Crestabray Limited LONDON


Founded in 1993, Crestabray, classified under reg no. 02818181 is an active company. Currently registered at 21 Perham Road W14 9SR, London the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Amoldeep K., Elisabetta P. and Emily C. and others. Of them, Tsen W. has been with the company the longest, being appointed on 6 February 2006 and Amoldeep K. has been with the company for the least time - from 31 July 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crestabray Limited Address / Contact

Office Address 21 Perham Road
Town London
Post code W14 9SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818181
Date of Incorporation Fri, 14th May 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Amoldeep K.

Position: Director

Appointed: 31 July 2018

Elisabetta P.

Position: Director

Appointed: 29 March 2016

Emily C.

Position: Director

Appointed: 07 May 2010

Tsen W.

Position: Director

Appointed: 06 February 2006

Thomas S.

Position: Director

Appointed: 17 May 2007

Resigned: 01 March 2010

Christine S.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 March 2010

Peter S.

Position: Secretary

Appointed: 17 July 2000

Resigned: 01 October 2003

Amanda T.

Position: Director

Appointed: 31 August 1999

Resigned: 01 February 2006

Peter S.

Position: Director

Appointed: 01 August 1999

Resigned: 17 May 2007

Catherine D.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 1999

Paul S.

Position: Director

Appointed: 16 November 1993

Resigned: 29 March 2016

David E.

Position: Director

Appointed: 24 May 1993

Resigned: 19 May 1997

Martin S.

Position: Director

Appointed: 24 May 1993

Resigned: 23 June 2018

William T.

Position: Secretary

Appointed: 24 May 1993

Resigned: 17 July 2000

William T.

Position: Director

Appointed: 24 May 1993

Resigned: 31 August 1999

Graham P.

Position: Director

Appointed: 24 May 1993

Resigned: 16 November 1993

Daniel D.

Position: Nominee Secretary

Appointed: 14 May 1993

Resigned: 24 May 1993

Betty D.

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 24 May 1993

Daniel D.

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 24 May 1993

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Amoldeep D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elisabetta P. This PSC owns 25-50% shares. Moving on, there is Tsen W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Amoldeep D.

Notified on 1 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Elisabetta P.

Notified on 14 May 2017
Nature of control: 25-50% shares

Tsen W.

Notified on 14 May 2017
Nature of control: 25-50% shares

Emily C.

Notified on 14 May 2017
Nature of control: 25-50% shares

Martin S.

Notified on 14 May 2017
Ceased on 1 July 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, January 2024
Free Download (5 pages)

Company search

Advertisements