CRESTBURY ASSOCIATES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 04283469
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of CRESTBURY ASSOCIATES LIMITED are www.crestburyassociates.co.uk, and www.crestbury-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestbury Associates Limited is a Private Limited Company. The company registration number is 04283469. Crestbury Associates Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Crestbury Associates Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . GODFREY, Harry is a Secretary of the company. GODFREY, Agatha Mary is a Director of the company. Secretary GODFREY, Eric Harry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FULLER, Jill has been resigned. Director GODFREY, Simone has been resigned. Director MEYER, Graham Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GODFREY, Harry
Appointed Date: 08 September 2006

Director
GODFREY, Agatha Mary
Appointed Date: 25 January 2011
40 years old

Resigned Directors

Secretary
GODFREY, Eric Harry
Resigned: 08 September 2006
Appointed Date: 14 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 2001
Appointed Date: 07 September 2001

Director
FULLER, Jill
Resigned: 16 February 2004
Appointed Date: 17 September 2002
62 years old

Director
GODFREY, Simone
Resigned: 25 January 2011
Appointed Date: 17 September 2002
71 years old

Director
MEYER, Graham Roy
Resigned: 11 October 2004
Appointed Date: 14 September 2001
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 2001
Appointed Date: 07 September 2001

Persons With Significant Control

Miss Agatha Mary Godfrey
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanne Taylor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTBURY ASSOCIATES LIMITED Events

26 Oct 2016
Confirmation statement made on 7 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 28 September 2015
13 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
12 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 29 September 2014
...
... and 66 more events
17 Oct 2001
Director resigned
17 Oct 2001
New director appointed
17 Oct 2001
New secretary appointed
19 Sep 2001
Registered office changed on 19/09/01 from: 788 - 790 finchley road london NW11 7TJ
07 Sep 2001
Incorporation

CRESTBURY ASSOCIATES LIMITED Charges

1 November 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H land k/a 48 maresfield drive beachlands pevensey east…
30 September 2002
Legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H land k/a 25 camber drive beachlands pevensey bay east…
6 September 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 321 seaside, eastbourne, east sussex, BN22…
4 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, miramar house east, 1 grand parade, eastbourne.
14 August 2002
Legal charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H land known as flat 7 bramber house michel grove…
14 August 2002
Legal charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H land k/a flat 3 livingstone house 20 seaside eastbourne…
13 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 1, 47 enys road, eastbourne, east…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H land k/a 3 winchester way, lower willingdon…
30 April 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 27 September 2002
Persons entitled: Paragon Mortgages Limited
Description: The freehold land known as 2 ripley chase, the goffs…
22 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H 56 foxglove road eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The freehold land known as 75 fountains close eastbourne…
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H 31 heather close eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 22 argent close eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H 12 springfield road eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 117 southern road eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 99 sorrell drive eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H 104 pensford drive eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H 10 foxglove road eastbourne east sussex.
11 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 1 May 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H 41 honeysuckle close eastbourne east sussex the rental…