Crestview Flats (freehold) Limited


Founded in 1994, Crestview Flats (freehold), classified under reg no. 02994958 is an active company. Currently registered at 619 Holloway Road N19 5SS, the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 11th Dec 1995 Crestview Flats (freehold) Limited is no longer carrying the name Charmreach.

At present there are 2 directors in the the firm, namely Terry M. and Amanda R.. In addition one secretary - Paul D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony F. who worked with the the firm until 7 August 2007.

Crestview Flats (freehold) Limited Address / Contact

Office Address 619 Holloway Road
Office Address2 London
Town
Post code N19 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994958
Date of Incorporation Fri, 25th Nov 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Terry M.

Position: Director

Appointed: 01 October 2020

Amanda R.

Position: Director

Appointed: 31 March 2015

Paul D.

Position: Secretary

Appointed: 03 August 2007

Hamish B.

Position: Director

Appointed: 01 October 2022

Resigned: 07 June 2023

George M.

Position: Director

Appointed: 23 September 2021

Resigned: 14 November 2022

Anna Z.

Position: Director

Appointed: 01 January 2021

Resigned: 01 October 2021

James G.

Position: Director

Appointed: 08 October 2019

Resigned: 01 January 2021

Pam H.

Position: Director

Appointed: 01 April 2019

Resigned: 01 January 2021

Mo H.

Position: Director

Appointed: 01 January 2019

Resigned: 08 April 2020

Neil F.

Position: Director

Appointed: 01 June 2018

Resigned: 01 April 2019

Monika B.

Position: Director

Appointed: 09 April 2018

Resigned: 08 October 2019

Holly C.

Position: Director

Appointed: 01 January 2018

Resigned: 01 April 2019

Chris C.

Position: Director

Appointed: 08 May 2017

Resigned: 09 April 2018

Colin R.

Position: Director

Appointed: 01 April 2016

Resigned: 08 April 2017

Michael L.

Position: Director

Appointed: 20 November 2015

Resigned: 09 April 2018

Margaret S.

Position: Director

Appointed: 13 May 2014

Resigned: 01 April 2016

Neil F.

Position: Director

Appointed: 16 July 2013

Resigned: 25 September 2015

Holly C.

Position: Director

Appointed: 20 June 2011

Resigned: 16 July 2013

Laura T.

Position: Director

Appointed: 20 June 2011

Resigned: 16 July 2013

Monika B.

Position: Director

Appointed: 12 June 2008

Resigned: 02 October 2009

Michael N.

Position: Director

Appointed: 12 August 2007

Resigned: 06 March 2009

Anthony F.

Position: Director

Appointed: 11 June 2006

Resigned: 01 November 2007

Michael L.

Position: Director

Appointed: 25 November 2003

Resigned: 24 March 2014

Alma G.

Position: Director

Appointed: 24 September 2002

Resigned: 25 November 2003

David H.

Position: Director

Appointed: 02 October 2001

Resigned: 25 May 2006

Leslie F.

Position: Director

Appointed: 16 November 1998

Resigned: 23 May 2000

Adam P.

Position: Director

Appointed: 21 October 1998

Resigned: 24 September 2002

Richard S.

Position: Director

Appointed: 12 November 1996

Resigned: 29 May 1998

Anthony F.

Position: Director

Appointed: 14 December 1994

Resigned: 02 October 2001

Anthony F.

Position: Secretary

Appointed: 14 December 1994

Resigned: 07 August 2007

Mary M.

Position: Director

Appointed: 14 December 1994

Resigned: 30 September 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 14 December 1994

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 November 1994

Resigned: 14 December 1994

Company previous names

Charmreach December 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 2686 6466 3337 7339 13311 745
Net Assets Liabilities9 3687 7467 4338 83310 23312 483
Other
Creditors     362
Fixed Assets1 1001 1001 1001 1001 1001 100
Net Current Assets Liabilities8 2686 6466 3337 7339 13311 383
Total Assets Less Current Liabilities9 3687 7467 4338 83310 23312 483

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements