Background WavePink WaveYellow Wave

PATELCREST LIMITED (01963295)

PATELCREST LIMITED (01963295) is an active UK company. incorporated on 22 November 1985. with registered office in Bexley. The company operates in the Construction sector, engaged in development of building projects. PATELCREST LIMITED has been registered for 40 years. Current directors include PATEL, Amish Dinkar, PATEL, Priya Mahesh.

Company Number
01963295
Status
active
Type
ltd
Incorporated
22 November 1985
Age
40 years
Address
C/O Kishens Limited, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Amish Dinkar, PATEL, Priya Mahesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATELCREST LIMITED

PATELCREST LIMITED is an active company incorporated on 22 November 1985 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in development of building projects. PATELCREST LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01963295

LTD Company

Age

40 Years

Incorporated 22 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

C/O Kishens Limited 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ
From: 22 November 1985To: 18 August 2022
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Apr 21
Loan Cleared
Aug 24
Owner Exit
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Amish Dinkar

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born November 1970
Director
Appointed 24 Sept 1997

PATEL, Priya Mahesh

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born October 1976
Director
Appointed 11 Jun 2007

PATEL, Meena Mahesha

Resigned
Sandilands, CroydonCR0 5DA
Secretary
Appointed N/A
Resigned 01 Sept 2022

PATEL, Jayanti

Resigned
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed N/A
Resigned 28 Feb 2020

PATEL, Mahesh Rambhai

Resigned
26 Sandilands, CroydonCR0 5DA
Born December 1947
Director
Appointed 10 Dec 1997
Resigned 11 Jun 2007

PATEL, Mahesh Rambhai

Resigned
26 Sandilands, CroydonCR0 5DA
Born December 1947
Director
Appointed N/A
Resigned 24 Sept 1997

Persons with significant control

4

1 Active
3 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2026

Mr Dinkar Rambhai Patel

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Feb 2026

Mrs Meena Mahesha Patel

Ceased
Lynton House, Thornton HeathCR7 7EQ
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Jayanti Patel

Ceased
Lynton House, Thornton HeathCR7 7EQ
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

119

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
24 October 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
10 March 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
13 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363aAnnual Return
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363aAnnual Return
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
288288
Miscellaneous
3 January 1986
MISCMISC