Background WavePink WaveYellow Wave

CRESTWELL ESTATES LTD (05073798)

CRESTWELL ESTATES LTD (05073798) is an active UK company. incorporated on 15 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CRESTWELL ESTATES LTD has been registered for 22 years. Current directors include SCHREIBER, Akiva.

Company Number
05073798
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Akiva
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTWELL ESTATES LTD

CRESTWELL ESTATES LTD is an active company incorporated on 15 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CRESTWELL ESTATES LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05073798

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 2 April 2024 - 31 March 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU
From: 16 May 2011To: 11 January 2021
49 St Kildas Road London N16 5SB
From: 15 March 2004To: 16 May 2011
Timeline

59 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
May 13
Loan Secured
Aug 13
Loan Secured
Jan 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 18
Loan Secured
Dec 18
Loan Secured
May 19
Loan Cleared
Oct 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 14 Jan 2008

RUBIN, Moses

Resigned
138 Kyverdale Road, LondonN16 6PR
Secretary
Appointed 14 Jul 2004
Resigned 27 Apr 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 26 Mar 2004

SUSITZKY, Eliyah

Resigned
49 St Kildas Road, LondonN16 5BS
Born December 1974
Director
Appointed 25 Jun 2004
Resigned 14 Jan 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Mar 2004
Resigned 26 Mar 2004

Persons with significant control

1

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Legacy
11 January 2013
MG01MG01
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Legacy
8 February 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Legacy
24 September 2010
MG01MG01
Legacy
10 September 2010
MG01MG01
Legacy
10 September 2010
MG01MG01
Legacy
17 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Incorporation Company
15 March 2004
NEWINCIncorporation