigned: 01 February 2008
Appointed Date: 01 January 1999
72 years old

Director
BROWN, Karon
Resigned: 01 February 2008
Appointed Date: 09 November 1998
72 years old

Director
COOK, Tanya
Resigned: 01 February 2008
Appointed Date: 09 November 1998
69 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 November 1998
Appointed Date: 09 November 1998

Persons With Significant Control

Mr Derek Edward West
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CREST HOUSE PROPERTY LIMITED Events

03 Apr 2017
Appointment of Mrs Jane Rosanna Carr as a director on 30 March 2017
28 Nov 2016
Registration of charge 036642980072, created on 25 November 2016
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Registration of charge 036642980071, created on 31 May 2016
...
... and 167 more events
23 Nov 1998
New director appointed
23 Nov 1998
Secretary resigned
23 Nov 1998
Director resigned
23 Nov 1998
Registered office changed on 23/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
09 Nov 1998
Incorporation

CREST HOUSE PROPERTY LIMITED Charges

25 November 2016
Charge code 0366 4298 0072
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold reversion to 23 sheldon road, south shields NE34…
31 May 2016
Charge code 0366 4298 0071
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 longstaff gardens, south shields NE34 6HJ,. 19…
4 December 2013
Charge code 0366 4298 0070
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 54 wheatall drive whitburn tyne and wear TY129484 and…
4 December 2013
Charge code 0366 4298 0069
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 113 biddick hall drive south shields tyne and wear…
4 December 2013
Charge code 0366 4298 0068
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 90 rembrandt avenue south shields tyne and wear…
4 December 2013
Charge code 0366 4298 0067
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 36 rectory bank west boldon tyne and wear TY138908…
4 December 2013
Charge code 0366 4298 0066
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 262 gosforth avenue south shields tyne and wear…
4 December 2013
Charge code 0366 4298 0065
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 116 whiteleas way south shields tyne and wear TY90812…
4 December 2013
Charge code 0366 4298 0064
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 36 cauldwell villas south shields tyne and wear…
4 December 2013
Charge code 0366 4298 0063
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 ingleside south shields tyne and wear TY3667365…
4 December 2013
Charge code 0366 4298 0062
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 408 sunderland road south shields tyne and wear t/no…
4 December 2013
Charge code 0366 4298 0061
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 37 whiterocks grove whitburn tyne and wear TY124125…
28 September 2012
Mortgage deed
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 57 grotto road south shields tyne & wear…
28 September 2012
Mortgage deed
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 dunelm street south shields tyne & wear…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 drummond crescent south shields tyne & wear t/no…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 191 mortimer road south shields tyne & wear t/no…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 35 hurworth avenue south shields tyne & wear t/no…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 86 biddick hall drive south shields tyne & wear t/no…
30 November 2009
Mortgage
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 84 balkwell avenue, north shields, north tyneside t/n…
9 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2008
Legal mortgage
Delivered: 12 August 2008
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank PLC
Description: 41 selbourne street south shields assigns the goodwill of…
24 August 2007
Legal mortgage
Delivered: 29 August 2007
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank PLC
Description: 86 and 88 marine approach south shields. Assigns the…
22 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3, 3 osborne terrace jesmond newcastle upon tyne…
24 November 2005
Debenture
Delivered: 25 November 2005
Status: Satisfied on 12 January 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78/80 marine approach, south shields, tyne & wear. Assigns…
4 March 2005
Legal mortgage
Delivered: 10 March 2005
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 62 centenary mill court preston. Assigns…
23 December 2004
Legal mortgage (own account)
Delivered: 13 January 2005
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank PLC
Description: L/Hold flat plot 324 westoe crown village,south shields…
23 December 2004
Legal mortgage (own account)
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/Hold flat being plot 318 westoe crown village,south…
23 December 2004
Legal mortgage (own account)
Delivered: 13 January 2005
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank PLC
Description: L/Hold flat being 14 billy mill ave,north shields,tyne and…
3 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Satisfied on 8 January 2010
Persons entitled: Clydesdale Bank PLC
Description: 8 sheringham house, station road, washington, tyne & wear…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 109 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 78 neville court washington tyne & wear. Assigns the…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 25 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 135 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 119 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 114 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 136 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 142 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 164 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 127 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 156 waterloo walk sulgrave washington tyne & wear. Assigns…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 18 April 2006
Persons entitled: Yorkshire Bank PLC
Description: 157 waterloo walk washington tyne & wear. Assigns the…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 15/17 emlyn road south shields. Assigns the…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 100/102 verne road north shields. Assigns the…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 84/86 verne road north shields. Assigns the…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 9/11 morpeth terrace north shields. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 25/27 morpeth terrace north shileds. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 5,6,7 and 8 rutland place north shields…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 5/7 billy mill avenue north shields. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 14/16 billy mill avenue north shields. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 11 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 1/3 billy mill avenue north shields. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 51/53 biddlestone crescent north shields…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 63/65 biddlestone crescent north shields…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 82/84 baulkwell avenue north shields. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 11 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 9/10 rutland place north shields. Assigns the…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 11 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 5/6 thorncliffe place north shields. Assigns…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 11/12 thorncliffe place north shields tyne and…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 11 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 12 norham road north shields and 3 morpeth…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 104/106 verne road north shields. Assigns the…
5 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Satisfied on 8 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 41 gibbons walk south shields. Assigns the…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 47 biddlestone crescent north shields tyne and…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 82/84 balkwell avenue north shields tyne and…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 104/106 verne road north shields tyne and wear…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 63/65 biddlestone crescent north shields tyne…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 5/7 billy mill avenue north shields tyne and…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 84/86 verne road north shields tyne and wear…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 164/166 verne road north shields tyne and wear…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 12 October 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 25/27 morpeth terrace north shields tyne and…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 12 October 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 5/6/7/8 rutland place north shields tyne and…
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 12 October 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 9-11 billy mill avenue north shields together…
29 January 1999
Floating charge
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets.
29 January 1999
Mortgage
Delivered: 16 February 1999
Status: Satisfied on 28 September 2002
Persons entitled: Newcastle Building Society
Description: Property k/a 100/102 verne road north shields tyne and wear…