You are here: bizstats.co.uk > a-z index > 1 list > 12 list

120 Crest Estates Limited LONDON


Founded in 2016, 120 Crest Estates, classified under reg no. 10120446 is an active company. Currently registered at 68a Castlewood Road N16 6DH, London the company has been in the business for 9 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 18th January 2022.

The firm has one director. Sydney F., appointed on 12 April 2016. There are currently no secretaries appointed. As of 9 July 2025, there were 2 ex directors - Solomon I., Bracha R. and others listed below. There were no ex secretaries.

120 Crest Estates Limited Address / Contact

Office Address 68a Castlewood Road
Town London
Post code N16 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10120446
Date of Incorporation Tue, 12th Apr 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Tue, 18th Jan 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sydney F.

Position: Director

Appointed: 12 April 2016

Solomon I.

Position: Director

Appointed: 06 April 2022

Resigned: 06 April 2022

Bracha R.

Position: Director

Appointed: 18 September 2016

Resigned: 13 February 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Sydney F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Solomon I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bracha R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sydney F.

Notified on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solomon I.

Notified on 6 April 2022
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Bracha R.

Notified on 12 April 2016
Ceased on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Current Assets68 373192 500192 416
Net Assets Liabilities53 33633 04722 360
Other
Version Production Software  2 025
Accrued Liabilities Not Expressed Within Creditors Subtotal5205001 040
Average Number Employees During Period111
Creditors174 043317 507326 688
Fixed Assets622 502621 513620 687
Net Current Assets Liabilities-105 670-125 007-134 272
Total Assets Less Current Liabilities516 832496 506486 415

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 28th, June 2024
Free Download (5 pages)

Company search