Background WavePink WaveYellow Wave

CREST HOUSE PROPERTY LIMITED (03664298)

CREST HOUSE PROPERTY LIMITED (03664298) is an active UK company. incorporated on 9 November 1998. with registered office in Tyne And Wear. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CREST HOUSE PROPERTY LIMITED has been registered for 27 years. Current directors include CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee.

Company Number
03664298
Status
active
Type
ltd
Incorporated
9 November 1998
Age
27 years
Address
43 Maxwell Street, Tyne And Wear, NE33 4PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST HOUSE PROPERTY LIMITED

CREST HOUSE PROPERTY LIMITED is an active company incorporated on 9 November 1998 with the registered office located in Tyne And Wear. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CREST HOUSE PROPERTY LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03664298

LTD Company

Age

27 Years

Incorporated 9 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

43 Maxwell Street South Shields Tyne And Wear, NE33 4PU,

Timeline

19 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jun 16
Loan Secured
Nov 16
Director Joined
Apr 17
Director Joined
Apr 18
Loan Cleared
Nov 18
Director Left
Oct 19
Loan Secured
Dec 20
Director Joined
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CARR, Jane Rosanna

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Secretary
Appointed 01 Feb 2008

CARR, Jane Rosanna

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born February 1970
Director
Appointed 30 Mar 2017

WEST, Derek Edward

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born January 1949
Director
Appointed 01 Feb 2008

WEST, Lee

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born July 1967
Director
Appointed 14 Sept 2021

BROWN, Karon

Resigned
15 Elgy Road, Newcastle Upon TyneNE3 4UU
Secretary
Appointed 09 Nov 1998
Resigned 01 Feb 2008

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 09 Nov 1998
Resigned 09 Nov 1998

ANDERTON, Mary

Resigned
4 West Parade, HebburnNE31 2TN
Born November 1952
Director
Appointed 01 Jan 1999
Resigned 01 Feb 2008

BROWN, Karon

Resigned
15 Elgy Road, Newcastle Upon TyneNE3 4UU
Born January 1953
Director
Appointed 09 Nov 1998
Resigned 01 Feb 2008

COOK, Tanya

Resigned
Woodfield House, BedaleDL8 1NN
Born October 1956
Director
Appointed 09 Nov 1998
Resigned 01 Feb 2008

WEST, Lee

Resigned
43 Maxwell Street, Tyne And WearNE33 4PU
Born July 1967
Director
Appointed 10 Mar 2018
Resigned 30 Sept 2019

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 09 Nov 1998
Resigned 09 Nov 1998

Persons with significant control

1

Mr Derek Edward West

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
7 November 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Auditors Resignation Company
15 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Miscellaneous
23 September 2013
MISCMISC
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
9 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
15 February 2010
MG02MG02
Legacy
15 February 2010
MG02MG02
Legacy
15 February 2010
MG02MG02
Legacy
15 February 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
17 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
88(2)R88(2)R
Legacy
19 November 1999
225Change of Accounting Reference Date
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Incorporation Company
9 November 1998
NEWINCIncorporation