Background WavePink WaveYellow Wave

CRESTAVILLE LIMITED (05573110)

CRESTAVILLE LIMITED (05573110) is an active UK company. incorporated on 23 September 2005. with registered office in Aylesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CRESTAVILLE LIMITED has been registered for 20 years. Current directors include GLENVILLE, Marilyn, Dr.

Company Number
05573110
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GLENVILLE, Marilyn, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTAVILLE LIMITED

CRESTAVILLE LIMITED is an active company incorporated on 23 September 2005 with the registered office located in Aylesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CRESTAVILLE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05573110

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 29 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 30 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

, 14 st. Johns Road, Tunbridge Wells, Kent, TN4 9NP
From: 25 February 2010To: 16 November 2022
, 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
From: 23 September 2005To: 25 February 2010
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLENVILLE, Marilyn, Dr

Active
Bicester Road, AylesburyHP18 0RA
Born August 1952
Director
Appointed 11 Oct 2005

GLENVILLE, Leonard John

Resigned
St. Johns Road, Tunbridge WellsTN4 9NP
Secretary
Appointed 29 Sept 2006
Resigned 01 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 29 Sept 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Sept 2005
Resigned 11 Oct 2005

Persons with significant control

2

Dr Marilyn Glenville

Active
Tollwood Road, CrowboroughTN6 2NH
Born August 1952

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

Dr Marilyn Glenville

Active
Tunbridge Wells, KentTN4 9NP
Born August 1952

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

64

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Administrative Restoration Company
10 March 2026
RT01RT01
Gazette Dissolved Compulsory
24 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
24 November 2006
88(2)R88(2)R
Legacy
15 November 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Incorporation Company
23 September 2005
NEWINCIncorporation